Background WavePink WaveYellow Wave

CORNISH BAKEHOUSE UK LIMITED (06169499)

CORNISH BAKEHOUSE UK LIMITED (06169499) is an active UK company. incorporated on 19 March 2007. with registered office in Havant. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). CORNISH BAKEHOUSE UK LIMITED has been registered for 19 years.

Company Number
06169499
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Bridgwater House 2 Hayward Business Centre, Havant, PO9 2NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISH BAKEHOUSE UK LIMITED

CORNISH BAKEHOUSE UK LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Havant. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). CORNISH BAKEHOUSE UK LIMITED was registered 19 years ago.(SIC: 47290)

Status

active

Active since 19 years ago

Company No

06169499

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Bridgwater House 2 Hayward Business Centre New Lane Havant, PO9 2NL,

Previous Addresses

, Beech House High Street, Lane End, High Wycombe, Buckinghamshire, HP14 3JG, England
From: 18 November 2016To: 19 March 2024
, Unit 8 Beacon Heights Business, Park Ibstone Road, Stokenchurch, Bucks, HP14 3XR
From: 19 March 2007To: 18 November 2016
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 10
Director Left
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Capital Update
Dec 13
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Mar 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
May 24
Owner Exit
Apr 25
Loan Secured
Sept 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2024
AAAnnual Accounts
Legacy
27 March 2024
PARENT_ACCPARENT_ACC
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
14 April 2023
AGREEMENT2AGREEMENT2
Legacy
14 April 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Auditors Resignation Company
16 June 2014
AUDAUD
Auditors Resignation Company
4 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
14 January 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2013
SH19Statement of Capital
Legacy
19 December 2013
CAP-SSCAP-SS
Legacy
19 December 2013
SH20SH20
Resolution
19 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Legacy
10 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Legacy
16 December 2011
MG01MG01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Legacy
16 July 2011
MG01MG01
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Legacy
23 March 2011
MG02MG02
Accounts With Accounts Type Group
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Group
24 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Group
6 January 2009
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
363aAnnual Return
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
287Change of Registered Office
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)O88(2)O
Legacy
3 October 2007
123Notice of Increase in Nominal Capital
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
88(2)R88(2)R
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
123Notice of Increase in Nominal Capital
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
225Change of Accounting Reference Date
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation