MADEMOISELLE DESSERTS TAUNTON LIMITED

MADEMOISELLE DESSERTS TAUNTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMADEMOISELLE DESSERTS TAUNTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00132872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MADEMOISELLE DESSERTS TAUNTON LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is MADEMOISELLE DESSERTS TAUNTON LIMITED located?

    Registered Office Address
    The Bakery
    Gardner Road
    SL6 7TU Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MADEMOISELLE DESSERTS TAUNTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINISTRY OF CAKE LTDMar 21, 2006Mar 21, 2006
    MAYNARD SCOTTS LIMITEDMay 16, 2001May 16, 2001
    W.T.MAYNARD SON & CO.LIMITEDDec 18, 1913Dec 18, 1913

    What are the latest accounts for MADEMOISELLE DESSERTS TAUNTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MADEMOISELLE DESSERTS TAUNTON LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for MADEMOISELLE DESSERTS TAUNTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Reto Markus Müller as a director on Mar 15, 2025

    2 pagesAP01

    Appointment of Mr Reto Markus Müller as a secretary on Mar 15, 2025

    2 pagesAP03

    Termination of appointment of Edouard Sabatié-Garat as a director on Mar 15, 2025

    1 pagesTM01

    Termination of appointment of Edouard Sabatié-Garat as a secretary on Mar 15, 2025

    1 pagesTM02

    Satisfaction of charge 001328720026 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 001328720025 in full

    1 pagesMR04

    Director's details changed for Henri Gerard Verdino on Aug 24, 2023

    2 pagesCH01

    Appointment of Mrs Raadhika Sudhir as a director on Sep 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 07, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Appointment of Edouard Sabatié-Garat as a secretary on Jun 30, 2021

    2 pagesAP03

    Appointment of Edouard Sabatié-Garat as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Hervé Marie Michel Jeanpierre as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Hervé Marie Michel Jeanpierre as a secretary on Jun 30, 2021

    1 pagesTM02

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Notification of Case Topco Limited as a person with significant control on Sep 05, 2019

    2 pagesPSC02

    Cessation of The Bakery, Gardener Road as a person with significant control on Sep 05, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Change of details for Case Bidco Limited as a person with significant control on Jul 09, 2019

