Background WavePink WaveYellow Wave

KINGS MASTER BAKERS LIMITED (00384918)

KINGS MASTER BAKERS LIMITED (00384918) is an active UK company. incorporated on 12 January 1944. with registered office in 1 Parliament Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KINGS MASTER BAKERS LIMITED has been registered for 82 years. Current directors include COGAN, Paul Murray, MORROW, Clare.

Company Number
00384918
Status
active
Type
ltd
Incorporated
12 January 1944
Age
82 years
Address
1 Parliament Street, HG1 2QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COGAN, Paul Murray, MORROW, Clare
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS MASTER BAKERS LIMITED

KINGS MASTER BAKERS LIMITED is an active company incorporated on 12 January 1944 with the registered office located in 1 Parliament Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KINGS MASTER BAKERS LIMITED was registered 82 years ago.(SIC: 74990)

Status

active

Active since 82 years ago

Company No

00384918

LTD Company

Age

82 Years

Incorporated 12 January 1944

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

L. KING (RIPON) LIMITED
From: 12 January 1944To: 31 December 1979
Contact
Address

1 Parliament Street Harrogate , HG1 2QU,

Timeline

5 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COGAN, Paul Murray

Active
1 Parliament StreetHG1 2QU
Born June 1969
Director
Appointed 06 Mar 2020

MORROW, Clare

Active
1 Parliament StreetHG1 2QU
Born September 1960
Director
Appointed 06 Mar 2020

BROWN, Andrew Stephen Francis La Hausse

Resigned
15 Bootham Terrace, YorkYO30 7DH
Secretary
Appointed 05 Apr 2001
Resigned 19 Apr 2010

CHAPMAN, Timothy Adrian Tydd

Resigned
Far High Westcliffe, HarrogateHG3 5JA
Secretary
Appointed N/A
Resigned 05 Apr 2001

WILD, Carl Victor

Resigned
55 Kent Road, HarrogateHG1 2NL
Born May 1923
Director
Appointed N/A
Resigned 31 Dec 1996

WILD, Jonathan

Resigned
38 Cavendish Avenue, HarrogateHG2 8HY
Born June 1952
Director
Appointed N/A
Resigned 01 Apr 2011

WILD, Lesley Margaret

Resigned
1 Parliament StreetHG1 2QU
Born October 1952
Director
Appointed 01 Apr 2011
Resigned 06 Mar 2020

Persons with significant control

1

Parliament Street, HarrogateHG1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Resolution
4 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
24 May 1991
363aAnnual Return
Legacy
24 May 1991
287Change of Registered Office
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
288288
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
29 May 1986
363363