Warning: file_put_contents(c/78e207ae2f7d39cc5180edd003779fc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cornish Bakehouse Uk Limited, HP14 3JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORNISH BAKEHOUSE UK LIMITED

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

This company is commonly known as Cornish Bakehouse Uk Limited. The company was founded 17 years ago and was given the registration number 06169499. The firm's registered office is in HIGH WYCOMBE. You can find them at Beech House High Street, Lane End, High Wycombe, Buckinghamshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:CORNISH BAKEHOUSE UK LIMITED
Company Number:06169499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Beech House High Street, Lane End, High Wycombe, Buckinghamshire, England, HP14 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Darwin Court, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5AL

Director11 April 2022Active
Bridgwater House, 2 Hayward Business Centre, New Lane, Havant, England, PO9 2NL

Director11 April 2022Active
The Yews, Main Street, Murcott, Kidlington, OX5 2RE

Secretary01 August 2007Active
13 Trent Avenue, Ealing, London, W5 4TL

Secretary18 April 2007Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary19 March 2007Active
Unit 8 Beacon Heights Business, Park Ibstone Road, Stokenchurch, HP14 3XR

Director15 November 2007Active
Beech House, High Street, Lane End, High Wycombe, England, HP14 3JG

Director11 July 2011Active
Beech House, High Street, Lane End, High Wycombe, England, HP14 3JG

Director11 July 2011Active
Unit 8 Beacon Heights Business, Park Ibstone Road, Stokenchurch, HP14 3XR

Director15 November 2007Active
Unit 8 Beacon Heights Business, Park Ibstone Road, Stokenchurch, HP14 3XR

Director18 April 2007Active
Unit 8 Beacon Heights Business, Park Ibstone Road, Stokenchurch, HP14 3XR

Director24 July 2007Active
13 Trent Avenue, Ealing, London, W5 4TL

Director18 April 2007Active
Unit 8 Beacon Heights Business, Park Ibstone Road, Stokenchurch, HP14 3XR

Director01 August 2007Active
17 Brooker Street, Hove, BN3 3YX

Director19 March 2007Active
Beech House, High Street, Lane End, High Wycombe, England, HP14 3JG

Director11 July 2011Active
11 Broadacres, Fourstones, Hexham, NE47 5LW

Director24 July 2007Active
3 Upsdell Avenue, London, N13 6JP

Director19 March 2007Active
Beech House, High Street, Lane End, High Wycombe, England, HP14 3JG

Director11 July 2011Active
Unit 8 Beacon Heights Business, Park Ibstone Road, Stokenchurch, HP14 3XR

Director18 September 2007Active

People with Significant Control

Cornish Bakehouse Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beech House, High Street, High Wycombe, England, HP14 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-27Accounts

Legacy.

Download
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2024-03-19Address

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

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-03-23Accounts

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Change account reference date company current extended.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.