Background WavePink WaveYellow Wave

CHILLED BAKERY PRODUCTS LIMITED (08813181)

CHILLED BAKERY PRODUCTS LIMITED (08813181) is an active UK company. incorporated on 13 December 2013. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHILLED BAKERY PRODUCTS LIMITED has been registered for 12 years. Current directors include WOOD, Charles Joseph, WOOD, Christine Elizabeth.

Company Number
08813181
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
50 Pontefract Lane, Leeds, LS9 8HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WOOD, Charles Joseph, WOOD, Christine Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLED BAKERY PRODUCTS LIMITED

CHILLED BAKERY PRODUCTS LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHILLED BAKERY PRODUCTS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08813181

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

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

50 Pontefract Lane Leeds, LS9 8HY,

Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 22
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WOOD, Charles Joseph

Active
Pontefract Lane, LeedsLS9 8HY
Born April 1979
Director
Appointed 13 Dec 2013

WOOD, Christine Elizabeth

Active
Pontefract Lane, LeedsLS9 8HY
Born July 1943
Director
Appointed 13 Dec 2013

WOOD, Joseph Anthony

Resigned
Pontefract Lane, LeedsLS9 8HY
Secretary
Appointed 13 Dec 2013
Resigned 28 Nov 2022

WOOD, Joseph Anthony

Resigned
Pontefract Lane, LeedsLS9 8HY
Born May 1939
Director
Appointed 13 Dec 2013
Resigned 28 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Charles Joseph Wood

Ceased
Pontefract Lane, LeedsLS9 8HY
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2025

Mr Joseph Anthony Wood

Ceased
Pontefract Lane, LeedsLS9 8HY
Born May 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2025

Mrs Christine Elizabeth Wood

Ceased
Pontefract Lane, LeedsLS9 8HY
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2025
Pontefract Lane, LeedsLS9 8HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Incorporation Company
13 December 2013
NEWINCIncorporation