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

PIE MINISTER LIMITED

24 STOKES CROFT, BRISTOL, BS1 3PR,
Company Registration Number
04638465
Private Limited Company
Active

Company Overview

About Pie Minister Ltd
PIE MINISTER LIMITED was founded on 2003-01-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Pie Minister Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PIE MINISTER LIMITED
 
Legal Registered Office
24 STOKES CROFT
BRISTOL
BS1 3PR
Other companies in BS10
 
Filing Information
Company Number 04638465
Company ID Number 04638465
Date formed 2003-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB821292842  
Last Datalog update: 2024-03-06 19:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIE MINISTER 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.
Companies with same name PIE MINISTER LIMITED
The following companies were found which have the same name as PIE MINISTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIE MINISTER CHARLTON ROAD LLP PIEMINISTER KITCHEN CHARLTON ROAD BRENTRY BRISTOL BS10 6NF Active Company formed on the 2012-07-03
PIE MINISTER KITCHENS LIMITED 24 Stokes Croft Bristol BS1 3PR Active Company formed on the 2020-06-09
PIE MINISTER HOLDINGS LIMITED 24 Stokes Croft Bristol BS1 3PR Active Company formed on the 2020-06-03

Company Officers of PIE MINISTER LIMITED

Current Directors
Officer Role Date Appointed
GONZALO ALONSO TRUJILLO
Company Secretary 2003-02-28
TRISTAN RICHARD EDWARD HOGG
Director 2003-09-03
JONATHAN DAVID SIMON
Director 2003-09-03
GONZALO ALONSO TRUJILLO
Director 2003-02-28
SIMON CLIVE TURNER
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL LORD
Director 2008-08-11 2012-07-31
WILLIAM RODNEY JENNER HOGG
Director 2009-02-01 2010-10-13
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-01-15 2003-01-21
BRIGHTON DIRECTOR LTD
Nominated Director 2003-01-15 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GONZALO ALONSO TRUJILLO JOHN HAMPDEN FOOD LIMITED Company Secretary 2007-09-05 CURRENT 2004-04-07 Active - Proposal to Strike off
GONZALO ALONSO TRUJILLO SUGUSTO LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-14 Active
TRISTAN RICHARD EDWARD HOGG THE HALIBUTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-13
TRISTAN RICHARD EDWARD HOGG JOHN HAMPDEN FOOD LIMITED Director 2007-09-05 CURRENT 2004-04-07 Active - Proposal to Strike off
JONATHAN DAVID SIMON PIEMINISTER FRANCHISE LIMITED Director 2016-12-05 CURRENT 2006-01-03 Active
JONATHAN DAVID SIMON GOOD SIXTY LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JONATHAN DAVID SIMON BODYFOOD NUTRITION LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
JONATHAN DAVID SIMON JOHN HAMPDEN FOOD LIMITED Director 2007-09-05 CURRENT 2004-04-07 Active - Proposal to Strike off
GONZALO ALONSO TRUJILLO ASSURED DIGITAL GENOMICS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
GONZALO ALONSO TRUJILLO MDS TECHNOLOGIES LIMITED Director 2016-02-10 CURRENT 2002-09-25 Active
GONZALO ALONSO TRUJILLO HADSTON GDS LIMITED Director 2016-02-09 CURRENT 2013-10-22 Active
GONZALO ALONSO TRUJILLO CHILLI CONSULTING LTD Director 2015-10-31 CURRENT 2007-09-11 Active - Proposal to Strike off
GONZALO ALONSO TRUJILLO ASSURED DIGITAL GROUP LIMITED Director 2015-10-31 CURRENT 2015-07-09 Active
GONZALO ALONSO TRUJILLO AGILEBASE LIMITED Director 2015-10-31 CURRENT 2013-08-01 Active
GONZALO ALONSO TRUJILLO SAWDAY'S CANOPY & STARS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
GONZALO ALONSO TRUJILLO FUEGO QUAY LIMITED Director 2014-04-23 CURRENT 2014-04-23 Liquidation
GONZALO ALONSO TRUJILLO HI STREET LIMITED Director 2011-09-13 CURRENT 2011-09-13 Active
GONZALO ALONSO TRUJILLO ALASTAIR SAWDAY PUBLISHING CO. LTD Director 2010-01-19 CURRENT 1993-04-26 Active
GONZALO ALONSO TRUJILLO DYNAMIC HEATING SERVICES LIMITED Director 2009-04-24 CURRENT 1977-08-25 Active
GONZALO ALONSO TRUJILLO JOHN HAMPDEN FOOD LIMITED Director 2007-09-05 CURRENT 2004-04-07 Active - Proposal to Strike off
GONZALO ALONSO TRUJILLO AQUARELA DEVELOPMENTS LIMITED Director 2007-08-16 CURRENT 2007-05-03 Active
GONZALO ALONSO TRUJILLO SUGUSTO LIMITED Director 2004-09-20 CURRENT 2004-09-14 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
2023-01-30CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-06SH19Statement of capital on 2022-05-06 GBP 4,102.95
2022-05-06SH20Statement by Directors
2022-05-06CAP-SSSolvency Statement dated 22/04/22
2022-05-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-08Notification of Pieminister Holdings Limited as a person with significant control on 2021-04-01
