Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAKEWELL FOODS LIMITED
Company Information for

BAKEWELL FOODS LIMITED

KINGFISHER WAY, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FJ,
Company Registration Number
02538697
Private Limited Company
Active

Company Overview

About Bakewell Foods Ltd
BAKEWELL FOODS LIMITED was founded on 1990-09-11 and has its registered office in Cambridgeshire. The organisation's status is listed as "Active". Bakewell Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAKEWELL FOODS LIMITED
 
Legal Registered Office
KINGFISHER WAY
HUNTINGDON
CAMBRIDGESHIRE
PE29 6FJ
Other companies in PE29
 
Filing Information
Company Number 02538697
Company ID Number 02538697
Date formed 1990-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:43:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAKEWELL FOODS LIMITED
The following companies were found which have the same name as BAKEWELL FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKEWELL FOODS PVT LTD PALTAN BAZAR SHILLONGDIST EAST KHASI HILLS MEGHALAYA Meghalaya STRIKE OFF Company formed on the 1996-06-28

Company Officers of BAKEWELL FOODS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GERARD MCGINLEY
Company Secretary 2018-05-24
CHRISTOPHER JOHN KIRKE
Director 2018-05-24
FLAVIO GOMES MALNARCIC
Director 2018-05-24
FABIO SANDRI
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN LOUISE LAND
Company Secretary 2016-09-16 2018-05-24
ERIC ALBERT ANDRE FORIN
Director 2013-06-28 2018-05-24
JANET SUSANNE BURGOYNE MCCOLLUM
Director 2013-12-16 2018-05-24
HELEN GLENNIE
Company Secretary 2015-12-21 2016-09-16
BARRY MCGRANE
Company Secretary 2015-09-28 2015-12-21
BARRY MCGRANE
Company Secretary 2014-04-14 2015-09-28
JANET SUSANNE BURGOYNE MCCOLLUM
Company Secretary 2008-10-31 2014-04-14
YVES MARCEL FRANCOIS CLEMENT
Director 2012-04-01 2013-06-28
JAMES CRUDEN
Director 2008-10-31 2012-04-01
MARTIN HOWARD BACK
Company Secretary 2000-09-30 2008-10-31
MARTIN HOWARD BACK
Director 2000-09-30 2008-10-31
WILLIAM JACOB WEIMER JR
Director 2008-07-11 2008-10-31
DOUGLAS MARVIN GULLANG
Director 1997-09-29 2008-07-11
HERMANN JOSEF SCHWAERZLER
Director 1997-09-29 2004-12-31
SIMON DAVID LEBUS
Director 1997-09-29 2001-12-13
KATE ADIE
Director 1999-05-17 2001-10-12
GARY CHARLES HALPIN
Director 1999-01-29 2001-08-14
ROBERT PHILIP EMMINS
Company Secretary 1999-01-29 2000-12-14
ROBERT PHILIP EMMINS
Director 1999-01-29 2000-12-14
JOHN LEBUS
Director 1991-09-11 2000-06-22
DAVID JOHN TEARLE
Director 1998-09-08 1999-06-15
DAVID CROSFIELD GARRATT SCOTT
Company Secretary 1997-09-29 1999-01-28
GEORGE LESLIE JOHN HAYES
Director 1997-09-29 1999-01-28
DAVID CROSFIELD GARRATT SCOTT
Director 1991-09-11 1999-01-28
ROBERT BERNARD MALLINDINE
Director 1997-09-29 1998-07-03
SIMON DAVID LEBUS
Company Secretary 1991-09-11 1997-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN KIRKE DUNGANNON PROTEINS LTD Director 2018-05-24 CURRENT 2000-03-07 Active
CHRISTOPHER JOHN KIRKE ROSE ENERGY LIMITED Director 2018-05-24 CURRENT 2006-04-03 Active - Proposal to Strike off
CHRISTOPHER JOHN KIRKE MOY PARK HOLDINGS (EUROPE) LIMITED Director 2018-05-24 CURRENT 2008-08-29 Active
CHRISTOPHER JOHN KIRKE O'KANE (BLUE ROSE NEWCO 1) LIMITED Director 2018-05-24 CURRENT 2009-07-09 Active
CHRISTOPHER JOHN KIRKE MOY PARK (BONDCO) PLC Director 2018-05-24 CURRENT 2014-05-14 Active
CHRISTOPHER JOHN KIRKE MOY PARK (NEWCO) LTD Director 2018-05-24 CURRENT 2014-05-13 Active
