UKBizDB.co.uk

DORSET CAKE COMPANY LIMITED(THE)

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

This company is commonly known as Dorset Cake Company Limited(the). The company was founded 80 years ago and was given the registration number 00384671. The firm's registered office is in . You can find them at 50 Dorchester Road, Weymouth, , . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:DORSET CAKE COMPANY LIMITED(THE)
Company Number:00384671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1944
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:50 Dorchester Road, Weymouth, DT4 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Dorchester Road, Weymouth, DT4 7JZ

Secretary01 January 2014Active
93 Portland Road, Weymouth, DT4 9BG

Director05 July 2004Active
1, Spa Road, Weymouth, United Kingdom, DT3 5EN

Director01 February 2010Active
202, Chickerell Road, Weymouth, United Kingdom, DT4 0QY

Director01 October 2014Active
46, Lilly Lane, Chickerell, Weymouth, United Kingdom, DT3 4FU

Director05 July 2004Active
9 Blackberry Lane, Weymouth, DT3 5RZ

Director05 July 2004Active
Russell Hotel The Esplanade, Weymouth, DT4 7NG

Secretary-Active
93, Portland Road, Wyke Regis, Weymouth, United Kingdom, DT4 9BG

Secretary17 May 1992Active
8 Hetherly Road, Radipole, Weymouth, DT3 5JN

Director-Active
202 Chickerell Road, Weymouth, DT4 0QY

Director05 July 2004Active
23 Studland Way, Weymouth, DT3 5RJ

Director-Active
69 Goldcroft Road, Weymouth, DT4 0EA

Director-Active
69 Goldcroft Road, Weymouth, DT4 0EA

Director-Active
65 Goldcroft Road, Weymouth, DT4 0EA

Director-Active

People with Significant Control

Philip Andrew Roy Watson
Notified on:10 May 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:9, Blackberry Lane, Weymouth, United Kingdom, DT3 5RZ
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
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.