Company NameDevonshire Bakery Limited
Company StatusActive
Company Number05994337
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameRobert John Crowther
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall O' Th Hey Farm
Ball Lane
Kingsley
Cheshire
WA6 8HN
Director NameStephanie Jane Crowther
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall O' Th Hey Farm
Ball Lane
Kingsley
Cheshire
WA6 8HN
Secretary NameStephanie Jane Crowther
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall O' Th Hey Farm
Ball Lane
Kingsley
Cheshire
WA6 8HN
Director NameMrs Laura Helen Reardon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(15 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Frodsham
Cheshire
WA6 7AH
Director NameElizabeth Mary Crowther
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Brook
Mill Lane
Kingsley
Cheshire
WA6 8HH
Director NameReginald Crowther
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Brook
Mill Lane
Kingsley
Cheshire
WA6 8HH
Director NameKate Victoria Mitchell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Frodsham
Cheshire
WA6 7AH

Contact

Websitedevonshire-bakery.co.uk
Email address[email protected]
Telephone01928 731234
Telephone regionRuncorn

Location

Registered Address1 High Street
Frodsham
Cheshire
WA6 7AH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Robert John Crowther
19.00%
Ordinary
38 at £1Robert John Crowther
19.00%
Ordinary A
38 at £1Stephanie Jane Crowther
19.00%
Ordinary
38 at £1Stephanie Jane Crowther
19.00%
Ordinary A
24 at £1Kate Mitchell
12.00%
Ordinary
24 at £1Kate Mitchell
12.00%
Ordinary B

Financials

Year2014
Net Worth£51,394
Cash£102,794
Current Liabilities£201,116

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
13 May 2020Termination of appointment of Kate Victoria Mitchell as a director on 12 May 2020 (1 page)
14 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(7 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(7 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(7 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(7 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Termination of appointment of Elizabeth Crowther as a director (2 pages)
30 April 2012Termination of appointment of Reginald Crowther as a director (2 pages)
30 April 2012Termination of appointment of Reginald Crowther as a director (2 pages)
30 April 2012Change of share class name or designation (2 pages)
30 April 2012Termination of appointment of Elizabeth Crowther as a director (2 pages)
30 April 2012Appointment of Kate Mitchell as a director (3 pages)
30 April 2012Appointment of Kate Mitchell as a director (3 pages)
30 April 2012Change of share class name or designation (2 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Director's details changed for Elizabeth Mary Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Elizabeth Mary Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Reginald Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Stephanie Jane Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Reginald Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Stephanie Jane Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Robert John Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Robert John Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Robert John Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Stephanie Jane Crowther on 9 November 2010 (2 pages)
4 January 2011Director's details changed for Reginald Crowther on 9 November 2010 (2 pages)
4 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Elizabeth Mary Crowther on 9 November 2010 (2 pages)
4 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 January 2010Annual return made up to 9 November 2009 (15 pages)
10 January 2010Annual return made up to 9 November 2009 (15 pages)
10 January 2010Annual return made up to 9 November 2009 (15 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 January 2009Return made up to 09/11/08; no change of members (5 pages)
28 January 2009Return made up to 09/11/08; no change of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 09/11/07; full list of members (8 pages)
1 February 2008Return made up to 09/11/07; full list of members (8 pages)
14 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
14 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
9 November 2006Incorporation (14 pages)
9 November 2006Incorporation (14 pages)