Background WavePink WaveYellow Wave

NEW YORK BAKERY COMPANY LIMITED (11896371)

NEW YORK BAKERY COMPANY LIMITED (11896371) is an active UK company. incorporated on 21 March 2019. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEW YORK BAKERY COMPANY LIMITED has been registered for 7 years. Current directors include SMYTHE, Jonathan Brearley, STRATTON, John.

Company Number
11896371
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
Swinton Meadows Industrial Estate, Rotherham, S64 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMYTHE, Jonathan Brearley, STRATTON, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW YORK BAKERY COMPANY LIMITED

NEW YORK BAKERY COMPANY LIMITED is an active company incorporated on 21 March 2019 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEW YORK BAKERY COMPANY LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11896371

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

ENSCO 1332 LIMITED
From: 21 March 2019To: 29 March 2019
Contact
Address

Swinton Meadows Industrial Estate Swinton Rotherham, S64 8AB,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 21 March 2019To: 29 March 2019
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 21 Mar 2019

SMYTHE, Jonathan Brearley

Active
Swinton, RotherhamS64 8AB
Born May 1972
Director
Appointed 01 Sept 2022

STRATTON, John

Active
Swinton, RotherhamS64 8AB
Born December 1977
Director
Appointed 29 Mar 2019

IRWIN, Clifford Edward

Resigned
Swinton, RotherhamS64 8AB
Born February 1962
Director
Appointed 29 Mar 2019
Resigned 31 Aug 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 21 Mar 2019
Resigned 29 Mar 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 21 Mar 2019
Resigned 29 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Meadow Way, RotherhamS64 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2019
CONNOTConfirmation Statement Notification
Incorporation Company
21 March 2019
NEWINCIncorporation