Background WavePink WaveYellow Wave

BUCKFAST ORGANIC BAKERY LIMITED (04960690)

BUCKFAST ORGANIC BAKERY LIMITED (04960690) is an active UK company. incorporated on 12 November 2003. with registered office in Newton Abbot. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BUCKFAST ORGANIC BAKERY LIMITED has been registered for 22 years. Current directors include GLOVER, Matthew David, THE VEGAN FOOD GROUP LTD.

Company Number
04960690
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
Wessex House, Newton Abbot, TQ12 4AA
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
GLOVER, Matthew David, THE VEGAN FOOD GROUP LTD
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKFAST ORGANIC BAKERY LIMITED

BUCKFAST ORGANIC BAKERY LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Newton Abbot. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BUCKFAST ORGANIC BAKERY LIMITED was registered 22 years ago.(SIC: 10710)

Status

active

Active since 22 years ago

Company No

04960690

LTD Company

Age

22 Years

Incorporated 12 November 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Wessex House Teign Road Newton Abbot, TQ12 4AA,

Previous Addresses

Hamlyn House Mardle Way Buckfastleigh Devon TQ11 0NR
From: 12 November 2003To: 21 August 2020
Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Mar 14
Director Joined
Apr 14
Loan Cleared
May 19
Loan Secured
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Dec 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GLOVER, Matthew David

Active
Loughborough Technology Centre, LoughboroughLE11 3GE
Born May 1972
Director
Appointed 27 Sept 2025

THE VEGAN FOOD GROUP LTD

Active
Opus Avenue, YorkYO26 6BL
Corporate director
Appointed 07 Dec 2023

CARSON, Christopher Ian

Resigned
Bigbury Court Farmhouse, KingsbridgeTQ7 4AP
Secretary
Appointed 12 Nov 2003
Resigned 31 Aug 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 12 Nov 2003

CARSON, Christopher Ian

Resigned
Bigbury Court Farmhouse, KingsbridgeTQ7 4AP
Born May 1965
Director
Appointed 12 Nov 2003
Resigned 31 Aug 2021

CARSON, Sally

Resigned
Bigbury Court Farmhouse, KingsbridgeTQ7 4AP
Born July 1966
Director
Appointed 12 Nov 2003
Resigned 31 Aug 2021

EDEN, Phillip

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born December 1986
Director
Appointed 06 Jan 2025
Resigned 20 Aug 2025

GLOVER, Matthew David

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born May 1972
Director
Appointed 31 Aug 2021
Resigned 08 Mar 2023

HARDESTY, Daniel

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born October 1991
Director
Appointed 07 Dec 2023
Resigned 10 Jan 2025

JOHNSON, Clifford James

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born July 1984
Director
Appointed 31 Aug 2021
Resigned 08 Mar 2023

LAWES, Richard Neville

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born June 1969
Director
Appointed 15 May 2023
Resigned 28 Jun 2024

PEARSON, Esther Caroline

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born August 1974
Director
Appointed 01 Apr 2020
Resigned 01 May 2024

SPARROW, David Adrian

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born September 1988
Director
Appointed 01 Jun 2024
Resigned 12 Sept 2025

TINGLEY, Bernhard William

Resigned
Hamlyn House, BuckfastleighTQ11 0NR
Born August 1963
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Nov 2003
Resigned 12 Nov 2003

VEG CAPITAL LTD

Resigned
33 Park Place, LeedsLS1 2RY
Corporate director
Appointed 08 Mar 2023
Resigned 07 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Nelson Road Industrial Estate, DartmouthTQ6 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017

Mrs Sally Carson

Ceased
Bigbury, KingsbridgeTQ7 4AP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2017

Mr Christopher Ian Carson

Ceased
Bigbury, KingsbridgeTQ7 4AP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

109

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 July 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
11 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 April 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
30 August 2005
287Change of Registered Office
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
88(2)R88(2)R
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
287Change of Registered Office
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation