Background WavePink WaveYellow Wave

PARK CAKES LIMITED (05998327)

PARK CAKES LIMITED (05998327) is an active UK company. incorporated on 14 November 2006. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. PARK CAKES LIMITED has been registered for 19 years. Current directors include MCGILL, Ken Andrew, MORTON, Paul, PARSONS, Andrew and 1 others.

Company Number
05998327
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
Ashton Road, Lancashire, OL8 2ND
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
MCGILL, Ken Andrew, MORTON, Paul, PARSONS, Andrew, VOYLE, Gareth John
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CAKES LIMITED

PARK CAKES LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. PARK CAKES LIMITED was registered 19 years ago.(SIC: 10710)

Status

active

Active since 19 years ago

Company No

05998327

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

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

Ashton Road Oldham Lancashire, OL8 2ND,

Timeline

60 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 12
Director Left
Mar 12
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Funding Round
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Loan Secured
May 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Funding Round
May 19
Director Left
Apr 22
Capital Update
Dec 24
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Funding Round
Dec 25
Capital Update
Jan 26
Loan Secured
Feb 26
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MORTON, Paul

Active
Ashton Road, LancashireOL8 2ND
Secretary
Appointed 04 Mar 2015

MCGILL, Ken Andrew

Active
Ashton Road, LancashireOL8 2ND
Born January 1958
Director
Appointed 04 Nov 2014

MORTON, Paul

Active
Ashton Road, LancashireOL8 2ND
Born January 1974
Director
Appointed 04 Mar 2015

PARSONS, Andrew

Active
Ashton Road, LancashireOL8 2ND
Born November 1975
Director
Appointed 10 Mar 2017

VOYLE, Gareth John

Active
Ashton Road, LancashireOL8 2ND
Born July 1959
Director
Appointed 04 Nov 2014

ALLEN, Anne

Resigned
Ashton Road, LancashireOL8 2ND
Secretary
Appointed 10 Feb 2012
Resigned 04 Mar 2015

FORD, Stephen

Resigned
2 Alexandra Crescent, WiganWN5 9JP
Secretary
Appointed 11 Apr 2007
Resigned 10 Feb 2012

VISION CAPITAL GROUP LIMITED

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

ALLEN, Anne Patricia

Resigned
Ashton Road, LancashireOL8 2ND
Born February 1957
Director
Appointed 11 Apr 2007
Resigned 31 Mar 2022

DE PANAFIEU, Thierry Michel Marie

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

FEELEY, Lochlain John

Resigned
Ashton Road, LancashireOL8 2ND
Born July 1963
Director
Appointed 10 Mar 2017
Resigned 31 Mar 2018

FORD, Stephen

Resigned
2 Alexandra Crescent, WiganWN5 9JP
Born December 1957
Director
Appointed 11 Apr 2007
Resigned 10 Feb 2012

HAWKINS, Peter

Resigned
Ashton Road, LancashireOL8 2ND
Born July 1967
Director
Appointed 10 Mar 2017
Resigned 23 Mar 2018

HORTON, Michael John

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

SMITH, Simon John

Resigned
Dutch Barn, Stamford BridgeYO41 1HU
Born September 1962
Director
Appointed 11 Apr 2007
Resigned 21 Oct 2008

ELIOT MANAGEMENT SERVICES LLP

Resigned
Jermyn Street, LondonSW1Y 6LX
Corporate director
Appointed 13 Jan 2007
Resigned 04 Nov 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Gareth John Voyle

Ceased
Ashton Road, LancashireOL8 2ND
Born July 1959

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 10 Mar 2017
St. James's Street, LondonSW1A 1LA

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
Ceased 10 Mar 2017
Ashton Road, OldhamOL8 2ND

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

147

Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
7 January 2026
SH19Statement of Capital
Legacy
7 January 2026
SH20SH20
Resolution
7 January 2026
RESOLUTIONSResolutions
Legacy
23 December 2025
CAP-SSCAP-SS
Legacy
23 December 2025
CAP-SSCAP-SS
Legacy
22 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Legacy
4 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2024
SH19Statement of Capital
Legacy
4 December 2024
CAP-SSCAP-SS
Resolution
4 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Legacy
20 July 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Legacy
17 January 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 December 2009
CH02Change of Corporate Director Details
Legacy
6 October 2009
MG01MG01
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
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
22 December 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
287Change of Registered Office
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
395Particulars of Mortgage or Charge
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