Waterheads
Peebles
EH45 8QX
Scotland
Secretary Name | Mr Geoffrey David Crowe |
---|---|
Status | Current |
Appointed | 12 August 2014(3 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 11-12 Seafield Road East Seafield Road East Edinburgh EH15 1EB Scotland |
Director Name | Mr Geoffrey David Crowe |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Jane Street Edinburgh EH6 5HD Scotland |
Director Name | Ms Veronica Joan Burke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Director Of Bread Matters |
Country of Residence | Scotland |
Correspondence Address | Macbiehill Farmhouse Lamancha West Linton Peeblesshire EH46 7AZ Scotland |
Director Name | Irene Elizabeth Riach |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Consultant Sports Dietitian |
Country of Residence | Scotland |
Correspondence Address | 3 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr Peter John Ritchie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Whitmuir Lamancha West Linton Scottish Borders EH46 7BB Scotland |
Director Name | Christina Marie Tinlin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Lead Baker |
Country of Residence | Britain |
Correspondence Address | 25 Lyne Park West Linton Peeblesshire EH46 7HP Scotland |
Director Name | Jill Sales |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Statistician And Lecturer |
Country of Residence | Scotland |
Correspondence Address | Cowieslinn Farmhouse Cowieslinn Eddleston Peebles Peeblesshire EH45 8QZ Scotland |
Director Name | Ms Beth Alexandra Brownlee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Human Resources Advisor |
Country of Residence | Scotland |
Correspondence Address | 11-12 Seafield Road East Edinburgh EH15 1EB Scotland |
Secretary Name | Beth Brownlee |
---|---|
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow Cottage 13-17 Union Road Broxburn West Lothian EH52 6HR Scotland |
Director Name | Mr Geoffrey David Crowe |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 July 2012) |
Role | Manager/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Harestanes Blyth Bridge West Linton Peeblesshire EH46 7AH Scotland |
Director Name | Mr Alexander Clark |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 9 Scaut Hill Symington Biggar Lanarkshire ML12 6LU Scotland |
Director Name | Mr Thomas Blackwood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Scaut Hill Symington Biggar Lanarkshire ML12 6LU Scotland |
Director Name | Mr Joseph William Hind |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 March 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 30 Buckstone Howe Edinburgh EH10 6XF Scotland |
Director Name | Ms Jacqueline Walker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Spruce House Romanno Bridge West Linton Peeblesshire EH46 7BY Scotland |
Director Name | Mrs Alison Ruth Jones |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2016) |
Role | Volunteer Coordinator |
Country of Residence | Scotland |
Correspondence Address | 32 Craiglockhart Loan Edinburgh EH14 1JS Scotland |
Website | breadshare.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £96,481 |
Gross Profit | £6,034 |
Net Worth | -£16,244 |
Cash | £6,313 |
Current Liabilities | £5,847 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
28 December 2017 | Delivered on: 10 January 2018 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Particulars: All and whole those bakery and shop premises on the ground and first. Floor levels entering from 105 leith walk edinburgh EH6 8NP being registered in the land register under title number MID195727. Outstanding |
---|---|
20 December 2017 | Delivered on: 27 December 2017 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
---|---|
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Beth Alexandra Brownlee as a director on 27 August 2019 (1 page) |
27 August 2019 | Cessation of Beth Alexandra Brownlee as a person with significant control on 27 August 2019 (1 page) |
3 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
10 January 2018 | Registration of charge SC4037340002, created on 28 December 2017 (10 pages) |
27 December 2017 | Registration of charge SC4037340001, created on 20 December 2017 (13 pages) |
17 August 2017 | Director's details changed for Ms Beth Alexandra Brownlee on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Ms Beth Alexandra Brownlee on 17 August 2017 (2 pages) |
19 July 2017 | Cessation of Jacqueline Walker as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Jacqueline Walker as a person with significant control on 10 August 2016 (1 page) |
19 July 2017 | Notification of Geoffrey David Crowe as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of Geoffrey David Crowe as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
13 July 2017 | Cessation of Alison Ruth Jones as a person with significant control on 1 December 2016 (1 page) |
13 July 2017 | Cessation of Alison Ruth Jone as a person with significant control on 13 July 2017 (1 page) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
10 January 2017 | Termination of appointment of Alison Ruth Jones as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Alison Ruth Jones as a director on 31 December 2016 (1 page) |
21 October 2016 | Appointment of Mr Geoffrey David Crowe as a director on 16 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Geoffrey David Crowe as a director on 16 October 2016 (2 pages) |
23 August 2016 | Termination of appointment of Jacqueline Walker as a director on 10 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Jacqueline Walker as a director on 10 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
