Company NameSt. John Bakery Company Limited
Company StatusActive
Company Number07229166
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Trevor Gulliver
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Alexander Giles Fergus Henderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Christopher James Gosling
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Simon Stevens
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Steven John Wallman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Michael Yates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(8 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 St. John Street
London
EC1M 4AY
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed20 April 2010(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2018)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP

Contact

Websitewww.trottergear.com
Email address[email protected]

Location

Registered Address26 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Trevor Gulliver
100.00%
Ordinary

Financials

Year2014
Net Worth£19,604
Cash£490
Current Liabilities£250,436

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

26 June 2012Delivered on: 5 July 2012
Persons entitled: Trevor Gulliver

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge of the undertaking property rights and assets of the company both present and future of any kind whatsoever and wheresoever situated.
Outstanding
6 April 2011Delivered on: 12 April 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 October 2023Director's details changed for Mr Christopher James Gosling on 3 July 2023 (2 pages)
8 September 2023Termination of appointment of Simon Stevens as a director on 30 June 2023 (1 page)
31 July 2023Total exemption full accounts made up to 30 October 2022 (9 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
10 March 2023Change of details for Mr Trevor Gulliver as a person with significant control on 8 March 2023 (2 pages)
10 March 2023Notification of Alexander Giles Fergus Henderson as a person with significant control on 8 March 2023 (2 pages)
2 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 26 October 2020 (8 pages)
27 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 27 October 2019 (9 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
21 February 2020Sub-division of shares on 14 February 2020 (4 pages)
21 February 2020Resolutions
  • RES13 ‐ Sub division 14/02/2020
(1 page)
21 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 2.00
(4 pages)
6 February 2020Director's details changed for Mr Christopher James Gosling on 1 October 2019 (2 pages)
6 February 2020Director's details changed for Mr Alexander Giles Fergus Henderson on 28 January 2020 (2 pages)
6 February 2020Director's details changed for Mr Trevor Gulliver on 28 January 2020 (2 pages)
12 December 2019Appointment of Mr Simon Stevens as a director on 1 December 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 28 October 2018 (8 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
14 February 2019Appointment of Mr Christopher James Gosling as a director on 14 February 2019 (2 pages)
10 August 2018Termination of appointment of Michael Yates as a director on 10 August 2018 (1 page)
7 August 2018Appointment of Mr Michael Yates as a director on 1 August 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
24 April 2018Termination of appointment of F&L Cosec Limited as a secretary on 20 March 2018 (1 page)
24 April 2018Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to 10 Queen Street Place London EC4R 1AG (1 page)
2 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
2 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
18 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
1 October 2015Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 May 2015Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page)
1 May 2015Register inspection address has been changed to 8 Lincoln's Inn Fields London WC2A 3BP (1 page)
1 May 2015Register inspection address has been changed to 8 Lincoln's Inn Fields London WC2A 3BP (1 page)
2 March 2015Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages)
2 March 2015Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
2 April 2013Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages)
2 April 2013Appointment of Mr Steven John Wallman as a director (2 pages)
2 April 2013Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages)
2 April 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2 April 2013 (1 page)
2 April 2013Appointment of Mr Steven John Wallman as a director (2 pages)
2 April 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2012Director's details changed for Mr Alexander Giles Fergus Henderson on 20 April 2012 (2 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Mr Alexander Giles Fergus Henderson on 20 April 2012 (2 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 30 October 2010 (5 pages)
31 May 2011Accounts for a dormant company made up to 30 October 2010 (5 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
9 June 2010Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
20 April 2010Incorporation (36 pages)
20 April 2010Incorporation (36 pages)