UKBizDB.co.uk

CAKE CRAFT WORLD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cake Craft World Ltd. The company was founded 45 years ago and was given the registration number 01398705. The firm's registered office is in LEEDS. You can find them at 4600 Park Approach, , Leeds, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CAKE CRAFT WORLD LTD
Company Number:01398705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4600 Park Approach, Leeds, England, LS15 8GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Private Road 8, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JX

Secretary01 August 2023Active
Private Road 8, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JX

Director01 August 2023Active
Private Road 8, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JX

Director19 January 2022Active
133 Cloonmore Avenue, Orpington, BR6 9LN

Secretary31 July 2003Active
11 Briary Gardens, Bromley, BR1 5DA

Secretary-Active
133 Cloonmore Avenue, Orpington, BR6 9LN

Director31 July 2003Active
4 Druids Way, Shortlands, BR2 0NQ

Director-Active
7 Madison Gardens, Bromley, BR2 0SJ

Director-Active
Private Road 8, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JX

Director31 July 2003Active
11 Briary Gardens, Bromley, BR1 5DA

Director-Active
Private Road 8, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JX

Director31 July 2003Active
11 Briary Gardens, Bromley, BR1 5DA

Director-Active
Private Road 8, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JX

Director01 January 2022Active
4600, Park Approach, Leeds, England, LS15 8GB

Director20 September 2019Active
Private Road 8, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JX

Director01 January 2022Active
4600, Park Approach, Leeds, England, LS15 8GB

Director20 September 2019Active

People with Significant Control

Mr Peter James Kitchener
Notified on:01 August 2023
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Conkers Way, 44 Chestnut Way, Derby, England, DE65 6FQ
Nature of control:
  • Significant influence or control
Mr Graham Linney
Notified on:01 August 2023
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Private Road 8, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JX
Nature of control:
  • Significant influence or control
Create Better Group Limited
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:Create Better Group, Private Road 8, Nottingham, England, NG4 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr. Oetker (Uk) Limited
Notified on:20 September 2019
Status:Active
Country of residence:England
Address:4600, Park Approach, Leeds, England, LS15 8GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Jane Glaysher
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:7, Madison Gardens, Bromley, England, BR2 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Christian Hallam
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:6, St. Pauls Square, Bromley, England, BR2 0XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Baines
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:133, Cloonmore Avenue, Orpington, England, BR6 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Officers

Appoint person secretary company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.