Background WavePink WaveYellow Wave

FRESHLY BAKED LIMITED (06612738)

FRESHLY BAKED LIMITED (06612738) is an active UK company. incorporated on 5 June 2008. with registered office in Chesham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activities. FRESHLY BAKED LIMITED has been registered for 17 years. Current directors include BAKER, Antony David John, BURTON, Andrew, BURTON, Max Edward William and 1 others.

Company Number
06612738
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
Unit 8, The Chess Business Park, Chesham, HP5 1SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
BAKER, Antony David John, BURTON, Andrew, BURTON, Max Edward William, BURTON, Robert James
SIC Codes
46170, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHLY BAKED LIMITED

FRESHLY BAKED LIMITED is an active company incorporated on 5 June 2008 with the registered office located in Chesham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activity. FRESHLY BAKED LIMITED was registered 17 years ago.(SIC: 46170, 56103)

Status

active

Active since 17 years ago

Company No

06612738

LTD Company

Age

17 Years

Incorporated 5 June 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Unit 8, The Chess Business Park Moor Road Chesham, HP5 1SD,

Previous Addresses

5 Wheelers Yard 87 High Street Great Missenden Buckinghamshire HP16 0AL
From: 9 August 2011To: 13 July 2017
7a High Street Mews Leighton Buzzard Bedfordshire LU7 1EA United Kingdom
From: 8 September 2010To: 9 August 2011
Fouracre Accountancy Services Limited Ravenstone Chambers 23 High Street Leighton Buzzard Bedfordshire LU7 1DN
From: 5 June 2008To: 8 September 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Jan 12
Funding Round
Jun 12
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Joined
Feb 19
Director Left
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Jul 23
Owner Exit
Dec 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BURTON, Max

Active
High Street, Great MissendenHP16 0AL
Secretary
Appointed 17 Oct 2011

BAKER, Antony David John

Active
Moor Road, CheshamHP5 1SD
Born October 1980
Director
Appointed 13 Feb 2023

BURTON, Andrew

Active
Moor Road, CheshamHP5 1SD
Born January 1964
Director
Appointed 21 Jul 2023

BURTON, Max Edward William

Active
Oxford Road, AylesburyHP17 8PL
Born December 1983
Director
Appointed 05 Jun 2008

BURTON, Robert James

Active
Brook Farm, MeadleHP17 9UD
Born August 1956
Director
Appointed 29 Aug 2008

BURTON, Janet Beatrice

Resigned
Brook Farm, MeadleHP17 9UD
Secretary
Appointed 23 Jun 2008
Resigned 17 Oct 2011

ROBERTSON, Reynolds

Resigned
8 Oakfield Road, East CowesPO32 6DX
Secretary
Appointed 05 Jun 2008
Resigned 05 Jun 2008

MACALPINE, Findlay Cameron

Resigned
Moor Road, CheshamHP5 1SD
Born September 1964
Director
Appointed 01 Jan 2019
Resigned 09 Dec 2022

MACISAAC, James Alexander

Resigned
Moor Road, CheshamHP5 1SD
Born January 1984
Director
Appointed 01 Jan 2012
Resigned 02 May 2022

REEVES, Mark Christopher Puttenham

Resigned
Moor Road, CheshamHP5 1SD
Born June 1965
Director
Appointed 10 May 2022
Resigned 09 Dec 2022

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
7 Kings Road, PortsmouthPO5 4DJ
Corporate director
Appointed 05 Jun 2008
Resigned 05 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Moor Road, CheshamHP5 1SD

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Dec 2025

Mr Robert Burton

Ceased
Moor Road, CheshamHP5 1SD
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

70

Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Memorandum Articles
26 February 2025
MAMA
Resolution
26 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Resolution
9 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Resolution
12 March 2012
RESOLUTIONSResolutions
Resolution
10 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2010
AA01Change of Accounting Reference Date
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
20 July 2009
287Change of Registered Office
Legacy
8 July 2009
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
353353
Legacy
5 June 2008
288bResignation of Director or Secretary
Incorporation Company
5 June 2008
NEWINCIncorporation