23 March 2016 | Termination of appointment of Jill Sales as a director on 10 November 2015 (1 page) |
23 March 2016 | Director's details changed for Ms Alison Ruth Jones on 16 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Ms Alison Ruth Jones on 16 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jill Sales as a director on 10 November 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mr Geoffrey David Crowe on 6 January 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mr Geoffrey David Crowe on 6 January 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mr Geoffrey David Crowe on 6 January 2015 (1 page) |
15 August 2015 | Annual return made up to 19 July 2015 no member list (7 pages) |
15 August 2015 | Annual return made up to 19 July 2015 no member list (7 pages) |
15 August 2015 | Secretary's details changed for Mr Geoffrey David Crowe on 5 January 2015 (1 page) |
15 August 2015 | Secretary's details changed for Mr Geoffrey David Crowe on 5 January 2015 (1 page) |
15 August 2015 | Secretary's details changed for Mr Geoffrey David Crowe on 5 January 2015 (1 page) |
18 May 2015 | Appointment of Ms Alison Ruth Jones as a director on 14 April 2015 (2 pages) |
18 May 2015 | Appointment of Ms Alison Ruth Jones as a director on 14 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Alexander Clark as a director on 13 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Alexander Clark as a director on 13 April 2015 (1 page) |
1 April 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
1 April 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
26 January 2015 | Registered office address changed from Whitmuir Lamancha West Linton Scottish Borders EH46 7BB to 11-12 Seafield Road East Seafield Road East Edinburgh EH15 1EB on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Whitmuir Lamancha West Linton Scottish Borders EH46 7BB to 11-12 Seafield Road East Seafield Road East Edinburgh EH15 1EB on 26 January 2015 (1 page) |
14 August 2014 | Appointment of Mr Geoffrey David Crowe as a secretary on 12 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Thomas Blackwood as a director on 12 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Beth Brownlee as a secretary on 14 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Geoffrey David Crowe as a secretary on 12 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Thomas Blackwood as a director on 12 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Beth Brownlee as a secretary on 14 August 2014 (1 page) |
10 August 2014 | Annual return made up to 19 July 2014 no member list (8 pages) |
10 August 2014 | Annual return made up to 19 July 2014 no member list (8 pages) |
17 March 2014 | Appointment of Mrs Jackie Walker as a director (2 pages) |
17 March 2014 | Appointment of Mrs Jackie Walker as a director (2 pages) |
29 January 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
29 January 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
7 October 2013 | Termination of appointment of Peter Ritchie as a director (1 page) |
7 October 2013 | Termination of appointment of Peter Ritchie as a director (1 page) |
2 August 2013 | Annual return made up to 19 July 2013 no member list (8 pages) |
2 August 2013 | Annual return made up to 19 July 2013 no member list (8 pages) |
1 August 2013 | Appointment of Ms Debra Riddell as a director (2 pages) |
1 August 2013 | Appointment of Ms Debra Riddell as a director (2 pages) |
21 May 2013 | Termination of appointment of Joseph Hind as a director (1 page) |
21 May 2013 | Termination of appointment of Joseph Hind as a director (1 page) |
11 March 2013 | Appointment of Mr Joseph William Hind as a director (2 pages) |
11 March 2013 | Appointment of Mr Joseph William Hind as a director (2 pages) |
15 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
15 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
9 December 2012 | Appointment of Mr Thomas Blackwood as a director (2 pages) |
9 December 2012 | Appointment of Mr Thomas Blackwood as a director (2 pages) |
26 August 2012 | Termination of appointment of Christina Tinlin as a director (1 page) |
26 August 2012 | Termination of appointment of Christina Tinlin as a director (1 page) |
9 August 2012 | Annual return made up to 19 July 2012 no member list (8 pages) |
9 August 2012 | Annual return made up to 19 July 2012 no member list (8 pages) |
8 August 2012 | Termination of appointment of Geoffrey Crowe as a director (1 page) |
8 August 2012 | Termination of appointment of Geoffrey Crowe as a director (1 page) |
8 June 2012 | Appointment of Mr Alexander Clark as a director (2 pages) |
8 June 2012 | Appointment of Mr Alexander Clark as a director (2 pages) |
6 June 2012 | Termination of appointment of Veronica Burke as a director (1 page) |
6 June 2012 | Termination of appointment of Veronica Burke as a director (1 page) |
26 March 2012 | Appointment of Mr Geoffrey David Crowe as a director (2 pages) |
26 March 2012 | Appointment of Mr Geoffrey David Crowe as a director (2 pages) |
12 March 2012 | Director's details changed for Christina Marie Tinlin on 31 October 2011 (2 pages) |
12 March 2012 | Director's details changed for Christina Marie Tinlin on 31 October 2011 (2 pages) |
11 March 2012 | Termination of appointment of Irene Riach as a director (1 page) |
11 March 2012 | Termination of appointment of Irene Riach as a director (1 page) |
19 July 2011 | Incorporation of a Community Interest Company (54 pages) |
19 July 2011 | Incorporation of a Community Interest Company (54 pages) |