CHRISTOPHER JOHN KIRKE MOY PARK LIMITED Director 2018-05-24 CURRENT 1961-03-03 Active
CHRISTOPHER JOHN KIRKE O'KANE POULTRY LIMITED Director 2018-05-24 CURRENT 1964-03-31 Active
CHRISTOPHER JOHN KIRKE KITCHEN RANGE FOODS LIMITED Director 2018-05-24 CURRENT 1971-03-12 Active
FLAVIO GOMES MALNARCIC DUNGANNON PROTEINS LTD Director 2018-05-24 CURRENT 2000-03-07 Active
FLAVIO GOMES MALNARCIC ROSE ENERGY LIMITED Director 2018-05-24 CURRENT 2006-04-03 Active - Proposal to Strike off
FLAVIO GOMES MALNARCIC MOY PARK HOLDINGS (EUROPE) LIMITED Director 2018-05-24 CURRENT 2008-08-29 Active
FLAVIO GOMES MALNARCIC O'KANE (BLUE ROSE NEWCO 1) LIMITED Director 2018-05-24 CURRENT 2009-07-09 Active
FLAVIO GOMES MALNARCIC MOY PARK (BONDCO) PLC Director 2018-05-24 CURRENT 2014-05-14 Active
FLAVIO GOMES MALNARCIC MOY PARK (NEWCO) LTD Director 2018-05-24 CURRENT 2014-05-13 Active
FLAVIO GOMES MALNARCIC MOY PARK LIMITED Director 2018-05-24 CURRENT 1961-03-03 Active
FLAVIO GOMES MALNARCIC O'KANE POULTRY LIMITED Director 2018-05-24 CURRENT 1964-03-31 Active
FLAVIO GOMES MALNARCIC KITCHEN RANGE FOODS LIMITED Director 2018-05-24 CURRENT 1971-03-12 Active
FABIO SANDRI ROSE ENERGY LIMITED Director 2017-09-21 CURRENT 2006-04-03 Active - Proposal to Strike off
FABIO SANDRI DUNGANNON PROTEINS LTD Director 2017-09-13 CURRENT 2000-03-07 Active
FABIO SANDRI MOY PARK HOLDINGS (EUROPE) LIMITED Director 2017-09-13 CURRENT 2008-08-29 Active
FABIO SANDRI O'KANE (BLUE ROSE NEWCO 1) LIMITED Director 2017-09-13 CURRENT 2009-07-09 Active
FABIO SANDRI MOY PARK (BONDCO) PLC Director 2017-09-13 CURRENT 2014-05-14 Active
FABIO SANDRI MOY PARK (NEWCO) LTD Director 2017-09-13 CURRENT 2014-05-13 Active
FABIO SANDRI MOY PARK LIMITED Director 2017-09-13 CURRENT 1961-03-03 Active
FABIO SANDRI O'KANE POULTRY LIMITED Director 2017-09-13 CURRENT 1964-03-31 Active
FABIO SANDRI KITCHEN RANGE FOODS LIMITED Director 2017-09-13 CURRENT 1971-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01Director's details changed for Mr Fabio Sandri on 2024-08-01
2024-03-07DIRECTOR APPOINTED MR. MORTEN SCHOTT KNUDSEN
2024-03-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KIRKE
2024-02-26APPOINTMENT TERMINATED, DIRECTOR VANESSA LOUISE DUNNE
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04DIRECTOR APPOINTED MRS VANESSA LOUISE DUNNE
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO GOMES MALNARCIC
2021-10-20TM02Termination of appointment of Raymond Gerard Mcginley on 2021-10-01
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KIRKE
2018-05-24AP01DIRECTOR APPOINTED MR FLAVIO GOMES MALNARCIC
2018-05-24AP03Appointment of Mr Raymond Gerard Mcginley as company secretary on 2018-05-24
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET MCCOLLUM
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FORIN
2018-05-24TM02Termination of appointment of Sian Louise Land on 2018-05-24
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR. FABIO SANDRI
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 7669613
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-19AP03Appointment of Ms Sian Louise Land as company secretary on 2016-09-16
2016-09-19TM02Termination of appointment of Helen Glennie on 2016-09-16
2016-05-18AUDAUDITOR'S RESIGNATION
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05AP03Appointment of Mrs Helen Glennie as company secretary on 2015-12-21
2016-01-05TM02Termination of appointment of Barry Mcgrane on 2015-12-21
2015-10-27AP03Appointment of Mr Barry Mcgrane as company secretary on 2015-09-28
