Warning: file_put_contents(c/5800d0bda3c5a79009095d8178470ed0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Coughlans Bakeries Limited, CR7 7AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUGHLANS BAKERIES LIMITED

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

This company is commonly known as Coughlans Bakeries Limited. The company was founded 86 years ago and was given the registration number 00332224. The firm's registered office is in SURREY. You can find them at 21/29 Sandringham Road,, Thornton Heath, Surrey, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:COUGHLANS BAKERIES LIMITED
Company Number:00332224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1937
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:21/29 Sandringham Road,, Thornton Heath, Surrey, CR7 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Secretary-Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director-Active
Kings Parade, Lower Coombe Street, Netherne On The Hill, Croydon, United Kingdom, CR0 1AA

Director02 January 1998Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director02 January 1998Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director02 January 1998Active
Leith Cottage, Old Knebworth, SG3 6QB

Director-Active
2 Regents Close, South Croydon, CR2 7BW

Director-Active

People with Significant Control

Smitham Lodge Estates Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:21-29, Sandringham Road, Thornton Heath, England, CR7 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Patrick Coughlan
Notified on:01 March 2023
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Virginia Tracy Coughlan
Notified on:01 March 2023
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Jane Taylor
Notified on:01 March 2023
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-05-19Capital

Capital variation of rights attached to shares.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Capital

Capital name of class of shares.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.