Background WavePink WaveYellow Wave

MADEMOISELLE DESSERTS TAUNTON LIMITED (00132872)

MADEMOISELLE DESSERTS TAUNTON LIMITED (00132872) is an active UK company. incorporated on 18 December 1913. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MADEMOISELLE DESSERTS TAUNTON LIMITED has been registered for 112 years.

Company Number
00132872
Status
active
Type
ltd
Incorporated
18 December 1913
Age
112 years
Address
The Bakery, Maidenhead, SL6 7TU
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADEMOISELLE DESSERTS TAUNTON LIMITED

MADEMOISELLE DESSERTS TAUNTON LIMITED is an active company incorporated on 18 December 1913 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MADEMOISELLE DESSERTS TAUNTON LIMITED was registered 112 years ago.(SIC: 10710)

Status

active

Active since 112 years ago

Company No

00132872

LTD Company

Age

112 Years

Incorporated 18 December 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MINISTRY OF CAKE LTD
From: 21 March 2006To: 24 January 2018
MAYNARD SCOTTS LIMITED
From: 16 May 2001To: 21 March 2006
W.T.MAYNARD SON & CO.LIMITED
From: 18 December 1913To: 16 May 2001
Contact
Address

The Bakery Gardner Road Maidenhead, SL6 7TU,

Previous Addresses

Woodwater House Pynes Hill Exeter EX2 5WR
From: 17 November 2014To: 30 October 2017
35 Frobisher Way Bindon Road Taunton TA2 6BB United Kingdom
From: 15 May 2014To: 17 November 2014
Greencore Group Uk Centre Midland Way Barlorough Links Business Park Barlborough Chesterfield S43 4XA
From: 18 December 1913To: 15 May 2014
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Jun 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Aug 18
Loan Secured
Apr 19
Owner Exit
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 23
Loan Cleared
Apr 24
Loan Cleared
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Jan 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

255

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Resolution
24 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2018
CONNOTConfirmation Statement Notification
Resolution
15 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 November 2014
AP04Appointment of Corporate Secretary
Miscellaneous
17 September 2014
MISCMISC
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Legacy
11 September 2012
MG02MG02
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
11 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
20 December 2007
AUDAUD
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Memorandum Articles
13 November 2006
MEM/ARTSMEM/ARTS
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
287Change of Registered Office
Memorandum Articles
29 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 2006
RESOLUTIONSResolutions
Auditors Resignation Company
26 October 2005
AUDAUD
Legacy
26 October 2005
155(6)a155(6)a
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
287Change of Registered Office
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
287Change of Registered Office
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
21 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
122122
Resolution
13 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
13 June 1994
363sAnnual Return (shuttle)
Resolution
5 June 1994
RESOLUTIONSResolutions
Legacy
23 March 1994
169169
Legacy
15 March 1994
288288
Legacy
9 March 1994
403aParticulars of Charge Subject to s859A
Legacy
9 March 1994
403aParticulars of Charge Subject to s859A
Resolution
4 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
1 September 1992
403aParticulars of Charge Subject to s859A
Legacy
11 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Legacy
19 May 1992
288288
Legacy
3 December 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1990
395Particulars of Mortgage or Charge
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
225(1)225(1)
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Legacy
11 January 1990
169169
Legacy
29 September 1989
288288
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
16 June 1989
288288
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Legacy
21 May 1987
288288
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
GAZ(U)GAZ(U)
Legacy
30 June 1986
363363
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
10 May 1986
288288
Certificate Change Of Name Company
11 June 1921
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 December 1913
MISCMISC