    2 pagesPSC05

    Who are the officers of MADEMOISELLE DESSERTS TAUNTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MÜLLER, Reto Markus
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    Secretary
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    333505860001
    BOUDY, Didier
    Boulevard Lefebvre
    75015
    Paris
    173
    France
    Director
    Boulevard Lefebvre
    75015
    Paris
    173
    France
    FranceFrenchDirector221991220001
    MÜLLER, Reto Markus
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    Director
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    SwitzerlandSwissDirector333505970001
    SUDHIR, Raadhika
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    Director
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    EnglandBritishDirector307030810001
    TAYLOR, Nigel
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    Director
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    EnglandBritishManaging Director238180630001
    VERDINO, Henri Gerard
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    Director
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    SpainBritishDirector91229840005
    EVANS, Michael
    Greencore Group Uk Centre
    Midland Way Barlorough Links
    S43 4XA Business Park Barlborough
    Chesterfield
    Secretary
    Greencore Group Uk Centre
    Midland Way Barlorough Links
    S43 4XA Business Park Barlborough
    Chesterfield
    159397940001
    HEWSON, Brian Norman
    16 Northfield
    TA6 7EZ Bridgwater
    Somerset
    Secretary
    16 Northfield
    TA6 7EZ Bridgwater
    Somerset
    British28306090001
    JEANPIERRE, Hervé Marie Michel
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    England
    Secretary
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    England
    239576110001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Secretary
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    BritishAccountant107447050001
    QUARTLY, Elizabeth
    Westleigh House Farm
    Lydeard St Lawrence
    TA4 3RE Taunton
    Somerset
    Secretary
    Westleigh House Farm
    Lydeard St Lawrence
    TA4 3RE Taunton
    Somerset
    BritishFinancial Controller Company S123036350001
    ROBINSON, Andrew John
    Kingcraigie Acacia Villas
    Over Ross Street
    HR9 7AU Ross On Wye
    Herefordshire
    Secretary
    Kingcraigie Acacia Villas
    Over Ross Street
    HR9 7AU Ross On Wye
    Herefordshire
    BritishAccountant61658950001
    SABATIÉ-GARAT, Edouard
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    Secretary
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    284822040001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03834235
    107218000001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrishSolicitor89332200002
    BRAITHWAITE, Steven David Ernest
    Solway
    33 High Street Dilton Marsh
    BA13 4DL Westbury
    Wiltshire
    Director
    Solway
    33 High Street Dilton Marsh
    BA13 4DL Westbury
    Wiltshire
    United KingdomBritishSales Director123036270001
    BUSH, Brian Frederick
    Fairways Fortunes Field
    Broad Hinton
    SN4 9PW Swindon
    Wiltshire
    Director
    Fairways Fortunes Field
    Broad Hinton
    SN4 9PW Swindon
    Wiltshire
    BritishDirector-Sales & Marketing28306100001
    DAVIS, George
    2 Lismore Avenue
    BL3 4NR Bolton
    Lancashire
    Director
    2 Lismore Avenue
    BL3 4NR Bolton
    Lancashire
    United KingdomBritishCompany Director67181140004
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Chesterfield
    Uk Centre
    Derbyshire
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Chesterfield
    Uk Centre
    Derbyshire
    United KingdomBritishNone148060720001
    FRENCH, Jeremy David
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    EnglandBritishCompany Director247887130001
    GACQUIN, Jolene Anna, Ms.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    IrelandIrishDirector176849210001
    HEWSON, Brian Norman
    16 Northfield
    TA6 7EZ Bridgwater
    Somerset
    Director
    16 Northfield
    TA6 7EZ Bridgwater
    Somerset
    BritishDirector-Financial28306090001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrishChief Operating Officer100467690002
    JEANPIERRE, Hervé Marie Michel
    Chemin De Maupas
    836000
    Bagnols En Foret
    904
    France
    Director
    Chemin De Maupas
    836000
    Bagnols En Foret
    904
    France
    FranceFrenchDirector221990270001
    KEAR, Harry James
    The Hollies
    Church Road Clearwell
    GL16 8QT Coleford
    Gloucestershire
    Director
    The Hollies
    Church Road Clearwell
    GL16 8QT Coleford
    Gloucestershire
    United KingdomBritishCompany Director8126880001
    LEAMY, Fergal
    14 Westbourne Road
    Terenure
    IRISH Dublin
    D6
    Ireland
    Director
    14 Westbourne Road
    Terenure
    IRISH Dublin
    D6
    Ireland
    IrishDevelopment Director126980780001
    MAYNARD, Andrew Edson
    Heath House
    Whitestone
    EX4 2HJ Exeter
    Devon
    Director
    Heath House
    Whitestone
    EX4 2HJ Exeter
    Devon
    BritishSolicitor41973110005
    MAYNARD, Nicholas William Edson
    Frampton House
    Frampton
    DT2 9NU Dorchester
    Dorset
    Director
    Frampton House
    Frampton
    DT2 9NU Dorchester
    Dorset
    UkBritishDirector-Managing112750280001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritishDirector107447050001
    MORSE, Stephen Andrew
    Taraway
    Blackpost Lane
    TQ9 5RF Totnes
    Devon
    Director
    Taraway
    Blackpost Lane
    TQ9 5RF Totnes
    Devon
    United KingdomBritishSolicitor34646040003
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrishGroup Secretary143778250002
    ORMROD, Christopher
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    United KingdomBritishFood Manufacturer108420320001
    PHILLIPS, William Tom Cyril
    The Gate House Cecil Avenue
    Preston
    TQ3 1LW Paignton
    Devon
    Director
    The Gate House Cecil Avenue
    Preston
    TQ3 1LW Paignton
    Devon
    EnglandBritishOperations Director61406410002
    PRING, Nicholas William
    Stillwood Thatch 3 Olivers Cottage
    Clyst Honiton
    EX5 2HR Exeter
    Devon
    Director
    Stillwood Thatch 3 Olivers Cottage
    Clyst Honiton
    EX5 2HR Exeter
    Devon
    EnglandBritishDirector-Manufacturing9078090002

    Who are the persons with significant control of MADEMOISELLE DESSERTS TAUNTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    Sep 05, 2019
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09024915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Bakery, Gardener Road
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery , Gardener Road, Maidenhead
    England
    Apr 06, 2016
    Gardner Road
    SL6 7TU Maidenhead
    The Bakery , Gardener Road, Maidenhead
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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