Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINDNESS BAKERS LIMITED
Company Information for

KINDNESS BAKERS LIMITED

69 MAIN STREET, NEW DEER, TURRIFF, ABERDEENSHIRE, AB53 6SY,
Company Registration Number
SC103492
Private Limited Company
Active

Company Overview

About Kindness Bakers Ltd
KINDNESS BAKERS LIMITED was founded on 1987-03-04 and has its registered office in Turriff. The organisation's status is listed as "Active". Kindness Bakers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINDNESS BAKERS LIMITED
 
Legal Registered Office
69 MAIN STREET
NEW DEER
TURRIFF
ABERDEENSHIRE
AB53 6SY
Other companies in AB53
 
Telephone01771644288
 
Filing Information
Company Number SC103492
Company ID Number SC103492
Date formed 1987-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268071841  
Last Datalog update: 2024-03-06 22:49:52
Primary Source:Companies House
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 KINDNESS BAKERS LIMITED

Current Directors
Officer Role Date Appointed
BROWN & MCRAE
Company Secretary 1988-12-31
ADRIAN KINDNESS
Director 1993-08-30
MARGARET KINDNESS
Director 1988-12-31
MARK KINDNESS
Director 1993-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SMITH
Director 1988-12-31 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROWN & MCRAE KLONDYKE QUOTA MANAGEMENT GROUP LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
BROWN & MCRAE WHITEHILL DEVELOPMENTS LIMITED Company Secretary 2007-10-22 CURRENT 2006-09-29 Active - Proposal to Strike off
BROWN & MCRAE TWIN PILLARS LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
BROWN & MCRAE BROWN & MCRAE (TRUSTEES) LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active
BROWN & MCRAE J & R NOBLE (FR) LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-24 Dissolved 2013-08-21
BROWN & MCRAE WATERMILL COACHES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
BROWN & MCRAE THISTLE DESIGN LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active - Proposal to Strike off
BROWN & MCRAE SANDHAVEN STORES LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
BROWN & MCRAE SAVOCH HIRE LIMITED Company Secretary 2000-04-27 CURRENT 2000-04-27 Active
BROWN & MCRAE GRANGE HOLDINGS PETERHEAD LIMITED Company Secretary 1998-07-09 CURRENT 1998-07-09 Active
BROWN & MCRAE CHAPMANS CHICKENS LIMITED Company Secretary 1998-03-05 CURRENT 1998-03-03 Active - Proposal to Strike off
BROWN & MCRAE P.B.P. SERVICES (SCOTLAND) LTD. Company Secretary 1996-06-14 CURRENT 1996-06-14 Active
BROWN & MCRAE OCEAN FISH-SELLING CO. LIMITED Company Secretary 1991-06-28 CURRENT 1991-06-28 Active
BROWN & MCRAE FRASERBURGH INDOOR LEISURE CENTRE Company Secretary 1989-06-07 CURRENT 1989-06-07 Active
BROWN & MCRAE SEAFORTH MARINE ENGINEERING (F.R.) LIMITED Company Secretary 1988-12-31 CURRENT 1986-05-22 Dissolved 2014-05-16
BROWN & MCRAE NORLEA DEVELOPMENTS LIMITED Company Secretary 1988-12-31 CURRENT 1984-06-19 Dissolved 2014-12-09
BROWN & MCRAE LOTBURN LIMITED Company Secretary 1988-12-31 CURRENT 1987-06-10 Dissolved 2015-08-28
BROWN & MCRAE HARBOUR SAWMILLS LIMITED Company Secretary 1988-12-31 CURRENT 1970-09-07 Dissolved 2017-12-19
BROWN & MCRAE SIDNOR PROPERTY LIMITED Company Secretary 1988-12-31 CURRENT 1960-02-05 Active
BROWN & MCRAE L.S. KINGHORN LIMITED Company Secretary 1988-12-31 CURRENT 1968-06-25 Active
BROWN & MCRAE JOHN WILLOX (FRASERBURGH) LIMITED Company Secretary 1988-12-31 CURRENT 1979-07-18 Active - Proposal to Strike off
BROWN & MCRAE D.R.F. (FARMERS) LIMITED Company Secretary 1988-12-31 CURRENT 1979-08-01 Active
BROWN & MCRAE EAST COAST INSURANCE SERVICES LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-01 Active - Proposal to Strike off
BROWN & MCRAE A. GORDON & COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1955-07-22 Active
BROWN & MCRAE R.B. WALLACE LIMITED Company Secretary 1988-12-31 CURRENT 1959-02-26 Active
BROWN & MCRAE G & J JACK LIMITED Company Secretary 1988-12-31 CURRENT 1962-03-16 Liquidation
BROWN & MCRAE GRANGE AGRICULTURAL & MOTOR ENGINEERS LIMITED Company Secretary 1988-12-31 CURRENT 1979-08-02 Active - Proposal to Strike off
BROWN & MCRAE KLONDYKE FISHING COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1981-11-18 Active
BROWN & MCRAE GRANGE FARM (PETERHEAD) LIMITED Company Secretary 1988-12-31 CURRENT 1983-04-21 Active
BROWN & MCRAE FRENCH FISH EXPORT LIMITED Company Secretary 1988-10-31 CURRENT 1986-06-11 Liquidation

