UKBizDB.co.uk

CAVAN BAKERY LIMITED(THE)

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

This company is commonly known as Cavan Bakery Limited(the). The company was founded 86 years ago and was given the registration number 00334432. The firm's registered office is in WEST MOLESEY. You can find them at 139 Molesey Avenue, , West Molesey, Surrey. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:CAVAN BAKERY LIMITED(THE)
Company Number:00334432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:139 Molesey Avenue, West Molesey, Surrey, KT8 2RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Lyon Road, Hersham, England, KT12 3PU

Secretary01 September 2008Active
28, Lyon Road, Hersham, England, KT12 3PU

Director19 July 2000Active
28, Lyon Road, Hersham, England, KT12 3PU

Director19 July 2000Active
28, Lyon Road, Hersham, England, KT12 3PU

Director01 January 2020Active
7 Riverholme, Hampton Court Road, East Molesey, KT8 9BP

Secretary-Active
7 Riverholme, Hampton Court Road, East Molesey, KT8 9BP

Director-Active
7 Riverholme, Hampton Court Road, East Molesey, KT8 9BP

Director-Active
43, Lois Drive, Shepperton, TW17 8BD

Director01 September 2008Active
43, Lois Drive, Shepperton, TW17 8BD

Director01 September 2008Active

People with Significant Control

Mr William Jeffrey Greenall
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:28, Lyon Road, Hersham, England, KT12 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Greenall
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:28, Lyon Road, Hersham, England, KT12 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Address

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

Download
2022-11-29Address

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

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.