SPEEDIBAKE LIMITED
Overview
| Company Name | SPEEDIBAKE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00046991 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPEEDIBAKE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPEEDIBAKE LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEEDIBAKE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUNBLEST BAKERIES (SHEFFIELD) LIMITED | Feb 26, 1896 | Feb 26, 1896 |
What are the latest accounts for SPEEDIBAKE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2025 |
| Next Accounts Due On | Jun 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for SPEEDIBAKE LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for SPEEDIBAKE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 14, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 16, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 17, 2022 | 4 pages | AA | ||
Appointment of Mr Graeme Edward Burnett as a director on Nov 04, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 18, 2021 | 4 pages | AA | ||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Jun 08, 2022 | 2 pages | AP03 | ||
Termination of appointment of Ryan Govender as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 12, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 03, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 14, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Sep 15, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 16, 2017 | 4 pages | AA | ||
Appointment of Mr Ryan Govender as a director on Oct 16, 2017 | 2 pages | AP01 | ||
Termination of appointment of Mark Fowle as a director on Oct 16, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SPEEDIBAKE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 296933400001 | |||||||
| BARTON, David Stephen | Director | Grosvenor Street W1K 4QY London 10 United Kingdom | United Kingdom | British | 93655070003 | |||||
| BURNETT, Graeme Edward | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 258282560001 | |||||
| CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 284122680001 | |||||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| ADAMS, Geoffrey Martin | Director | The Sunday School Briestfield WF12 0NX Dewsbury West Yorkshire | England | British | 86216750001 | |||||
| ARROWSMITH, Sarah Carmel Mary | Director | The Octagon 79 Mereworth Road Mereworth ME18 5JQ Maidstone Kent | United Kingdom | British | 277960740001 | |||||
| BOYES, David William | Director | 17 Browning Road Pocklington YO42 2GN York North Yorkshire | British | 115360870001 | ||||||
| BOYLE, James Michael | Director | 27 High Street SG7 5NP Ashwell Hertfordshire | England | British | 97852510001 | |||||
| BRADSHAW, Christopher John | Director | Disa Cottage 22a Frognall PE6 8RR Deeping St James Cambridgeshire | British | 126083820001 | ||||||
| CRUMPTON, Paul Charles | Director | Rosebank, 40 Berry Lane Wootton NN4 6JX Northampton Northamptonshire | British | 29069780002 | ||||||
| FLINN, Anthony | Director | Greenhead Manor 15 Manor Drive WF4 4AP Wakefield West Yorkshire | United Kingdom | British | 97271860001 | |||||
| FOWLE, Mark | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 200792030001 | |||||
| GOVENDER, Ryan | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | South African | 206733250001 | |||||
| HAWKINS, Steven Patrick | Director | Colinsway WF2 9RJ Wakefield Speedibake Limited West Yorkshire United Kingdom | United Kingdom | British | 126397420001 | |||||
| JOHNSON, Andrew Bainbridge | Director | The Old Rectory 15 High Street LE15 9DN Morcott Leicestershire | United Kingdom | British | 97381620001 | |||||
| JONES, Peter Martin | Director | Peartree Cottage School Lane Bunbury CW6 9NR Tarporley Cheshire | England | British | 99791260001 | |||||
| PARKER, Andrew | Director | Ibex 4 Helmsley Drive West Park LS16 5HY Leeds | British | 88534770001 | ||||||
| PATTERSON, Patrick Edward | Director | 21 Merlin Grove NN4 0QH Northampton Northamptonshire | British | 29069790001 | ||||||
| PEAKE, Adrian Robert | Director | 15 Stratfield Road OX2 7BG Oxford Oxfordshire | British | 101546860001 | ||||||
| ROWAN, George Herbert | Director | Wittons Farm Egerton Road BL7 8BL Belmont Lancashire | British | 12530590002 | ||||||
| VANCE, Robert Lionel | Director | 4 Priestwell Court East Haddon NN6 8BT Northampton Northamptonshire | England | British | 29069800001 |
Who are the persons with significant control of SPEEDIBAKE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abf (No. 2) Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0