The School Of Artisan Food WORKSOP


Founded in 2008, The School Of Artisan Food, classified under reg no. 06741463 is an active company. Currently registered at Lower Motor Yard S80 3LR, Worksop the company has been in the business for sixteen years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 7 directors in the the firm, namely Hilary H., Martin A. and Fran W. and others. In addition one secretary - Sarah A. - is with the company. At present 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 School Of Artisan Food Address / Contact

Office Address Lower Motor Yard
Office Address2 Welbeck
Town Worksop
Post code S80 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06741463
Date of Incorporation Wed, 5th Nov 2008
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Hilary H.

Position: Director

Appointed: 11 December 2023

Martin A.

Position: Director

Appointed: 01 June 2023

Fran W.

Position: Director

Appointed: 18 November 2019

Nicholas H.

Position: Director

Appointed: 18 November 2019

Sarah A.

Position: Secretary

Appointed: 27 May 2016

Daniel J.

Position: Director

Appointed: 16 February 2010

Susan A.

Position: Director

Appointed: 16 February 2010

Alison S.

Position: Director

Appointed: 05 November 2008

Judith L.

Position: Director

Appointed: 21 January 2019

Resigned: 29 January 2021

Sarah R.

Position: Director

Appointed: 27 May 2016

Resigned: 30 October 2018

John K.

Position: Director

Appointed: 20 January 2014

Resigned: 27 October 2018

Vanessa H.

Position: Director

Appointed: 20 January 2014

Resigned: 20 May 2015

Giuseppe P.

Position: Secretary

Appointed: 21 November 2012

Resigned: 27 May 2016

Jenifer B.

Position: Secretary

Appointed: 16 February 2012

Resigned: 23 November 2012

Anita L.

Position: Director

Appointed: 16 February 2010

Resigned: 09 May 2014

Daisy P.

Position: Director

Appointed: 05 November 2008

Resigned: 01 May 2019

Andrew W.

Position: Director

Appointed: 05 November 2008

Resigned: 16 February 2010

Gareth K.

Position: Secretary

Appointed: 05 November 2008

Resigned: 16 February 2012

Gareth K.

Position: Director

Appointed: 05 November 2008

Resigned: 16 February 2010

Susanne A.

Position: Director

Appointed: 05 November 2008

Resigned: 16 February 2010

Randolph H.

Position: Director

Appointed: 05 November 2008

Resigned: 11 January 2013

John K.

Position: Director

Appointed: 05 November 2008

Resigned: 05 November 2008

Aci Secretaries Limited

Position: Secretary

Appointed: 05 November 2008

Resigned: 05 November 2008

Veronica B.

Position: Director

Appointed: 05 November 2008

Resigned: 16 February 2010

Joseph S.

Position: Director

Appointed: 05 November 2008

Resigned: 16 February 2010

Kevin S.

Position: Director

Appointed: 05 November 2008

Resigned: 16 February 2010

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
On Mon, 11th Dec 2023 new director was appointed.
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements