Company NameBreadshare Community Interest Company
DirectorsDebra Riddell and Geoffrey David Crowe
Company StatusActive
Company NumberSC403734
CategoryCommunity Interest Company
Incorporation Date19 July 2011(12 years, 8 months 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 NameMs Debra Riddell
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed27 June 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinfall Farm House
Waterheads
Peebles
EH45 8QX
Scotland
Secretary NameMr Geoffrey David Crowe
StatusCurrent
Appointed12 August 2014(3 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address11-12 Seafield Road East Seafield Road East
Edinburgh
EH15 1EB
Scotland
Director NameMr Geoffrey David Crowe
Date of BirthMay 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed16 October 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Jane Street
Edinburgh
EH6 5HD
Scotland
Director NameMs Veronica Joan Burke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleDirector Of Bread Matters
Country of ResidenceScotland
Correspondence AddressMacbiehill Farmhouse Lamancha
West Linton
Peeblesshire
EH46 7AZ
Scotland
Director NameIrene Elizabeth Riach
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleConsultant Sports Dietitian
Country of ResidenceScotland
Correspondence Address3 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Peter John Ritchie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhitmuir Lamancha
West Linton
Scottish Borders
EH46 7BB
Scotland
Director NameChristina Marie Tinlin
Date of BirthApril 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleLead Baker
Country of ResidenceBritain
Correspondence Address25 Lyne Park
West Linton
Peeblesshire
EH46 7HP
Scotland
Director NameJill Sales
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleStatistician And Lecturer
Country of ResidenceScotland
Correspondence AddressCowieslinn Farmhouse Cowieslinn
Eddleston
Peebles
Peeblesshire
EH45 8QZ
Scotland
Director NameMs Beth Alexandra Brownlee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleHuman Resources Advisor
Country of ResidenceScotland
Correspondence Address11-12 Seafield Road East
Edinburgh
EH15 1EB
Scotland
Secretary NameBeth Brownlee
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow Cottage 13-17 Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Director NameMr Geoffrey David Crowe
Date of BirthMay 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2011(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 July 2012)
RoleManager/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Harestanes Blyth Bridge
West Linton
Peeblesshire
EH46 7AH
Scotland
Director NameMr Alexander Clark
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address9 Scaut Hill
Symington
Biggar
Lanarkshire
ML12 6LU
Scotland
Director NameMr Thomas Blackwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Scaut Hill
Symington
Biggar
Lanarkshire
ML12 6LU
Scotland
Director NameMr Joseph William Hind
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(1 year, 7 months after company formation)
Appointment Duration4 weeks (resigned 21 March 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address30 Buckstone Howe
Edinburgh
EH10 6XF
Scotland
Director NameMs Jacqueline Walker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressSpruce House Romanno Bridge
West Linton
Peeblesshire
EH46 7BY
Scotland
Director NameMrs Alison Ruth Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2016)
RoleVolunteer Coordinator
Country of ResidenceScotland
Correspondence Address32 Craiglockhart Loan
Edinburgh
EH14 1JS
Scotland

Contact

Websitebreadshare.co.uk
Email address[email protected]

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2014
Turnover£96,481
Gross Profit£6,034
Net Worth-£16,244
Cash£6,313
Current Liabilities£5,847

