Get an alert when GREENHALGH'S CRAFT BAKERY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-10-30 (in 5mo)

Last filed for 2025-01-30

Confirmation statement due

2026-07-13 (in 2mo)

Last made up 2025-06-29

Watchouts

1 item

Cash

£3M

-39.3% vs 2024

Net assets

£12M

-3.8% vs 2024

Employees

559

+2.6% vs 2024

Profit before tax

-£495K

+62.6% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. GREENHALGH'S CRAFT BAKERY LIMITED 1977-12-31 → present
  2. GREENHALGH'S MODEL BAKERY LIMITED 1957-03-14 → 1977-12-31

Accounts

2-year trend · latest reflected 2025-01-30

Metric Trend 2024-01-302025-01-30
Turnover
Operating profit
Profit before tax -£1,323,210-£494,985
Net profit -£1,241,678-£494,985
Cash £4,266,205£2,590,405
Total assets less current liabilities £12,874,368£12,379,383
Net assets
Equity £12,874,368£12,379,383
Average employees 545559
Wages £11,388,552£11,792,027

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 9 resigned

Name Role Appointed Born Nationality
SMART, David Director Mar 1958 British
SMART, Stephen Paul Director 2026-01-21 Apr 1984 British
SMART -STANTON, Georgina Maria Director 2026-01-21 May 1990 British
Show 9 resigned officers
Name Role Appointed Resigned
LYONS, Raymond Desmond Secretary 2017-08-19 2025-01-04
SMART, Kathleen Mary Secretary 2017-04-17
BUSBY, Anne Maria Director 1997-02-01 2024-08-12
KEMP, Albert Barry Director 1997-10-17
LYONS, Raymond Desmond Director 1997-02-01 2025-01-04
MULLIN, Marian Director 2001-11-11
SMART, Kathleen Mary Director 2017-04-17
SMART, William Allan Director 2003-07-26
SMART-TORAKIS, Helen Louise, Mrs. Director 2003-09-23 2023-04-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cascade Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-01-14 Active
Mrs Helen Louise Smart-Torakis Individual Shares 25–50%, Voting 25–50% 2020-04-19 Ceased 2026-01-14
Mr David Smart Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-09-13 Ceased 2026-01-14
Mrs Kathleen Mary Smart Individual Shares 50–75% 2016-04-06 Ceased 2017-04-17

Filing timeline

Last 20 of 142 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-11 RESOLUTIONS Resolution
  • 2025-12-11 MA Memorandum articles
Date Type Category Description
2026-03-14 DISS40 gazette Gazette filings brought up to date
2026-03-13 AA accounts Accounts with accounts type full PDF
2026-02-04 DISS16(SOAS) dissolution Dissolved compulsory strike off suspended
2026-02-03 GAZ1 gazette Gazette notice compulsory
2026-01-28 AP01 officers Appoint person director company with name date PDF
2026-01-28 AP01 officers Appoint person director company with name date PDF
2026-01-21 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-11 RESOLUTIONS resolution Resolution
2025-12-11 MA incorporation Memorandum articles
2025-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-04 TM01 officers Termination director company with name termination date PDF
2025-01-04 TM02 officers Termination secretary company with name termination date PDF
2024-11-05 AA accounts Accounts with accounts type group
2024-09-13 TM01 officers Termination director company with name termination date PDF
2024-08-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-02 AA accounts Accounts with accounts type group
2023-08-23 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-01-30 vs 2024-01-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page