Background WavePink WaveYellow Wave

BAKEWELL FOODS LIMITED (02538697)

BAKEWELL FOODS LIMITED (02538697) is an active UK company. incorporated on 11 September 1990. with registered office in Cambridgeshire. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BAKEWELL FOODS LIMITED has been registered for 35 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., SANDRI, Fabio, SANTOS SILVA, Eduardo.

Company Number
02538697
Status
active
Type
ltd
Incorporated
11 September 1990
Age
35 years
Address
Kingfisher Way, Cambridgeshire, PE29 6FJ
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
FERNANDES SIQUEIRA, Ivan, Mr., SANDRI, Fabio, SANTOS SILVA, Eduardo
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKEWELL FOODS LIMITED

BAKEWELL FOODS LIMITED is an active company incorporated on 11 September 1990 with the registered office located in Cambridgeshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BAKEWELL FOODS LIMITED was registered 35 years ago.(SIC: 10710)

Status

active

Active since 35 years ago

Company No

02538697

LTD Company

Age

35 Years

Incorporated 11 September 1990

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Kingfisher Way Huntingdon Cambridgeshire, PE29 6FJ,

Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Aug 22
Director Joined
May 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

FERNANDES SIQUEIRA, Ivan, Mr.

Active
Kingfisher Way, CambridgeshirePE29 6FJ
Born September 1976
Director
Appointed 02 Jan 2024

SANDRI, Fabio

Active
Kingfisher Way, CambridgeshirePE29 6FJ
Born July 1971
Director
Appointed 13 Sept 2017

SANTOS SILVA, Eduardo

Active
Kingfisher Way, CambridgeshirePE29 6FJ
Born October 1978
Director
Appointed 10 Sept 2025

BACK, Martin Howard

Resigned
6a Church Road, WithamCM8 3LA
Secretary
Appointed 30 Sept 2000
Resigned 31 Oct 2008

EMMINS, Robert Philip

Resigned
Rutland House, Ketton Nr StanfordPE9 3TA
Secretary
Appointed 29 Jan 1999
Resigned 14 Dec 2000

GLENNIE, Helen

Resigned
Kingfisher Way, CambridgeshirePE29 6FJ
Secretary
Appointed 21 Dec 2015
Resigned 16 Sept 2016

LAND, Sian Louise

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 16 Sept 2016
Resigned 24 May 2018

LEBUS, Simon David

Resigned
22 Brooklands Avenue, CambridgeCB2 8DQ
Secretary
Appointed N/A
Resigned 29 Sept 1997

MCCOLLUM, Janet Susanne Burgoyne

Resigned
Farm Court, CraigavonBT66 7TD
Secretary
Appointed 31 Oct 2008
Resigned 14 Apr 2014

MCGINLEY, Raymond Gerard

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Secretary
Appointed 24 May 2018
Resigned 01 Oct 2021

MCGRANE, Barry

Resigned
Seagoe Industrial Area, CraigavonBT63 5QE
Secretary
Appointed 28 Sept 2015
Resigned 21 Dec 2015

MCGRANE, Barry

Resigned
Kingfisher Way, CambridgeshirePE29 6FJ
Secretary
Appointed 14 Apr 2014
Resigned 28 Sept 2015

SCOTT, David Crosfield Garratt

Resigned
1 Fitzpiers, Saffron WaldenCB10 2BD
Secretary
Appointed 29 Sept 1997
Resigned 28 Jan 1999

ADIE, Kate

Resigned
Springwood, LetchworthSG6 3PR
Born July 1965
Director
Appointed 17 May 1999
Resigned 12 Oct 2001

BACK, Martin Howard

Resigned
6a Church Road, WithamCM8 3LA
Born May 1952
Director
Appointed 30 Sept 2000
Resigned 31 Oct 2008

CLEMENT, Yves Marcel Francois

Resigned
Kingfisher Way, CambridgeshirePE29 6FJ
Born August 1946
Director
Appointed 01 Apr 2012
Resigned 28 Jun 2013

CRUDEN, James

Resigned
Rua Conselheiro Brotero N. 1.273,, Sao Paulo
Born July 1948
Director
Appointed 31 Oct 2008
Resigned 01 Apr 2012

