Company NameThe Doughnut Whisperer Limited
DirectorsEmmet John Scanlan and Claire Elizabeth Cooper
Company StatusActive
Company Number13068602
CategoryPrivate Limited Company
Incorporation Date7 December 2020(3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Emmet John Scanlan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2021(2 months after company formation)
Appointment Duration3 years, 2 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 22 Minerva Avenue
Chester West Employment Park
Chester
CH1 4QL
Wales
Director NameMiss Claire Elizabeth Cooper
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 22 Coworkz Sealand Minerva Avenue
Chester
Cheshire
CH1 4QL
Wales
Director NameMiss Stephanie Louise Reid
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(same day as company formation)
RolePatisserie Chef
Country of ResidenceEngland
Correspondence AddressOffice 22 Coworkz Sealand Minerva Avenue
Chester West Employment Park
Chester
CH1 4QL
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

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 Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 August 2023Registered office address changed from The Bakery Office 22, Coworkz Sealand Minerva Avenue Chester Cheshire CH1 4QL United Kingdom to 24 Nicholas Street Chester CH1 2AU on 7 August 2023 (1 page)
28 June 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
21 December 2022Termination of appointment of Stephanie Louise Reid as a director on 9 December 2022 (1 page)
7 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
29 April 2021Registered office address changed from Office 22 Office 22, Coworkz Sealand Minerva Avenue Chester Cheshire CH1 4QL Wales to The Bakery Office 22, Coworkz Sealand Minerva Avenue Chester Cheshire CH1 4QL on 29 April 2021 (1 page)
22 April 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
19 April 2021Director's details changed for Mr Emmett Scanlan on 19 April 2021 (2 pages)
23 February 2021Change of details for Miss Stephanie Louise Reid as a person with significant control on 20 February 2021 (2 pages)
22 February 2021Director's details changed for Miss Stephanie Louise Reid on 20 February 2021 (2 pages)
22 February 2021Change of details for Miss Stephanie Louise Reid as a person with significant control on 20 February 2021 (2 pages)
22 February 2021Registered office address changed from 28 Kingsley Drive Northwich CW9 8AZ England to Office 22 Office 22, Coworkz Sealand Minerva Avenue Chester Cheshire CH1 4QL on 22 February 2021 (1 page)
15 February 2021Appointment of Mr Emmett Scanlan as a director on 9 February 2021 (2 pages)
15 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 100
(3 pages)
15 February 2021Change of details for Miss Stephanie Louise Reid as a person with significant control on 9 February 2021 (2 pages)
11 February 2021Appointment of Ms Claire Cooper as a director on 9 February 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/03/2021 under section 1088 of the Companies Act 2006
(2 pages)
11 February 2021Appointment of Ms Claire Cooper as a director on 9 February 2021 (2 pages)
7 December 2020Incorporation
Statement of capital on 2020-12-07
  • GBP 1
(39 pages)
7 December 2020Incorporation
Statement of capital on 2020-12-07
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/03/2021 under section 1088 of the Companies Act 2006
(38 pages)