Company NameKatharos Bakery Limited
DirectorGraham Armitage
Company StatusActive
Company Number01598578
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Armitage
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director NameFrank Noel Armitage
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 December 1994)
RoleCompany Director
Correspondence Address10 Village Road
West Kirby
Wirral
Merseyside
L48 3JW
Director NameHelen Armitage
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1994)
RoleSecretary
Correspondence Address54 Forest Road
Heswall
Wirral
Merseyside
L60 5SW
Director NameMr Kevin Neil Armitage
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration29 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Secretary NameMr Kevin Neil Armitage
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration29 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Graham Armitage
50.00%
Ordinary
66 at £1Kevin Neil Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth£28,392
Current Liabilities£80,211

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

2 October 2008Delivered on: 7 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 216 greasby road wirral merseyside MS134229 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 September 1999Delivered on: 30 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 216 greasby road greasby wirral merseyside CH49 3NG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 December 1993Delivered on: 10 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old post office, 8 village road, west kirby, wirral. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
6 January 1992Delivered on: 16 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to midland bank PLC from a v ward and sons limited on any account whatsoever and from the company under the terms of the legal charge.
Particulars: 8 village road west kirby wirral merseyside.
Outstanding
17 January 1990Delivered on: 24 January 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises situate and k/a 72 sandy lane west kirby wirral merseyside t/no.MS149567.
Outstanding
14 July 1989Delivered on: 20 July 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above uncalled capital).
Outstanding
13 May 1982Delivered on: 3 June 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 72 sandy lane west kirby wirral merseyside title no ms 149567.
Outstanding

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
14 February 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
15 August 2021Cessation of Kevin Neil Armitage as a person with significant control on 7 June 2021 (1 page)
15 August 2021Termination of appointment of Kevin Neil Armitage as a director on 28 June 2021 (1 page)
15 August 2021Registered office address changed from Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 15 August 2021 (1 page)
15 August 2021Change of details for Mr Graham Armitage as a person with significant control on 7 June 2021 (2 pages)
15 August 2021Termination of appointment of Kevin Neil Armitage as a secretary on 28 June 2021 (1 page)
25 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
7 April 2020Amended micro company accounts made up to 31 March 2019 (8 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 September 2018Registered office address changed from 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG on 20 September 2018 (1 page)
23 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 January 2016Director's details changed for Kevin Neil Armitage on 31 December 2015 (2 pages)
6 January 2016Director's details changed for Kevin Neil Armitage on 31 December 2015 (2 pages)
6 January 2016Secretary's details changed for Kevin Neil Armitage on 31 December 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 132
(4 pages)
6 January 2016Secretary's details changed for Kevin Neil Armitage on 31 December 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 132
(4 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 132
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 132
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN on 5 March 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 132
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 132
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 19 February 2013 (1 page)
19 February 2013Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 19 February 2013 (1 page)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 February 2013Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN England on 19 February 2013 (1 page)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Director's details changed for Graham Armitage on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kevin Neil Armitage on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Graham Armitage on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kevin Neil Armitage on 18 January 2010 (2 pages)
25 November 2009Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages)
19 October 2009Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page)
19 October 2009Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page)
19 October 2009Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 August 2008Return made up to 31/12/07; full list of members (4 pages)
7 August 2008Return made up to 31/12/07; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 31/12/06; full list of members (3 pages)
12 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 2003Registered office changed on 27/08/03 from: 1 hunter street chester CH1 2AR (1 page)
27 August 2003Registered office changed on 27/08/03 from: 1 hunter street chester CH1 2AR (1 page)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 April 2002Return made up to 31/12/01; full list of members (7 pages)
29 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
8 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 November 1981Incorporation (14 pages)
19 November 1981Incorporation (14 pages)