2022-02-08CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-02-08CESSATION OF TRISTAN HOGG AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08CESSATION OF JONATHAN DAVID SIMON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08PSC07CESSATION OF TRISTAN HOGG AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-02-08PSC02Notification of Pieminister Holdings Limited as a person with significant control on 2021-04-01
2021-07-22RES01ADOPT ARTICLES 22/07/21
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046384650005
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIVE TURNER
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Pieminister Limited Charlton Road Brentry Bristol BS10 6NF
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046384650004
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 4102.95
2016-11-03SH0601/02/16 STATEMENT OF CAPITAL GBP 4102.95
2016-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2016-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-03SH0622/03/13 STATEMENT OF CAPITAL GBP 4145.15
2016-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-03SH0606/01/12 STATEMENT OF CAPITAL GBP 4190.65
2016-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-03SH0626/09/11 STATEMENT OF CAPITAL GBP 4230.15
2016-11-03SH0101/06/10 STATEMENT OF CAPITAL GBP 4263.50
2016-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 4145.15
2016-01-29AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 4145.15
2015-01-27AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 4145.15
2014-01-16AR0115/01/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0115/01/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD
2012-01-19AR0115/01/12 FULL LIST
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GONZALO ALONSO TRUJILLO / 31/10/2011
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO ALONSO TRUJILLO / 31/10/2011
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM THE COACH HOUSE MARTCOMBE ROAD EASTON IN GORDANO BRISTOL BS20 0QD
2011-02-08AR0115/01/11 FULL LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGG
2010-12-16AP01DIRECTOR APPOINTED MR SIMON CLIVE TURNER
2010-07-29AUDAUDITOR'S RESIGNATION
2010-02-09AR0115/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SIMON / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RODNEY JENNER HOGG / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RICHARD EDWARD HOGG / 31/12/2009
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-17169GBP IC 3283.4/3192.45 02/02/09 GBP SR 1819@0.05=90.95
2009-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-1788(2)AD 20/01/09-02/02/09 GBP SI 8964@0.05=448.2 GBP IC 3192.45/3640.65
2009-03-10288aDIRECTOR APPOINTED WILLIAM RODNEY JENNER HOGG
2009-02-09363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19RES01ADOPT ARTICLES 22/12/2008
2008-10-21288aDIRECTOR APPOINTED ANDREW MICHAEL LORD
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-12363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-17RES04£ NC 1000/10000 29/12/
2005-02-17363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-02-17122DIV 29/12/04
2005-02-17123NC INC ALREADY ADJUSTED 29/12/04
2005-02-17RES13SHARE SUB DIVISION 29/12/04
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-1788(2)RAD 29/12/04-30/12/04 £ SI 52118@.05=2605 £ IC 1/2606
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-03-10287REGISTERED OFFICE CHANGED ON 10/03/03 FROM: THE COACH HOUSE, MARTCOMBE ROAD EASTON IN GARDANO BRISTOL BS20 0QD
2003-03-10225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288bSECRETARY RESIGNED
2003-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to PIE MINISTER 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 PIE MINISTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-06-06 Outstanding W (NO.3) GP (NOMINEE A) LIMITED AND W (NO.3) GO (NOMINEE B) LIMITED
RENT DEPOSIT DEED 2008-06-03 Outstanding W (NO. 3) GP (NOMINEE A) LIMITED AND W (NO.3) GP (NOMINEE B) LIMITED
DEBENTURE 2003-11-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PIE MINISTER LIMITED registering or being granted any patents
Domain Names

PIE MINISTER LIMITED owns 1 domain names.

pieminister.co.uk  

Trademarks
We have not found any records of PIE MINISTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIE MINISTER 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 (56101 - Licensed restaurants) as PIE MINISTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIE MINISTER 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 PIE MINISTER 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 PIE MINISTER 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.