DUNNE, Vanessa Louise

Resigned
Kingfisher Way, CambridgeshirePE29 6FJ
Born December 1974
Director
Appointed 03 May 2023
Resigned 23 Feb 2024

EMMINS, Robert Philip

Resigned
Rutland House, Ketton Nr StanfordPE9 3TA
Born February 1952
Director
Appointed 29 Jan 1999
Resigned 14 Dec 2000

FORIN, Eric Albert Andre

Resigned
Kingfisher Way, CambridgeshirePE29 6FJ
Born September 1967
Director
Appointed 28 Jun 2013
Resigned 24 May 2018

GULLANG, Douglas Marvin

Resigned
57 North Street, OundlePE8 4AL
Born October 1953
Director
Appointed 29 Sept 1997
Resigned 11 Jul 2008

HALPIN, Gary Charles

Resigned
18 Brook Hollow, BridgnorthWV16 4SG
Born September 1960
Director
Appointed 29 Jan 1999
Resigned 14 Aug 2001

HAYES, George Leslie John

Resigned
Fakenham Road, DerehamNR20 4BT
Born June 1948
Director
Appointed 29 Sept 1997
Resigned 28 Jan 1999

KIRKE, Christopher John

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born May 1970
Director
Appointed 24 May 2018
Resigned 05 Mar 2024

KNUDSEN, Morten Schott, Mr.

Resigned
Kingfisher Way, CambridgeshirePE29 6FJ
Born December 1970
Director
Appointed 05 Mar 2024
Resigned 05 Sept 2025

LEBUS, John

Resigned
Farriers Newton Road, CambridgeCB2 4PF
Born May 1932
Director
Appointed N/A
Resigned 22 Jun 2000

LEBUS, Simon David

Resigned
22 Brooklands Avenue, CambridgeCB2 8DQ
Born October 1957
Director
Appointed 29 Sept 1997
Resigned 13 Dec 2001

MALLINDINE, Robert Bernard

Resigned
18 Boxworth End, CambridgeCB4 5RA
Born April 1943
Director
Appointed 29 Sept 1997
Resigned 03 Jul 1998

MALNARCIC, Flavio Gomes

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born December 1964
Director
Appointed 24 May 2018
Resigned 19 Aug 2022

MCCOLLUM, Janet Susanne Burgoyne

Resigned
Kingfisher Way, CambridgeshirePE29 6FJ
Born February 1965
Director
Appointed 16 Dec 2013
Resigned 24 May 2018

SCHWAERZLER, Hermann Josef

Resigned
77 Cause End Road, BedfordMK43 9DE
Born August 1947
Director
Appointed 29 Sept 1997
Resigned 31 Dec 2004

SCOTT, David Crosfield Garratt

Resigned
1 Fitzpiers, Saffron WaldenCB10 2BD
Born May 1955
Director
Appointed N/A
Resigned 28 Jan 1999

TEARLE, David John

Resigned
Valley Farm Slawston, Market HarboroughLE16 7UF
Born August 1947
Director
Appointed 08 Sept 1998
Resigned 15 Jun 1999

WEIMER JR, William Jacob

Resigned
445 Washington Avenue, Illinois 60022
Born July 1966
Director
Appointed 11 Jul 2008
Resigned 31 Oct 2008

Persons with significant control

1

Hinchingbrooke Business Park, HuntingdonPE29 6FJ

Nature of Control

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

Filing History

164

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Auditors Resignation Company
18 May 2016
AUDAUD
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Legacy
6 April 2009
123Notice of Increase in Nominal Capital
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
403aParticulars of Charge Subject to s859A
Legacy
27 September 2004
403aParticulars of Charge Subject to s859A
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
155(6)a155(6)a
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
88(2)R88(2)R
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
123Notice of Increase in Nominal Capital
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Auditors Resignation Company
20 December 1999
AUDAUD
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Resolution
14 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
16 October 1996
287Change of Registered Office
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
363sAnnual Return (shuttle)
Resolution
1 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 May 1992
AAAnnual Accounts
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
363b363b
Legacy
7 February 1991
224224
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
20 September 1990
287Change of Registered Office
Incorporation Company
11 September 1990
NEWINCIncorporation