Background WavePink WaveYellow Wave

REX BAKERY LTD (08772910)

REX BAKERY LTD (08772910) is an active UK company. incorporated on 13 November 2013. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. REX BAKERY LTD has been registered for 12 years. Current directors include STEPHENS, Caroline Jane, STEPHENS, Glenn Roger.

Company Number
08772910
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
22 Wycombe End, Beaconsfield, HP9 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
STEPHENS, Caroline Jane, STEPHENS, Glenn Roger
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REX BAKERY LTD

REX BAKERY LTD is an active company incorporated on 13 November 2013 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. REX BAKERY LTD was registered 12 years ago.(SIC: 56290)

Status

active

Active since 12 years ago

Company No

08772910

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 26/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 August 2026
Period: 1 December 2024 - 26 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

REX B LIMITED
From: 13 November 2013To: 24 January 2014
Contact
Address

22 Wycombe End Beaconsfield, HP9 1NB,

Previous Addresses

4 Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH
From: 2 December 2014To: 20 January 2022
4 Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH England
From: 2 December 2014To: 2 December 2014
Glendevon House Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG England
From: 13 November 2013To: 2 December 2014
Timeline

2 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEPHENS, Caroline Jane

Active
BeaconsfieldHP9 1NB
Born December 1967
Director
Appointed 01 Jan 2021

STEPHENS, Glenn Roger

Active
BeaconsfieldHP9 1NB
Born June 1968
Director
Appointed 13 Nov 2013

STEPHENS, Caroline

Resigned
BeaconsfieldHP9 1NB
Secretary
Appointed 13 Nov 2013
Resigned 27 Nov 2025

Persons with significant control

2

Mr Glenn Roger Stephens

Active
BeaconsfieldHP9 1NB
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mrs Caroline Jane Stephens

Active
BeaconsfieldHP9 1NB
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
13 November 2013
NEWINCIncorporation