CORNISH BAKEHOUSE INVESTMENTS LIMITED
Overview
Company Name | CORNISH BAKEHOUSE INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06320455 |
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 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 Address | No |
What were the previous names of CORNISH BAKEHOUSE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
CHOQS 458 LIMITED | Jul 23, 2007 | Jul 23, 2007 |
What are the latest accounts for CORNISH BAKEHOUSE INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CORNISH BAKEHOUSE INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for CORNISH BAKEHOUSE INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jan 30, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 063204550003 in full | 1 pages | MR04 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Current accounting period extended from May 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||||||
Appointment of Ms Karen Lesley Mcquade as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of Bridgwater Bros Holdings Limited as a person with significant control on Apr 11, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Timothy John Symons as a person with significant control on Apr 11, 2022 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr George Christopher Reynolds as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip John Samuel as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy John Symons as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Frank Bradshaw as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CORNISH BAKEHOUSE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCQUADE, Karen Lesley | Director | Oxon Business Park Bicton Heath SY3 5AL Shrewsbury 2 Darwin Court United Kingdom | United Kingdom | British | Director | 119325000003 | ||||
REYNOLDS, George Christopher | Director | 2 Hayward Business Centre New Lane PO9 2NL Havant Bridgwater House Hampshire England | England | British | Director | 295123180001 | ||||
LAMONT, Christopher | Secretary | Unit 8 Beacon Heights Business Park Ibstone Road HP14 3XR Stokenchurch Bucks | British | Accountant | 123464960001 | |||||
MOORE, Ian | Secretary | 13 Trent Avenue Ealing W5 4TL London | British | Fund Manager | 113025760001 | |||||
C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
BEZER, Alexander John | Director | Unit 8 Beacon Heights Business Park Ibstone Road HP14 3XR Stokenchurch Bucks | United Kingdom | British | Director | 125967690001 | ||||
BRADSHAW, Frank | Director | High Street Lane End HP14 3JG High Wycombe Beech House Buckinghamshire England | England | British | Company Director | 126534310003 | ||||
CHRISTOPHERS, David Andrew | Director | High Street Lane End HP14 3JG High Wycombe Beech House Buckinghamshire England | England | English | Caterer | 161715100002 | ||||
DENTON, Charles Richard | Director | Unit 8 Beacon Heights Business Park Ibstone Road HP14 3XR Stokenchurch Bucks | United Kingdom | British | Director | 126162860001 | ||||
LAING, Alastair Robert | Director | Unit 8 Beacon Heights Business Park Ibstone Road HP14 3XR Stokenchurch Bucks | United Kingdom | British | Fund Manager | 121067370001 | ||||
LAMONT, Christopher | Director | Unit 8 Beacon Heights Business Park Ibstone Road HP14 3XR Stokenchurch Bucks | United Kingdom | British | Accountant | 123464960001 | ||||
MOORE, Ian | Director | 13 Trent Avenue Ealing W5 4TL London | British | Fund Manager | 113025760001 | |||||
NEWTON, Philip | Director | Unit 8 Beacon Heights Business Park Ibstone Road HP14 3XR Stokenchurch Bucks | England | British | Director | 62067240002 | ||||
RICKMAN, Bryan Colin | Director | 17 Brooker Street BN3 3YX Hove East Sussex | British | Solicitor | 87749060001 | |||||
SAMUEL, Philip John | Director | High Street Lane End HP14 3JG High Wycombe Beech House Buckinghamshire England | England | British | Company Director | 37669200002 | ||||
SAMUEL, Philip John | Director | 11 Broadacres Fourstones NE47 5LW Hexham Northumberland | United Kingdom | British | Director | 37669200001 | ||||
SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | Legal Secretary | 62629070001 | ||||
SYMONS, Timothy John | Director | High Street Lane End HP14 3JG High Wycombe Beech House Buckinghamshire England | England | English | Caterer | 161738430001 | ||||
WILDING, Linda | Director | Unit 8 Beacon Heights Business Park Ibstone Road HP14 3XR Stokenchurch Bucks | England | British | Director | 41193380003 |
Who are the persons with significant control of CORNISH BAKEHOUSE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Bridgwater Bros Holdings Limited | Apr 11, 2022 | 39 Kings Road GU27 2QA Haslemere Hamilton House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Timothy John Symons | 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
|
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