This company is commonly known as Waldrons Patisserie Limited. The company was founded 21 years ago and was given the registration number 04589534. The firm's registered office is in BUCKFASTLEIGH. You can find them at Waldrons Patisserie Churchill, Industrial, Estate Mardle Way, Buckfastleigh, Devon. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | WALDRONS PATISSERIE LIMITED |
---|---|---|
Company Number | : | 04589534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waldrons Patisserie Churchill, Industrial, Estate Mardle Way, Buckfastleigh, Devon, TQ11 0NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-5 Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR | Director | 31 December 2020 | Active |
Units 1 - 5 Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR | Director | 15 April 2020 | Active |
Units 1-5, Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR | Secretary | 13 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 November 2002 | Active |
Units 1-5, Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR | Director | 13 November 2002 | Active |
Units 1-5, Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR | Director | 13 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 November 2002 | Active |
Mr James Christopher Waldron | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-5 Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR |
Nature of control | : |
|
Mr Robert, James Waldron | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1 - 5 Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR |
Nature of control | : |
|
Mr Peter Waldron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-5 Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR |
Nature of control | : |
|
Mrs Sarah Waldron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-5 Churchills, Mardle Way Industrial Estate, Buckfastleigh, England, TQ11 0NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.