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

28 December 2017Delivered 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 2017Delivered on: 27 December 2017
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 August 2019Termination of appointment of Beth Alexandra Brownlee as a director on 27 August 2019 (1 page)
27 August 2019Cessation of Beth Alexandra Brownlee as a person with significant control on 27 August 2019 (1 page)
3 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 January 2018Registration of charge SC4037340002, created on 28 December 2017 (10 pages)
27 December 2017Registration of charge SC4037340001, created on 20 December 2017 (13 pages)
17 August 2017Director's details changed for Ms Beth Alexandra Brownlee on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Ms Beth Alexandra Brownlee on 17 August 2017 (2 pages)
19 July 2017Cessation of Jacqueline Walker as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Jacqueline Walker as a person with significant control on 10 August 2016 (1 page)
19 July 2017Notification of Geoffrey David Crowe as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Notification of Geoffrey David Crowe as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
13 July 2017Cessation of Alison Ruth Jones as a person with significant control on 1 December 2016 (1 page)
13 July 2017Cessation of Alison Ruth Jone as a person with significant control on 13 July 2017 (1 page)
2 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
10 January 2017Termination of appointment of Alison Ruth Jones as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Alison Ruth Jones as a director on 31 December 2016 (1 page)
21 October 2016Appointment of Mr Geoffrey David Crowe as a director on 16 October 2016 (2 pages)
21 October 2016Appointment of Mr Geoffrey David Crowe as a director on 16 October 2016 (2 pages)
23 August 2016Termination of appointment of Jacqueline Walker as a director on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Jacqueline Walker as a director on 10 August 2016 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
27 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
27 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
23 March 2016Termination of appointment of Jill Sales as a director on 10 November 2015 (1 page)
23 March 2016Director's details changed for Ms Alison Ruth Jones on 16 March 2016 (2 pages)
23 March 2016Director's details changed for Ms Alison Ruth Jones on 16 March 2016 (2 pages)
23 March 2016Termination of appointment of Jill Sales as a director on 10 November 2015 (1 page)
17 August 2015Secretary's details changed for Mr Geoffrey David Crowe on 6 January 2015 (1 page)
17 August 2015Secretary's details changed for Mr Geoffrey David Crowe on 6 January 2015 (1 page)
17 August 2015Secretary's details changed for Mr Geoffrey David Crowe on 6 January 2015 (1 page)
15 August 2015Annual return made up to 19 July 2015 no member list (7 pages)
15 August 2015Annual return made up to 19 July 2015 no member list (7 pages)
15 August 2015Secretary's details changed for Mr Geoffrey David Crowe on 5 January 2015 (1 page)
15 August 2015Secretary's details changed for Mr Geoffrey David Crowe on 5 January 2015 (1 page)
15 August 2015Secretary's details changed for Mr Geoffrey David Crowe on 5 January 2015 (1 page)
18 May 2015Appointment of Ms Alison Ruth Jones as a director on 14 April 2015 (2 pages)
18 May 2015Appointment of Ms Alison Ruth Jones as a director on 14 April 2015 (2 pages)
27 April 2015Termination of appointment of Alexander Clark as a director on 13 April 2015 (1 page)
27 April 2015Termination of appointment of Alexander Clark as a director on 13 April 2015 (1 page)
1 April 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
1 April 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
26 January 2015Registered 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 2015Registered 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 2014Appointment of Mr Geoffrey David Crowe as a secretary on 12 August 2014 (2 pages)
14 August 2014Termination of appointment of Thomas Blackwood as a director on 12 August 2014 (1 page)
14 August 2014Termination of appointment of Beth Brownlee as a secretary on 14 August 2014 (1 page)
14 August 2014Appointment of Mr Geoffrey David Crowe as a secretary on 12 August 2014 (2 pages)
14 August 2014Termination of appointment of Thomas Blackwood as a director on 12 August 2014 (1 page)
14 August 2014Termination of appointment of Beth Brownlee as a secretary on 14 August 2014 (1 page)
10 August 2014Annual return made up to 19 July 2014 no member list (8 pages)
10 August 2014Annual return made up to 19 July 2014 no member list (8 pages)
17 March 2014Appointment of Mrs Jackie Walker as a director (2 pages)
17 March 2014Appointment of Mrs Jackie Walker as a director (2 pages)
29 January 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
29 January 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
7 October 2013Termination of appointment of Peter Ritchie as a director (1 page)
7 October 2013Termination of appointment of Peter Ritchie as a director (1 page)
2 August 2013Annual return made up to 19 July 2013 no member list (8 pages)
2 August 2013Annual return made up to 19 July 2013 no member list (8 pages)
1 August 2013Appointment of Ms Debra Riddell as a director (2 pages)
1 August 2013Appointment of Ms Debra Riddell as a director (2 pages)
21 May 2013Termination of appointment of Joseph Hind as a director (1 page)
21 May 2013Termination of appointment of Joseph Hind as a director (1 page)
11 March 2013Appointment of Mr Joseph William Hind as a director (2 pages)
11 March 2013Appointment of Mr Joseph William Hind as a director (2 pages)
15 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
15 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
9 December 2012Appointment of Mr Thomas Blackwood as a director (2 pages)
9 December 2012Appointment of Mr Thomas Blackwood as a director (2 pages)
26 August 2012Termination of appointment of Christina Tinlin as a director (1 page)
26 August 2012Termination of appointment of Christina Tinlin as a director (1 page)
9 August 2012Annual return made up to 19 July 2012 no member list (8 pages)
9 August 2012Annual return made up to 19 July 2012 no member list (8 pages)
8 August 2012Termination of appointment of Geoffrey Crowe as a director (1 page)
8 August 2012Termination of appointment of Geoffrey Crowe as a director (1 page)
8 June 2012Appointment of Mr Alexander Clark as a director (2 pages)
8 June 2012Appointment of Mr Alexander Clark as a director (2 pages)
6 June 2012Termination of appointment of Veronica Burke as a director (1 page)
6 June 2012Termination of appointment of Veronica Burke as a director (1 page)
26 March 2012Appointment of Mr Geoffrey David Crowe as a director (2 pages)
26 March 2012Appointment of Mr Geoffrey David Crowe as a director (2 pages)
12 March 2012Director's details changed for Christina Marie Tinlin on 31 October 2011 (2 pages)
12 March 2012Director's details changed for Christina Marie Tinlin on 31 October 2011 (2 pages)
11 March 2012Termination of appointment of Irene Riach as a director (1 page)
11 March 2012Termination of appointment of Irene Riach as a director (1 page)
19 July 2011Incorporation of a Community Interest Company (54 pages)
19 July 2011Incorporation of a Community Interest Company (54 pages)