Background WavePink WaveYellow Wave

THE SCHOOL OF ARTISAN FOOD (06741463)

THE SCHOOL OF ARTISAN FOOD (06741463) is an active UK company. incorporated on 5 November 2008. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activities. THE SCHOOL OF ARTISAN FOOD has been registered for 17 years. Current directors include AMAKU, Susan Aruk, HAMER, Hilary, HATTON, Nicholas Julian and 4 others.

Company Number
06741463
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 November 2008
Age
17 years
Address
Lower Motor Yard, Worksop, S80 3LR
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
AMAKU, Susan Aruk, HAMER, Hilary, HATTON, Nicholas Julian, JESSEL, Daniel Philip, Dr, JONES, Susan Rachel, SWAN PARENTE, Alison Jane, WARDE, Fran
SIC Codes
10710, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCHOOL OF ARTISAN FOOD

THE SCHOOL OF ARTISAN FOOD is an active company incorporated on 5 November 2008 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activity. THE SCHOOL OF ARTISAN FOOD was registered 17 years ago.(SIC: 10710, 85590)

Status

active

Active since 17 years ago

Company No

06741463

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 5 November 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Lower Motor Yard Welbeck Worksop, S80 3LR,

Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 10
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Left
May 15
Director Joined
Jun 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 21
Director Joined
May 23
Director Joined
Dec 23
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

ANDREW, Sarah

Active
Cavendish House, WorksopS80 3LL
Secretary
Appointed 27 May 2016

AMAKU, Susan Aruk

Active
Lower Motor Yard, WorksopS80 3LR
Born October 1970
Director
Appointed 16 Feb 2010

HAMER, Hilary

Active
Welbeck, WorksopS80 3LR
Born March 1955
Director
Appointed 11 Dec 2023

HATTON, Nicholas Julian

Active
Welbeck, WorksopS80 3LR
Born September 1973
Director
Appointed 18 Nov 2019

JESSEL, Daniel Philip, Dr

Active
Lower Motor Yard, WorksopS80 3LR
Born May 1946
Director
Appointed 16 Feb 2010

JONES, Susan Rachel

Active
Welbeck, WorksopS80 3LR
Born August 1975
Director
Appointed 03 Feb 2025

SWAN PARENTE, Alison Jane

Active
Welbeck Abbey, WorksopS80 3LL
Born May 1948
Director
Appointed 05 Nov 2008

WARDE, Fran

Active
Welbeck, WorksopS80 3LR
Born June 1962
Director
Appointed 18 Nov 2019

BRAMLEY, Jenifer Jane

Resigned
Welbeck, WorksopS80 3LR
Secretary
Appointed 16 Feb 2012
Resigned 23 Nov 2012

KENNEDY, Gareth James

Resigned
Panton Street, LondonSW1Y 4DL
Secretary
Appointed 05 Nov 2008
Resigned 16 Feb 2012

PILIERO, Giuseppe Carlo

Resigned
Welbeck, WorksopS80 3LR
Secretary
Appointed 21 Nov 2012
Resigned 27 May 2016

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 05 Nov 2008
Resigned 05 Nov 2008

ANDERSON, Martin Phillip

Resigned
Welbeck, WorksopS80 3LR
Born November 1973
Director
Appointed 01 Jun 2023
Resigned 16 Apr 2025

ARCHER BELL, Susanne

Resigned
23 Collegiate Crescent, SheffieldS10 2BA
Born September 1958
Director
Appointed 05 Nov 2008
Resigned 16 Feb 2010

BURKE, Veronica Joan

Resigned
Melmerby, PenrithCA10 1HE
Born January 1955
Director
Appointed 05 Nov 2008
Resigned 16 Feb 2010

COBHAM-LOWE, Judith Ann

Resigned
Welbeck, WorksopS80 3LR
Born December 1945
Director
Appointed 21 Jan 2019
Resigned 29 Jan 2021

HODGSON, Randolph Arthur

Resigned
19 Randolph Road, LondonW9 1AN
Born September 1956
Director
Appointed 05 Nov 2008
Resigned 11 Jan 2013

HOLLOWAY, Vanessa Caroline

Resigned
Welbeck, WorksopS80 3LR
Born October 1975
Director
Appointed 20 Jan 2014
Resigned 20 May 2015

KENNEDY, Gareth James

Resigned
Gladstone Street, LondonSE1 6EY
Born November 1979
Director
Appointed 05 Nov 2008
Resigned 16 Feb 2010

KING, John Anthony

Resigned
Deacons Way, HitchinSG5 2UF
Born February 1951
Director
Appointed 05 Nov 2008
Resigned 05 Nov 2008

KIRK, John Anthony

Resigned
Welbeck, WorksopS80 3LR
Born February 1944
Director
Appointed 20 Jan 2014
Resigned 27 Oct 2018

LE ROY, Anita Jose

Resigned
Lower Motor Yard, WorksopS80 3LR
Born July 1949
Director
Appointed 16 Feb 2010
Resigned 09 May 2014

PARENTE, Daisy

Resigned
Blackbird Yard, LondonE2 7RP
Born August 1981
Director
Appointed 05 Nov 2008
Resigned 01 May 2019

RAWLINSON, Sarah Eileen, Dr

Resigned
Warren Carr, MatlockDE4 2LN
Born November 1959
Director
Appointed 27 May 2016
Resigned 30 Oct 2018

SCHNEIDER, Joseph John

Resigned
The Principals House, WorksopS80 3LR
Born May 1967
Director
Appointed 05 Nov 2008
Resigned 16 Feb 2010

SMITH DUKES, Kevin Adrian

Resigned
Welbeck, WorksopS80 3LW
Born November 1961
Director
Appointed 05 Nov 2008
Resigned 16 Feb 2010

WHITLEY, Andrew Michael

Resigned
The Tower House, PenrithCA10 1HE
Born January 1948
Director
Appointed 05 Nov 2008
Resigned 16 Feb 2010
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Legacy
30 November 2012
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
6 October 2009
AA01Change of Accounting Reference Date
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Incorporation Company
5 November 2008
NEWINCIncorporation