Company NameThe Swiss Chalet Bakery (Ellesmere Port) Limited
DirectorIreneusz Aleksander Zieba
Company StatusActive
Company Number09157733
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)
Previous NameMark Gouldson Trading As The Swiss Chalet Bakery Ltd

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Ireneusz Aleksander Zieba
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed31 August 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleConfectioner
Country of ResidenceEngland
Correspondence AddressUnit 27 Rossfield Road
Westminister Industrial Park
Ellesmere Port
CH65 3DU
Wales
Secretary NameMiss Justyna Magdalena Zieba
StatusCurrent
Appointed05 July 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressSwiss Chalet 70
Rossfield Road
Ellesmere Port
CH65 3DU
Wales
Director NameMr Mark Gouldson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address12 Aylesbury Road
Wallasey
Wirral
CH45 1NE
Wales
Secretary NameAngela Gouldson
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Aylesbury Road
Wallasey
Wirral
CH45 1NE
Wales

Location

Registered AddressUnit 27 Rossfield Road
Westminister Industrial Park
Ellesmere Port
CH65 3DU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Shareholders

1000 at £1Angela Gouldson
50.00%
Ordinary
1000 at £1Mark Gouldson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 July 2022Change of details for Mr Ireneusz Aleksander Zieba as a person with significant control on 6 April 2020 (2 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 June 2020Notification of Wioletta Elzbieta Zieba as a person with significant control on 6 April 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 September 2019Registered office address changed from 70 Rossfield Road Ellesmere Port CH65 3DU United Kingdom to Unit 27 Rossfield Road Westminister Industrial Park Ellesmere Port CH65 3DU on 11 September 2019 (1 page)
15 August 2019Registered office address changed from 6 st. Johns Court, Vicars Lane Chester CH1 1QE United Kingdom to 70 Rossfield Road Ellesmere Port CH65 3DU on 15 August 2019 (1 page)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 July 2019Appointment of Miss Justyna Magdalena Zieba as a secretary on 5 July 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
16 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
16 August 2018Cessation of Angela Gouldson as a person with significant control on 8 April 2018 (1 page)
16 August 2018Cessation of Mark Gouldson as a person with significant control on 8 April 2018 (1 page)
16 August 2018Notification of Ireneusz Aleksander Zieba as a person with significant control on 8 April 2018 (2 pages)
16 August 2018Cessation of Mark Gouldson as a person with significant control on 8 April 2018 (1 page)
22 May 2018Termination of appointment of Mark Gouldson as a director on 8 April 2018 (1 page)
22 May 2018Termination of appointment of Angela Gouldson as a secretary on 8 April 2018 (2 pages)
12 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 September 2017Notification of Mark Gouldson as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Angela Gouldson as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Mark Gouldson as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 September 2017Notification of Angela Gouldson as a person with significant control on 14 September 2017 (2 pages)
31 August 2017Appointment of Mr Ireneusz Aleksander Zieba as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Ireneusz Aleksander Zieba as a director on 31 August 2017 (2 pages)
1 August 2017Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to 6 st. Johns Court, Vicars Lane Chester CH1 1QE on 1 August 2017 (1 page)
1 August 2017Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to 6 st. Johns Court, Vicars Lane Chester CH1 1QE on 1 August 2017 (1 page)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 March 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 25 March 2017 (1 page)
25 March 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 25 March 2017 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,000
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,000
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,000
(4 pages)
10 October 2014Registered office address changed from 12 Aylesbury Road Wallasey Wirral CH45 1NE United Kingdom to 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 12 Aylesbury Road Wallasey Wirral CH45 1NE United Kingdom to 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 10 October 2014 (1 page)
10 September 2014Company name changed mark gouldson trading as the swiss chalet bakery LTD\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Company name changed mark gouldson trading as the swiss chalet bakery LTD\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 2,000
(21 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 2,000
(21 pages)