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
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Change of details for Mr Mark Kindness as a person with significant control on 2022-01-13
2022-01-14PSC04Change of details for Mr Mark Kindness as a person with significant control on 2022-01-13
2022-01-13Withdrawal of a person with significant control statement on 2022-01-13
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KINDNESS
2022-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KINDNESS
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13PSC09Withdrawal of a person with significant control statement on 2022-01-13
2021-12-2330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22PSC08Notification of a person with significant control statement
2021-02-22PSC09Withdrawal of a person with significant control statement on 2021-02-22
2021-02-22PSC07CESSATION OF MARK KINDNESS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-17AP04Appointment of Brown & Mcrae Llp as company secretary on 2021-02-17
2021-02-17TM02Termination of appointment of Brown & Mcrae on 2021-02-17
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KINDNESS
2020-09-15PSC08Notification of a person with significant control statement
2020-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1034920007
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KINDNESS
2020-02-27PSC07CESSATION OF MARGARET KINDNESS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-01-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06CH01Director's details changed for Mr Adrian Kindness on 2016-12-30
2016-09-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01466(Scot)Alter floating charge SC1034920007
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1034920007
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mr Adrian Kindness on 2016-01-11
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 FULL LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 69 MAIN STREET NEW DEER ABERDEENSHIRE AB4 8SY
2010-02-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KINDNESS / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KINDNESS / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KINDNESS / 31/12/2009
2010-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009
2009-09-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-16190LOCATION OF DEBENTURE REGISTER
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-17419a(Scot)DEC MORT/CHARGE *****
2006-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-08123NC INC ALREADY ADJUSTED 01/03/06
2006-03-08RES04£ NC 10000/100000
2006-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03419a(Scot)DEC MORT/CHARGE *****
2006-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-28363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-22363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-29363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-26363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1993-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to KINDNESS BAKERS 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 KINDNESS BAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding BIBBY FACTORS SCOTLAND LIMITED
STANDARD SECURITY 2010-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2004-02-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-01-28 Outstanding MRS MARGARET ANN KINDNESS
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 KINDNESS BAKERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Cash Bank In Hand 2013-04-30 £ 2,307
Cash Bank In Hand 2012-04-30 £ 2,329
Current Assets 2013-04-30 £ 125,567
Current Assets 2012-04-30 £ 130,769
Debtors 2013-04-30 £ 36,012
Debtors 2012-04-30 £ 54,933
Shareholder Funds 2013-04-30 £ 103,056
Shareholder Funds 2012-04-30 £ 161,065
Stocks Inventory 2013-04-30 £ 84,413
Stocks Inventory 2012-04-30 £ 70,672
Tangible Fixed Assets 2013-04-30 £ 347,700
Tangible Fixed Assets 2012-04-30 £ 364,461

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINDNESS BAKERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KINDNESS BAKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDNESS BAKERS 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as KINDNESS BAKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINDNESS BAKERS 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 KINDNESS BAKERS 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 KINDNESS BAKERS 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.
    Other companies at postcode AB53 6SY