Company NameMinnies Bakery Limited
Company StatusDissolved
Company Number10504762
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 months ago)
Dissolution Date16 April 2024 (3 days ago)
Previous NameMinnies Tearoom Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nicholas Edward Clark
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24a Ongar Road
Great Dunmow
Essex
CM6 1ES
Director NameMs Rachael Jayne Clark
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address24a Ongar Road
Great Dunmow
Essex
CM6 1ES

Location

Registered Address24a Ongar Road
Great Dunmow
Essex
CM6 1ES
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
10 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
(3 pages)
24 October 2020Director's details changed for Ms Rachael Jayne Greetham on 23 October 2020 (2 pages)
23 October 2020Registered office address changed from 64 High Street Dunmow CM6 1AW England to 16 Church End Dunmow Essex CM6 2AF on 23 October 2020 (1 page)
23 October 2020Director's details changed for Mr Nicholas Edward Clark on 23 October 2020 (2 pages)
23 October 2020Change of details for Ms Rachael Jayne Greetham as a person with significant control on 23 October 2020 (2 pages)
21 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
7 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
29 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 August 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
22 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
22 December 2017Change of details for Ms Rachael Jayne Greetham as a person with significant control on 1 December 2017 (2 pages)
22 December 2017Change of details for Ms Rachael Jayne Greetham as a person with significant control on 1 December 2017 (2 pages)
22 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
3 May 2017Director's details changed for Ms Rachael Jayne Greetham on 1 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Nicholas Edward Clark on 1 May 2017 (2 pages)
3 May 2017Registered office address changed from 18 Ash Grove Dunmow CM6 1QY United Kingdom to 64 High Street Dunmow CM6 1AW on 3 May 2017 (1 page)
3 May 2017Director's details changed for Ms Rachael Jayne Greetham on 1 May 2017 (2 pages)
3 May 2017Registered office address changed from 18 Ash Grove Dunmow CM6 1QY United Kingdom to 64 High Street Dunmow CM6 1AW on 3 May 2017 (1 page)
3 May 2017Director's details changed for Mr Nicholas Edward Clark on 1 May 2017 (2 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)