MARSHFIELD BAKERY LIMITED - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
MARSHFIELD BAKERY LIMITED is a Private Limited Company from KINGSTON UPON THAMES ENGLAND and has the status: Active.
MARSHFIELD BAKERY LIMITED was incorporated 19 years ago on 13/01/2005 and has the registered number: 05331534. The accounts status is FULL and accounts are next due on 30/09/2024.
MARSHFIELD BAKERY LIMITED was incorporated 19 years ago on 13/01/2005 and has the registered number: 05331534. The accounts status is FULL and accounts are next due on 30/09/2024.
MARSHFIELD BAKERY LIMITED - KINGSTON UPON THAMES
This company is listed in the following categories:
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 ST JAMES'S ROAD
KINGSTON UPON THAMES
ENGLAND
KT1 2BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES MATTHEW BEALE | May 1976 | British | Director | 2022-07-22 | CURRENT |
MS JOANNA LOUISE ALLEN | Sep 1979 | British | Director | 2020-09-28 | CURRENT |
MR JAMES EARLEY | Secretary | 2019-02-05 | CURRENT | ||
ELIZABETH LYNNETTE WHITE | Feb 1950 | British | Secretary | 2005-02-11 UNTIL 2017-11-09 | RESIGNED |
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2005-01-13 UNTIL 2005-01-18 | RESIGNED | ||
PAUL BENJAMIN SPENCER WHITE | Jan 1946 | British | Director | 2005-02-11 UNTIL 2017-11-09 | RESIGNED |
ELIZABETH LYNNETTE WHITE | Feb 1950 | British | Director | 2005-02-11 UNTIL 2017-11-09 | RESIGNED |
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2005-01-13 UNTIL 2005-01-18 | RESIGNED | ||
MR LIAM MOHAMMADPOUR VARENKESH | Mar 1990 | British | Director | 2020-11-09 UNTIL 2022-03-04 | RESIGNED |
BENJAMIN JAMES WHITE | British | Director | 2005-02-11 UNTIL 2017-11-09 | RESIGNED | |
MR CHRISTOPHER WILLIAM KERRY SMITH | Mar 1960 | British | Director | 2011-03-10 UNTIL 2019-01-22 | RESIGNED |
MR ANTHONY FLETCHER | Dec 1981 | British | Director | 2017-11-09 UNTIL 2020-09-24 | RESIGNED |
MS PAMELA MARY SCHMID | Feb 1985 | British | Director | 2022-03-04 UNTIL 2023-02-03 | RESIGNED |
MR ANDREW GIBBS | Apr 1978 | British | Director | 2017-11-09 UNTIL 2020-10-19 | RESIGNED |
MR ANDREW GIBBS | Secretary | 2017-11-09 UNTIL 2020-10-19 | RESIGNED | ||
MR RICHARD HAZELL | Secretary | 2019-02-05 UNTIL 2022-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nature Delivered Limited | 2017-11-09 | Richmond | Ownership of shares 75 to 100 percent | |
Mr Christopher William Kerry Smith | 2016-07-05 - 2017-11-09 | 3/1960 | Coalpit Heath South Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2017-10-06 | 31-03-2017 | 85,470 Cash 331,972 equity |
ACCOUNTS - Final Accounts preparation | 2016-10-01 | 26-03-2016 | 67,406 Cash 238,160 equity |