Company NameT Frost (Bakers) Limited
Company StatusActive
Company NumberSC246272
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 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 NameSandra Anne Frost
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleShop Manageress
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameThomas Dewsbury Frost
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleMaster Baker
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Secretary NameThomas Dewsbury Frost
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleMaster Baker
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameMr Thomas Dewsbury Frost
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleBaker
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameMrs Wendy Anne Turriff
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.angus.gov.uk

Location

Registered AddressWalker Dunnett & Co
29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,574
Cash£5,931
Current Liabilities£105,460

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

17 February 2012Delivered on: 9 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 91 high street montrose in the county of angus.
Outstanding
18 January 2012Delivered on: 26 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 October 2003Delivered on: 19 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising bakehouse, shop, store, garage, dwellinghouse and others forming and known as 16, 18 and 20 ferry street, montrose, angus.
Outstanding

Filing History

26 January 2021Satisfaction of charge 3 in full (4 pages)
26 January 2021Satisfaction of charge 2 in full (4 pages)
26 January 2021Satisfaction of charge 1 in full (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
30 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
11 December 2019Change of share class name or designation (2 pages)
11 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2019Change of share class name or designation (2 pages)
5 April 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
29 December 2017Change of share class name or designation (2 pages)
29 December 2017Change of share class name or designation (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
12 December 2016Change of share class name or designation (2 pages)
12 December 2016Change of share class name or designation (2 pages)
12 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(6 pages)
14 April 2016Registered office address changed from Walker Dunnet & Co. 29 Commercial Street Dundee DD1 3DG to C/O Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Walker Dunnet & Co. 29 Commercial Street Dundee DD1 3DG to C/O Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG on 14 April 2016 (1 page)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(6 pages)
26 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights described in article 8 of articles 22/10/2015
(18 pages)
26 October 2015Change of share class name or designation (2 pages)
26 October 2015Change of share class name or designation (2 pages)
26 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights described in article 8 of articles 22/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(6 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(6 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
27 October 2014Change of share class name or designation (2 pages)
27 October 2014Change of share class name or designation (2 pages)
24 October 2014Appointment of Mr Thomas Dewsbury Frost as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mrs Wendy Anne Turriff as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Thomas Dewsbury Frost as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mrs Wendy Anne Turriff as a director on 23 October 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 May 2013Change of share class name or designation (2 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Sandra Anne Frost on 24 March 2011 (2 pages)
30 March 2011Secretary's details changed for Thomas Dewsbury Frost on 24 March 2011 (1 page)
30 March 2011Director's details changed for Thomas Dewsbury Frost on 24 March 2011 (2 pages)
30 March 2011Secretary's details changed for Thomas Dewsbury Frost on 24 March 2011 (1 page)
30 March 2011Director's details changed for Thomas Dewsbury Frost on 24 March 2011 (2 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Sandra Anne Frost on 24 March 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Sandra Anne Frost on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Sandra Anne Frost on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Thomas Dewsbury Frost on 24 March 2010 (2 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Thomas Dewsbury Frost on 24 March 2010 (2 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 24/03/09; full list of members (4 pages)
8 April 2009Return made up to 24/03/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 24/03/08; full list of members (4 pages)
2 April 2008Return made up to 24/03/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 24/03/07; full list of members (3 pages)
11 April 2007Return made up to 24/03/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 March 2006Return made up to 24/03/06; full list of members (3 pages)
29 March 2006Return made up to 24/03/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 24/03/05; full list of members (8 pages)
11 April 2005Return made up to 24/03/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
16 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
19 November 2003Partic of mort/charge * (6 pages)
19 November 2003Partic of mort/charge * (6 pages)
15 April 2003Ad 28/03/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Ad 28/03/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)