CORNISH BAKEHOUSE INVESTMENTS LIMITED

CORNISH BAKEHOUSE INVESTMENTS LIMITED

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

    Company NameCORNISH BAKEHOUSE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06320455
    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 CORNISH BAKEHOUSE INVESTMENTS LIMITED?

    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CORNISH BAKEHOUSE INVESTMENTS LIMITED located?

    Registered Office Address
    Bridgwater House 2 Hayward Business Centre
    New Lane
    PO9 2NL Havant
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNISH BAKEHOUSE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHOQS 458 LIMITEDJul 23, 2007Jul 23, 2007

    What are the latest accounts for CORNISH BAKEHOUSE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CORNISH BAKEHOUSE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for CORNISH BAKEHOUSE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2025 with updates

    4 pagesCS01

    Statement of capital on Jan 30, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium & sub division 28/01/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 063204550003 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    5 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Beech House High Street Lane End High Wycombe Buckinghamshire HP14 3JG England to Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on Mar 19, 2024

    1 pagesAD01

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    5 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Current accounting period extended from May 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Appointment of Ms Karen Lesley Mcquade as a director on Apr 11, 2022

    2 pagesAP01

    Notification of Bridgwater Bros Holdings Limited as a person with significant control on Apr 11, 2022

    2 pagesPSC02

    Cessation of Timothy John Symons as a person with significant control on Apr 11, 2022

    1 pagesPSC07

    Appointment of Mr George Christopher Reynolds as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Philip John Samuel as a director on Apr 11, 2022

    1 pagesTM01

    Termination of appointment of Timothy John Symons as a director on Apr 11, 2022

    1 pagesTM01

    Termination of appointment of Frank Bradshaw as a director on Apr 11, 2022

    1 pagesTM01

    Who are the officers of CORNISH BAKEHOUSE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUADE, Karen Lesley
    Oxon Business Park
    Bicton Heath
    SY3 5AL Shrewsbury
    2 Darwin Court
    United Kingdom
    Director
    Oxon Business Park
    Bicton Heath
    SY3 5AL Shrewsbury
    2 Darwin Court
    United Kingdom
    United KingdomBritishDirector119325000003
    REYNOLDS, George Christopher
    2 Hayward Business Centre
    New Lane
    PO9 2NL Havant
    Bridgwater House
    Hampshire
    England
    Director
    2 Hayward Business Centre
    New Lane
    PO9 2NL Havant
    Bridgwater House
    Hampshire
    England
    EnglandBritishDirector295123180001
    LAMONT, Christopher
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Secretary
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    BritishAccountant123464960001
    MOORE, Ian
    13 Trent Avenue
    Ealing
    W5 4TL London
    Secretary
    13 Trent Avenue
    Ealing
    W5 4TL London
    BritishFund Manager113025760001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    BEZER, Alexander John
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United KingdomBritishDirector125967690001
    BRADSHAW, Frank
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    Director
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    EnglandBritishCompany Director126534310003
    CHRISTOPHERS, David Andrew
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    Director
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    EnglandEnglishCaterer161715100002
    DENTON, Charles Richard
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United KingdomBritishDirector126162860001
    LAING, Alastair Robert
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United KingdomBritishFund Manager121067370001
    LAMONT, Christopher
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United KingdomBritishAccountant123464960001
    MOORE, Ian
    13 Trent Avenue
    Ealing
    W5 4TL London
    Director
    13 Trent Avenue
    Ealing
    W5 4TL London
    BritishFund Manager113025760001
    NEWTON, Philip
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    EnglandBritishDirector62067240002
    RICKMAN, Bryan Colin
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    Director
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    BritishSolicitor87749060001
    SAMUEL, Philip John
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    Director
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    EnglandBritishCompany Director37669200002
    SAMUEL, Philip John
    11 Broadacres
    Fourstones
    NE47 5LW Hexham
    Northumberland
    Director
    11 Broadacres
    Fourstones
    NE47 5LW Hexham
    Northumberland
    United KingdomBritishDirector37669200001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritishLegal Secretary62629070001
    SYMONS, Timothy John
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    Director
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    EnglandEnglishCaterer161738430001
    WILDING, Linda
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    EnglandBritishDirector41193380003

    Who are the persons with significant control of CORNISH BAKEHOUSE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Bros Holdings Limited
    39 Kings Road
    GU27 2QA Haslemere
    Hamilton House
    England
    Apr 11, 2022
    39 Kings Road
    GU27 2QA Haslemere
    Hamilton House
    England
    No
    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.
    Mr Timothy John Symons
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    Jul 23, 2016
    High Street
    Lane End
    HP14 3JG High Wycombe
    Beech House
    Buckinghamshire
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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