Company NameDW Bakers (Newbridge) Limited
DirectorGraeme Hayes
Company StatusActive
Company NumberSC418382
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 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

Director

Director NameMr Graeme Hayes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland

Location

Registered AddressReid & Partners Eh20 Business Centre
6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Graeme Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth£146,945
Cash£32,949
Current Liabilities£74,380

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
6 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
22 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
15 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 March 2018Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ to Reid & Partners Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 14 March 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland to C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland to C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ on 19 December 2014 (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Registered office address changed from C/O Reid & White 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Reid & White 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31 October 2013 (1 page)
1 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
2 March 2012Incorporation (27 pages)
2 March 2012Incorporation (27 pages)