Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRODZINSKI BAKERY LIMITED
Company Information for

GRODZINSKI BAKERY LIMITED

126-128 GOLDERS GREEN ROAD, LONDON, NW11 8HB,
Company Registration Number
02780181
Private Limited Company
Active

Company Overview

About Grodzinski Bakery Ltd
GRODZINSKI BAKERY LIMITED was founded on 1993-01-15 and has its registered office in London. The organisation's status is listed as "Active". Grodzinski Bakery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRODZINSKI BAKERY LIMITED
 
Legal Registered Office
126-128 GOLDERS GREEN ROAD
LONDON
NW11 8HB
Other companies in W1H
 
Previous Names
FLOURACE LTD10/03/2009
J. GRODZINSKI & DAUGHTERS LIMITED24/05/2005
Filing Information
Company Number 02780181
Company ID Number 02780181
Date formed 1993-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-06 00:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRODZINSKI BAKERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRODZINSKI BAKERY LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND ELAINE GRODZINSKI
Company Secretary 1993-01-29
JONATHAN JOSEPH GRODZINSKI
Director 1993-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-01-15 1993-01-29
WATERLOW NOMINEES LIMITED
Nominated Director 1993-01-15 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND ELAINE GRODZINSKI J GRODZINSKI & DAUGHTERS LTD Company Secretary 1993-01-29 CURRENT 1993-01-25 Active
ROSALIND ELAINE GRODZINSKI LACEPRIDE LIMITED Company Secretary 1991-04-03 CURRENT 1991-04-02 Active
ROSALIND ELAINE GRODZINSKI MILEPORT LIMITED Company Secretary 1991-04-03 CURRENT 1991-04-02 Active
JONATHAN JOSEPH GRODZINSKI INDEPENDENT JEWISH DAY SCHOOL Director 2011-07-26 CURRENT 2011-07-26 Active
JONATHAN JOSEPH GRODZINSKI J GRODZINSKI & DAUGHTERS LTD Director 1993-01-29 CURRENT 1993-01-25 Active
JONATHAN JOSEPH GRODZINSKI MILEPORT LIMITED Director 1991-04-03 CURRENT 1991-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2023-05-02SECRETARY'S DETAILS CHNAGED FOR MR JOE SOLOMON MOZES on 2023-05-02
2023-05-02Director's details changed for Mr Joe Solomon Mozes on 2023-05-02
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-0202/09/22 STATEMENT OF CAPITAL GBP 850003
2023-02-02CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-02-02SH0102/09/22 STATEMENT OF CAPITAL GBP 850003
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH GRODZINSKI
2022-09-21TM02Termination of appointment of Rosalind Elaine Grodzinski on 2022-09-08
2022-09-21AP03Appointment of Mr Joe Solomon Mozes as company secretary on 2022-09-08
2022-09-21AP01DIRECTOR APPOINTED MR JOE SOLOMON MOZES
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 88 Crawford Street London W1H 2EJ
2022-09-21PSC03Notification of Edite London Ltd as a person with significant control on 2022-09-06
2022-09-21PSC07CESSATION OF J GRODZINSKI & DAUGHTERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027801810001
2022-09-02CESSATION OF MILEPORT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02Notification of J Grodzinski & Daughters Ltd as a person with significant control on 2022-09-01
2022-09-02PSC02Notification of J Grodzinski & Daughters Ltd as a person with significant control on 2022-09-01
2022-09-02PSC07CESSATION OF MILEPORT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-24CESSATION OF JONATHAN JOSEPH GRODZINSKI AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Notification of Mileport Limited as a person with significant control on 2018-08-14
2022-01-24CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-24PSC02Notification of Mileport Limited as a person with significant control on 2018-08-14
2022-01-24PSC07CESSATION OF JONATHAN JOSEPH GRODZINSKI AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-29AA01Current accounting period shortened from 30/06/20 TO 29/06/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-06-18CH01Director's details changed for Mr Jonathan Joseph Grodzinski on 2020-06-06
2020-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSALIND ELAINE GRODZINSKI on 2020-06-06
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0115/01/15 ANNUAL RETURN FULL LIST
2014-09-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0115/01/12 ANNUAL RETURN FULL LIST
2011-08-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0115/01/11 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-22AR0115/01/10 ANNUAL RETURN FULL LIST
2010-02-22CH01Director's details changed for Mr Jonathan Joseph Grodzinski on 2009-10-01
2010-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSALIND ELAINE GRODZINSKI on 2009-10-01
2009-03-09363aReturn made up to 15/01/09; full list of members
2009-03-07CERTNMCompany name changed flourace LTD\certificate issued on 10/03/09
2008-10-09AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2008-02-15363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-27363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-06363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-05-24CERTNMCOMPANY NAME CHANGED J. GRODZINSKI & DAUGHTERS LIMITE D CERTIFICATE ISSUED ON 24/05/05
2005-01-13363aRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-09363aRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-17363aRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-25363aRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-02-09363aRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-06363aRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
2000-02-06287REGISTERED OFFICE CHANGED ON 06/02/00 FROM: C/O LEVY HYAMS & CO TREASURE HOUSE 19/21 HATTON GARDENS LONDON EC1N 8BA
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-26363aRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-29363aRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/96
1997-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-07363aRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1996-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-04363xRETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/95
1995-03-01363sRETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS
1994-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/94
1994-02-23363sRETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS
1993-09-15CERTNMCOMPANY NAME CHANGED FLOWERACE LIMITED CERTIFICATE ISSUED ON 16/09/93
1993-09-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05
1993-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-14287REGISTERED OFFICE CHANGED ON 14/02/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1993-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GRODZINSKI BAKERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRODZINSKI BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GRODZINSKI BAKERY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 2,499
Creditors Due Within One Year 2012-06-30 £ 2,499

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRODZINSKI BAKERY LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-06-30 £ 2,501
Current Assets 2012-06-30 £ 2,501
Debtors 2013-06-30 £ 2,485
Debtors 2012-06-30 £ 2,485

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRODZINSKI BAKERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRODZINSKI BAKERY LIMITED
Trademarks
We have not found any records of GRODZINSKI BAKERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRODZINSKI BAKERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as GRODZINSKI BAKERY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRODZINSKI BAKERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRODZINSKI BAKERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRODZINSKI BAKERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.