UKBizDB.co.uk

THE HANDMADE CAKE COMPANY LIMITED

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

This company is commonly known as The Handmade Cake Company Limited. The company was founded 40 years ago and was given the registration number 01730815. The firm's registered office is in MAIDENHEAD. You can find them at The Bakery, Gardner Road, Maidenhead, Berkshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE HANDMADE CAKE COMPANY LIMITED
Company Number:01730815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:The Bakery, Gardner Road, Maidenhead, Berkshire, SL6 7TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bakery, Gardner Road, Maidenhead, SL6 7TU

Secretary30 June 2021Active
10, Avenue Du Manet, Montigny Le Bretonneux, France, 78180

Director26 November 2014Active
The Bakery, Gardner Road, Maidenhead, SL6 7TU

Director30 June 2021Active
The Bakery, Gardner Road, Maidenhead, SL6 7TU

Director27 February 2023Active
The Bakery, Gardner Road, Maidenhead, SL6 7TU

Director03 August 2018Active
The Bakery, Gardner Road, Maidenhead, SL6 7TU

Director22 August 2003Active
Hambledon, Loudhams Wood Lane, Chalfont St. Giles, HP8 4AP

Secretary22 August 2003Active
34 Warwick Road, Rainham, RM13 9XU

Secretary-Active
Hambledon, Loudhams Wood Lane, Chalfont St. Giles, HP8 4AP

Director22 August 2003Active
13, Chemin Du Bois, Des Moines, Mere, France, 78490

Director26 November 2014Active
21 Brook Street, Tring, HP23 5EF

Director01 February 2006Active
42 Rookery Court, Marlow, SL7 3HR

Director-Active
34 Warwick Road, Rainham, RM13 9XU

Director-Active
34 Warwick Road, Rainham, RM13 9XU

Director-Active
Holly Bush Farmhouse, Gibbs Brook Lane, Oxted, RH8 9NX

Director05 January 2000Active
1 Brick Cottages, Poundsbridge Lane, Penshurst, Tonbridge, TN11 8AG

Director21 September 1999Active
The Bakery, Gardner Road, Maidenhead, SL6 7TU

Director16 November 2015Active
3 Hodgson Close, Fritwell, Bicester, OX27 7QB

Director01 September 2005Active

People with Significant Control

Financiere Europeenne Des Desserts
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:14, Place Georges Pompidou, 78180 Montigny Le Bretonneux, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-09-11Officers

Change person director company with change date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.