The Old Bakery Limited GODALMING


The Old Bakery started in year 2001 as Private Limited Company with registration number 04324400. The The Old Bakery company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Godalming at Globe House Hookley Lane. Postal code: GU8 6JD.

There is a single director in the firm at the moment - Dominic S., appointed on 3 March 2016. In addition, a secretary was appointed - Dominic S., appointed on 19 January 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Old Bakery Limited Address / Contact

Office Address Globe House Hookley Lane
Office Address2 Elstead
Town Godalming
Post code GU8 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324400
Date of Incorporation Mon, 19th Nov 2001
Industry Dormant Company
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Dominic S.

Position: Secretary

Appointed: 19 January 2017

Dominic S.

Position: Director

Appointed: 03 March 2016

Bridget R.

Position: Director

Appointed: 23 December 2014

Resigned: 03 March 2016

Arianne R.

Position: Director

Appointed: 12 May 2011

Resigned: 23 December 2014

Stephen T.

Position: Director

Appointed: 20 November 2008

Resigned: 06 April 2017

Mary T.

Position: Director

Appointed: 20 November 2008

Resigned: 02 December 2019

Stephen T.

Position: Secretary

Appointed: 20 November 2008

Resigned: 19 January 2017

Robin T.

Position: Secretary

Appointed: 11 August 2006

Resigned: 31 October 2008

Robin T.

Position: Director

Appointed: 11 August 2006

Resigned: 31 October 2008

David F.

Position: Secretary

Appointed: 02 September 2002

Resigned: 11 August 2006

David F.

Position: Director

Appointed: 02 September 2002

Resigned: 11 August 2006

Nigel W.

Position: Director

Appointed: 19 November 2001

Resigned: 02 September 2002

Nigel W.

Position: Secretary

Appointed: 19 November 2001

Resigned: 02 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2001

Resigned: 19 November 2001

Bridget R.

Position: Director

Appointed: 19 November 2001

Resigned: 12 November 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Dominic S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Mary T. This PSC owns 25-50% shares. Then there is Stephen T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Dominic S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mary T.

Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control: 25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2222      
Balance Sheet
Net Assets Liabilities   2222222
Cash Bank In Hand22        
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Average Number Employees During Period     1111 
Called Up Share Capital Not Paid Not Expressed As Current Asset  22222222
Total Assets Less Current Liabilities   2222222
Number Shares Allotted 2 2      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th November 2022
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements