Background WavePink WaveYellow Wave

FLETCHERS BAKERIES INVESTMENTS LIMITED (05998313)

FLETCHERS BAKERIES INVESTMENTS LIMITED (05998313) is an active UK company. incorporated on 14 November 2006. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FLETCHERS BAKERIES INVESTMENTS LIMITED has been registered for 19 years. Current directors include BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul.

Company Number
05998313
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
Cardiff, CF14 4XR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLETCHERS BAKERIES INVESTMENTS LIMITED

FLETCHERS BAKERIES INVESTMENTS LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FLETCHERS BAKERIES INVESTMENTS LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05998313

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

FENNEL ACQUISITION 2 LIMITED
From: 14 November 2006To: 16 January 2007
Contact
Address

Maes Y Coed Road Cardiff, CF14 4XR,

Previous Addresses

1Ly Claywheels Lane Wadsley Bridge Sheffield South Yorkshire S6 1LY
From: 21 November 2013To: 10 December 2014
C/O the Company Secretary - Wadsley Bridge Claywheels Lane Sheffield South Yorkshire S6 1LY United Kingdom
From: 7 December 2011To: 21 November 2013
Claywheels Lane Sheffield South Yorkshire S6 1LY
From: 14 November 2006To: 7 December 2011
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 10
Director Joined
Aug 10
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Dec 13
Loan Secured
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Nov 14
Funding Round
May 16
Capital Update
May 16
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Secured
Jun 22
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Apr 24
Loan Secured
Dec 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 02 Apr 2019

BOYD, Stephen Alexander

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born March 1962
Director
Appointed 30 Oct 2014

DUFFY, John Gerald

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born January 1965
Director
Appointed 30 Oct 2014

HILL, Steven Paul

Active
Maes Y Coed Road, CardiffCF14 4XR
Born March 1983
Director
Appointed 06 Dec 2023

COX, Melanie Rachel

Resigned
Cardiff, CardiffCF14 4XR
Secretary
Appointed 31 Dec 2015
Resigned 15 Jun 2017

DEVLIN, Paul John

Resigned
Claywheels Lane, SheffieldS6 1LY
Secretary
Appointed 31 Mar 2012
Resigned 30 Oct 2014

HEENEY, Caroline

Resigned
73 Bothwell Road, Hamilton
Secretary
Appointed 13 Sept 2017
Resigned 04 Mar 2019

CITY GROUP PLC

Resigned
Middle Street, LondonEC1A 7JA
Corporate secretary
Appointed 30 Oct 2014
Resigned 31 Dec 2015

ELIOT MANAGEMENT SERVICES LLP

Resigned
Jermyn Street, LondonSW1Y 6LX
Corporate secretary
Appointed 17 Jan 2008
Resigned 29 Jul 2010

VISION CAPITAL GROUP LIMITED

Resigned
54 Jermyn Street, LondonSW1Y 6LY
Corporate secretary
Appointed 14 Nov 2006
Resigned 17 Jan 2008

DE PANAFIEU, Thierry Michel Marie

Resigned
Claywheels Lane, South YorkshireS6 1LY
Born June 1971
Director
Appointed 17 Jan 2008
Resigned 30 Nov 2009

DE PANAFIEU, Thierry Michel Marie

Resigned
30 Walham Grove, LondonSW6 1QR
Born June 1971
Director
Appointed 14 Nov 2006
Resigned 13 Jan 2007

HORTON, Michael John

Resigned
40 Kingswood Road, WimbledonSW19 3NE
Born March 1964
Director
Appointed 14 Nov 2006
Resigned 13 Jan 2007

RICH, Andrew Peter

Resigned
Claywheels Lane, SheffieldS6 1LY
Born October 1974
Director
Appointed 10 Jan 2012
Resigned 30 Oct 2014

WORMSLEY, Alister Gerard

Resigned
Wadsley Bridge, SheffieldS6 1LY
Born November 1967
Director
Appointed 30 Nov 2009
Resigned 10 Jan 2012

ELIOT MANAGEMENT SERVICES LLP

Resigned
Bridge House, LondonSW8 2LQ
Corporate director
Appointed 13 Jan 2007
Resigned 30 Oct 2014

Persons with significant control

1

CardiffCF14 4XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Statement Of Companys Objects
14 November 2025
CC04CC04
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
3 December 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
3 December 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
3 December 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Resolution
7 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Legacy
25 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 May 2016
SH19Statement of Capital
Legacy
25 May 2016
CAP-SSCAP-SS
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
10 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 December 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
13 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
27 November 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
7 December 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 December 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Corporate Director Company With Change Date
16 November 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Move Registers To Registered Office Company
16 November 2010
AD04Change of Accounting Records Location
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
9 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
287Change of Registered Office
Miscellaneous
28 December 2007
MISCMISC
Legacy
22 February 2007
225Change of Accounting Reference Date
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
88(2)R88(2)R
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Memorandum Articles
22 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2006
NEWINCIncorporation