Company NameAshers Bakery Limited
Company StatusActive
Company NumberSC064323
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month ago)

Business Activity

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

Directors

Director NameAlister Robert Asher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(14 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPebble Beach House
Thurlow Road
Nairn
Highland
IV12 4ET
Scotland
Director NameMr George Russell Asher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(14 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Secretary NameAlister Robert Asher
NationalityBritish
StatusCurrent
Appointed01 February 1999(20 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPebble Beach House
Thurlow Road
Nairn
Highland
IV12 4ET
Scotland
Director NameKerry Jane Asher
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(35 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Balmakeith Ind Est
Nairn
Highland
IV12 5QW
Scotland
Director NameRyan Robert Asher
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(35 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Balmakeith Ind Est
Nairn
Highland
IV12 5QW
Scotland
Director NameFinlay George Asher
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(37 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10
Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Director NameClare Asher
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(38 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Balmakeith Ind Estate
Nairn
Highland
IV12 5QW
Scotland
Director NameAgnes Marilyn Asher
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(10 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 February 1999)
RoleSecretary
Correspondence AddressAshley
Nairn
IV12 4HF
Scotland
Director NameJames Russell Asher
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(10 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 February 1999)
RoleBaker
Correspondence AddressAshley Albert Street
Nairn
Morayshire
IV12 4HF
Scotland
Secretary NameAgnes Marilyn Asher
NationalityBritish
StatusResigned
Appointed12 January 1989(10 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressAshley
Nairn
IV12 4HF
Scotland
Director NameJames Alexander Asher
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(35 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Balmakeith Ind Est
Nairn
Highland
IV12 5QW
Scotland
Director NameRory Michael Compton Asher
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(35 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Balmakeith Ind Est
Nairn
Highland
IV12 5QW
Scotland

Contact

Websiteashersbakery.co.uk
Telephone01667 453206
Telephone regionNairn

Location

Registered AddressUnit 10
Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

40k at £1Russell Holdings LTD
80.00%
Ordinary A
10k at £1Russell Holdings LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£161,411
Cash£3,420
Current Liabilities£445,517

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

7 March 2002Delivered on: 14 March 2002
Persons entitled: Highland Prospect Limited

Classification: Standard security
Secured details: £25,000.
Particulars: Unit 10C, balmakeith indsutrial estate, nairn.
Outstanding
27 March 2000Delivered on: 4 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10C balmakeith industrial estate, nairn.
Outstanding
4 June 1992Delivered on: 18 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 March 2021Termination of appointment of Rory Michael Compton Asher as a director on 28 February 2021 (1 page)
4 March 2021Termination of appointment of James Alexander Asher as a director on 28 February 2021 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
13 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Appointment of Clare Asher as a director on 4 April 2016 (3 pages)
14 April 2016Appointment of Clare Asher as a director on 4 April 2016 (3 pages)
24 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(11 pages)
24 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(11 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Appointment of Finlay George Asher as a director on 1 May 2015 (3 pages)
9 July 2015Appointment of Finlay George Asher as a director on 1 May 2015 (3 pages)
9 July 2015Appointment of Finlay George Asher as a director on 1 May 2015 (3 pages)
25 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000
(10 pages)
25 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000
(10 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(10 pages)
10 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(10 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Appointment of Kerry Jane Asher as a director (3 pages)
20 August 2013Appointment of Kerry Jane Asher as a director (3 pages)
20 August 2013Appointment of Rory Michael Compton Asher as a director (3 pages)
20 August 2013Appointment of Ryan Robert Asher as a director (3 pages)
20 August 2013Appointment of James Alexander Asher as a director (3 pages)
20 August 2013Appointment of Ryan Robert Asher as a director (3 pages)
20 August 2013Appointment of Rory Michael Compton Asher as a director (3 pages)
20 August 2013Appointment of James Alexander Asher as a director (3 pages)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2013Statement of capital on 15 March 2013
  • GBP 50,000
(4 pages)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2013Statement by directors (1 page)
15 March 2013Solvency statement dated 11/03/13 (1 page)
15 March 2013Statement of capital on 15 March 2013
  • GBP 50,000
(4 pages)
15 March 2013Memorandum and Articles of Association (23 pages)
15 March 2013Statement by directors (1 page)
15 March 2013Solvency statement dated 11/03/13 (1 page)
15 March 2013Memorandum and Articles of Association (23 pages)
14 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Memorandum and Articles of Association (22 pages)
14 October 2011Memorandum and Articles of Association (22 pages)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2011Solvency statement dated 30/08/11 (1 page)
8 September 2011Statement by directors (1 page)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2011Statement of capital on 8 September 2011
  • GBP 250,000
(4 pages)
8 September 2011Solvency statement dated 30/08/11 (1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 250,000
(4 pages)
8 September 2011Statement of capital on 8 September 2011
  • GBP 250,000
(4 pages)
8 September 2011Statement by directors (1 page)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 April 2010Director's details changed for Alister Robert Asher on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alister Robert Asher on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alister Robert Asher on 9 April 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 May 2009Return made up to 27/01/09; full list of members (4 pages)
15 May 2009Return made up to 27/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 March 2008Return made up to 27/01/08; full list of members (4 pages)
18 March 2008Return made up to 27/01/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 27/01/07; full list of members (2 pages)
13 March 2007Return made up to 27/01/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Return made up to 31/01/04; no change of members (4 pages)
4 August 2004Return made up to 31/01/04; no change of members (4 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 April 2002Registered office changed on 08/04/02 from: unit 10 balmakeith industrial estate nairn IV12 5QW (1 page)
8 April 2002Registered office changed on 08/04/02 from: unit 10 balmakeith industrial estate nairn IV12 5QW (1 page)
14 March 2002Partic of mort/charge * (5 pages)
14 March 2002Partic of mort/charge * (5 pages)
11 March 2002Alterations to a floating charge (9 pages)
11 March 2002Alterations to a floating charge (9 pages)
29 January 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Partic of mort/charge * (5 pages)
4 April 2000Partic of mort/charge * (5 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999Director resigned (1 page)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 31/01/98; change of members (6 pages)
25 February 1998Return made up to 31/01/98; change of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Return made up to 31/01/97; no change of members (4 pages)
30 January 1997Return made up to 31/01/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)