Background WavePink WaveYellow Wave

PICNIC AND CAKE BOX COMPANY LIMITED (08287160)

PICNIC AND CAKE BOX COMPANY LIMITED (08287160) is an active UK company. incorporated on 8 November 2012. with registered office in Woodford Green. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PICNIC AND CAKE BOX COMPANY LIMITED has been registered for 13 years.

Company Number
08287160
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
15 The Broadway, Woodford Green, IG8 0HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICNIC AND CAKE BOX COMPANY LIMITED

PICNIC AND CAKE BOX COMPANY LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Woodford Green. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PICNIC AND CAKE BOX COMPANY LIMITED was registered 13 years ago.(SIC: 46900)

Status

active

Active since 13 years ago

Company No

08287160

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 9 October 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by 23 October 2025
For period ending 9 October 2025
Contact
Address

15 The Broadway Woodford Green, IG8 0HL,

Previous Addresses

Picnic and Cake Box Company Ltd Chapel Road Ridgewell Halstead CO9 4RU England
From: 7 August 2025To: 10 August 2025
15 the Broadway Woodford Green IG8 0HL England
From: 13 September 2016To: 7 August 2025
2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ
From: 8 November 2012To: 13 September 2016
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 14
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

BARNES, John Frederick

Resigned
Nelson Road, RayleighSS6 8HB
Secretary
Appointed 08 Nov 2012
Resigned 05 Oct 2020

FAIRMAN, Michael

Resigned
Stoney Lane, Shoreham-By-SeaBN43 6NB
Secretary
Appointed 05 Oct 2020
Resigned 07 Aug 2025

BARNES, John Frederick

Resigned
Nelson Road, RayleighSS6 8HB
Born October 1947
Director
Appointed 08 Nov 2012
Resigned 05 Oct 2020

BATES, Ian Hamilton

Resigned
Thatchers Croft, ChelmsfordCM3 6UD
Born September 1964
Director
Appointed 31 Oct 2018
Resigned 22 Jul 2019

FAIRMAN, Steven Gary

Resigned
Chapel Road, HalsteadCO9 4RU
Born September 1955
Director
Appointed 19 Nov 2014
Resigned 07 Aug 2025

HUNNEYBEL, Daniel

Resigned
Chapel Road, HalsteadCO9 4RU
Born November 1981
Director
Appointed 07 Aug 2025
Resigned 07 Aug 2025

HUNNEYBEL, William

Resigned
Chapel Road, HalsteadCO9 4RU
Born August 1979
Director
Appointed 07 Aug 2025
Resigned 07 Aug 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Steven Gary Fairman

Active
The Broadway, Woodford GreenIG8 0HL
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2025

Mr William Hunneybel

Ceased
Chapel Road, HalsteadCO9 4RU
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 05 Jun 2025
Ceased 07 Aug 2025

Mr Ian Hamilton Bates

Ceased
Thatchers Croft, ChelmsfordCM3 6UD
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018
Ceased 22 Jul 2019

Mr Steven Gary Fairman

Ceased
Chapel Road, HalsteadCO9 4RU
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Ceased 07 Aug 2025

Mr John Frederick Barnes

Ceased
Nelson Road, RayleighSS6 8HB
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

69

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Incorporation Company
8 November 2012
NEWINCIncorporation