Background WavePink WaveYellow Wave

DORIC CAKE CRAFTS LIMITED (10291375)

DORIC CAKE CRAFTS LIMITED (10291375) is an active UK company. incorporated on 22 July 2016. with registered office in Ashington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DORIC CAKE CRAFTS LIMITED has been registered for 9 years. Current directors include HAMPTON, Cynthia Lynne, HILL, Melanie Jane, Ms., KEOGH, Simon Mark and 2 others.

Company Number
10291375
Status
active
Type
ltd
Incorporated
22 July 2016
Age
9 years
Address
Jubilee Industrial Estate, Ashington, NE63 8UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HAMPTON, Cynthia Lynne, HILL, Melanie Jane, Ms., KEOGH, Simon Mark, SAN MIGUEL, Manuel Angel, WYLIE, Thomas Peter
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORIC CAKE CRAFTS LIMITED

DORIC CAKE CRAFTS LIMITED is an active company incorporated on 22 July 2016 with the registered office located in Ashington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DORIC CAKE CRAFTS LIMITED was registered 9 years ago.(SIC: 46760)

Status

active

Active since 9 years ago

Company No

10291375

LTD Company

Age

9 Years

Incorporated 22 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Jubilee Industrial Estate Jubilee Industrial Estate Ashington, NE63 8UQ,

Previous Addresses

The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom
From: 21 July 2022To: 4 October 2022
The Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom
From: 22 July 2016To: 21 July 2022
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Nov 16
Owner Exit
Mar 19
Loan Secured
Apr 19
Loan Secured
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Oct 23
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

GEORGE, Donna

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Secretary
Appointed 27 Sept 2022

HAMPTON, Cynthia Lynne

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1964
Director
Appointed 27 Sept 2022

HILL, Melanie Jane, Ms.

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born November 1970
Director
Appointed 27 Sept 2022

KEOGH, Simon Mark

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born April 1971
Director
Appointed 27 Sept 2022

SAN MIGUEL, Manuel Angel

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born December 1971
Director
Appointed 04 Sept 2025

WYLIE, Thomas Peter

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born February 1967
Director
Appointed 27 Sept 2022

MURRAY, Bruce Alistair Ian

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Secretary
Appointed 22 Jul 2016
Resigned 06 May 2022

BRACE, Robert St John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born July 1962
Director
Appointed 22 Jul 2016
Resigned 06 May 2022

CHADWICK, Gavin John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born January 1979
Director
Appointed 21 Sept 2020
Resigned 01 Sept 2021

DI CICCO, Paolo

Resigned
2 Oyster Way, EastwoodNG16 3UA
Born August 1971
Director
Appointed 06 May 2022
Resigned 27 Sept 2022

DUNN, Allan

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born December 1966
Director
Appointed 30 May 2019
Resigned 21 Sept 2020

GILL, Sean, Mr.

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1969
Director
Appointed 27 Sept 2022
Resigned 19 Feb 2026

MURRAY, Bruce Alistair Ian

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born March 1974
Director
Appointed 22 Jul 2016
Resigned 06 May 2022

QUINN, David Dominic

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born January 1979
Director
Appointed 27 Sept 2022
Resigned 12 Oct 2023

REEMAN, Liz

Resigned
2 Oyster Way, EastwoodNG16 3UA
Born May 1980
Director
Appointed 06 May 2022
Resigned 15 Mar 2024

TWEDELL, Steven, Mr.

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1960
Director
Appointed 27 Sept 2022
Resigned 04 Sept 2025

WARD, Peter John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born September 1943
Director
Appointed 22 Jul 2016
Resigned 30 May 2019

WARD, Robert David

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1976
Director
Appointed 22 Jul 2016
Resigned 30 May 2019

WOODHOUSE, Simon Jon

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1971
Director
Appointed 22 Jul 2016
Resigned 06 May 2022

WYATT, James

Resigned
Farrington Road, BurnleyBB11 5SW
Born September 1991
Director
Appointed 06 May 2022
Resigned 09 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Jubilee Industrial Estate, AshingtonNE63 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Oak Green Business Park, Cheadle HulmeSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Ceased 27 Sept 2022
Oak Green Business Park, Cheadle HulmeSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Resolution
24 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
21 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Incorporation Company
22 July 2016
NEWINCIncorporation