2015-10-27TM02Termination of appointment of Barry Mcgrane on 2015-09-28
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 7669613
2015-09-25AR0111/09/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 7669613
2014-09-19AR0111/09/14 ANNUAL RETURN FULL LIST
2014-04-15AP03Appointment of Mr Barry Mcgrane as company secretary
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY JANET MCCOLLUM
2013-12-16AP01DIRECTOR APPOINTED MS JANET SUSANNE BURGOYNE MCCOLLUM
2013-09-11AR0111/09/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR YVES CLEMENT
2013-07-01AP01DIRECTOR APPOINTED MR ERIC ALBERT ANDRE FORIN
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0111/09/12 FULL LIST
2012-04-05AP01DIRECTOR APPOINTED MR YVES MARCEL FRANCOIS CLEMENT
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRUDEN
2011-10-25AR0111/09/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13AR0111/09/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-06RES04GBP NC 50100/7669613 25/03/2009
2009-04-06123NC INC ALREADY ADJUSTED 25/03/09
2009-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-0688(2)AD 25/03/09-25/03/09 GBP SI 761951300@0.01=7619513 GBP IC 50100/7669613
2008-12-19288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTIN HOWARD BACK LOGGED FORM
2008-11-24288aDIRECTOR APPOINTED JAMES CRUDEN
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WEIMER JR
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-14288aSECRETARY APPOINTED JANET SUSANNE BURGOYNE MCCOLLUM
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED WILLIAM JACOB WEIMER JR
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS GULLANG
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-10288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-02-19AUDAUDITOR'S RESIGNATION
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-10363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-01-11288bDIRECTOR RESIGNED
2001-11-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27288bDIRECTOR RESIGNED
2001-10-25123£ NC 100/50100 27/09/01
2001-10-25RES04NC INC ALREADY ADJUSTED 27/09/01
1996-10-16Registered office changed on 16/10/96 from:\unit l, viking hill, bar hill, cambridge CB3 5EX
1990-09-20Registered office changed on 20/09/90 from:\110 whitchurch road, cardiff, CF4 3LY
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to BAKEWELL FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAKEWELL FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2004-09-01 Satisfied BANK OF AMERICA, N.A. (AS AGENT AND SECURITY TRUSTEE FOR THE LENDERS AS DEFINED IN THE CREDITAGREEMENT)
A COMPOSITE DEBENTURE 2004-09-01 Satisfied OSI-HOLLAND FINANCE B.V.
A SECURITY AGREEMENT BETWEEN THE COMPANY AND RABOBANK INTERNATIONAL (THE "SECURITY AGENT") 2001-11-01 Satisfied RABOBANK INTERNATIONAL (THE "SECURITY AGENT")
DEBENTURE DEED 1998-09-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAKEWELL FOODS LIMITED

Intangible Assets
Patents
We have not found any records of BAKEWELL FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKEWELL FOODS LIMITED
Trademarks
We have not found any records of BAKEWELL FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKEWELL FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BAKEWELL FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKEWELL FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKEWELL FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAKEWELL FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.