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

MARSHFIELD BAKERY LIMITED

3 ST JAMES'S ROAD, KINGSTON UPON THAMES, ENGLAND, KT1 2BA,
Company Registration Number
05331534
Private Limited Company
Active

Company Overview

About Marshfield Bakery Ltd
MARSHFIELD BAKERY LIMITED was founded on 2005-01-13 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Marshfield Bakery Limited is a Private Limited Company registered in ENGLAND 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
MARSHFIELD BAKERY LIMITED
 
Legal Registered Office
3 ST JAMES'S ROAD
KINGSTON UPON THAMES
ENGLAND
KT1 2BA
Other companies in SN14
 
Filing Information
Company Number 05331534
Company ID Number 05331534
Date formed 2005-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB357931425  
Last Datalog update: 2024-05-05 08:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHFIELD BAKERY LIMITED
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.

Company Officers of MARSHFIELD BAKERY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GIBBS
Company Secretary 2017-11-09
ANTHONY FLETCHER
Director 2017-11-09
ANDREW GIBBS
Director 2017-11-09
CHRISTOPHER WILLIAM KERRY SMITH
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH LYNNETTE WHITE
Company Secretary 2005-02-11 2017-11-09
BENJAMIN JAMES WHITE
Director 2005-02-11 2017-11-09
ELIZABETH LYNNETTE WHITE
Director 2005-02-11 2017-11-09
PAUL BENJAMIN SPENCER WHITE
Director 2005-02-11 2017-11-09
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-01-13 2005-01-18
DUPORT DIRECTOR LIMITED
Nominated Director 2005-01-13 2005-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FLETCHER ND3M LIMITED Director 2012-11-30 CURRENT 2012-10-09 Liquidation
ANTHONY FLETCHER ND1T LIMITED Director 2012-11-30 CURRENT 2012-10-09 Liquidation
ANTHONY FLETCHER ND4A LIMITED Director 2012-11-30 CURRENT 2012-10-10 Active
ANTHONY FLETCHER ND2F LIMITED Director 2012-11-30 CURRENT 2012-10-09 Liquidation
ANTHONY FLETCHER NATURE DELIVERED LIMITED Director 2012-04-09 CURRENT 2007-10-17 Active
ANDREW GIBBS ND3M LIMITED Director 2012-11-30 CURRENT 2012-10-09 Liquidation
ANDREW GIBBS ND4A LIMITED Director 2012-11-30 CURRENT 2012-10-10 Active
ANDREW GIBBS NATURE DELIVERED LIMITED Director 2012-11-30 CURRENT 2007-10-17 Active
ANDREW GIBBS ND2F LIMITED Director 2012-11-30 CURRENT 2012-10-09 Liquidation
CHRISTOPHER WILLIAM KERRY SMITH ASDAN Director 2018-04-26 CURRENT 1997-08-28 Active
CHRISTOPHER WILLIAM KERRY SMITH TYDI LTD Director 2011-01-21 CURRENT 2011-01-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Production AssistantChippenhamYate, Chippenham, Bath, Bristol, Trowbridge .... Our staff all live within these areas. Our fast growing food company is looking for a number of Production2016-04-07
Production AssistantChippenhamWe are looking for a number of people to join the great team at our busy and fast growing bakery, where we make amazing flapjacks, shortbreads, brownies and2015-11-20

Jobs results powered by Indeed
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
2024-05-22APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE ALLEN
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR PAMELA MARY SCHMID
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09DIRECTOR APPOINTED JAMES MATTHEW BEALE
2022-09-09AP01DIRECTOR APPOINTED JAMES MATTHEW BEALE
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED MS PAMELA MARY SCHMID
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MOHAMMADPOUR VARENKESH
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Tolldown Barn Dyrham Wiltshire SN14 8HZ United Kingdom
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Tolldown Barn Dyrham Wiltshire SN14 8HZ United Kingdom
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17TM02Termination of appointment of Andrew Gibbs on 2020-10-19
2020-11-09AP01DIRECTOR APPOINTED MS JOANNA LOUISE ALLEN
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBS
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRON FLETCHER
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2020-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-20AA01Current accounting period shortened from 28/02/20 TO 31/12/19
2019-02-28AP03Appointment of Mr Richard Hazell as company secretary on 2019-02-05
2019-02-26AP03Appointment of Mr James Earley as company secretary on 2019-02-05
2019-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM KERRY SMITH
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-28MR05All of the property or undertaking has been released from charge for charge number 5
2018-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-02-20AA01Current accounting period shortened from 31/03/18 TO 28/02/18
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-16AD03Registers moved to registered inspection location of Palm Court 4 Heron Square Richmond TW9 1EW
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-12-18AD02Register inspection address changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP United Kingdom to Palm Court 4 Heron Square Richmond TW9 1EW
2017-11-15PSC02Notification of Nature Delivered Limited as a person with significant control on 2017-11-09
2017-11-15PSC07CESSATION OF CHRISTOPHER WILLIAM KERRY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15AP01DIRECTOR APPOINTED MR ANTHONY FLETCHER
2017-11-15AP01DIRECTOR APPOINTED MR ANDREW GIBBS
2017-11-15AP03Appointment of Mr Andrew Gibbs as company secretary on 2017-11-09
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHITE
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE
2017-11-15TM02Termination of appointment of Elizabeth Lynnette White on 2017-11-09
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-30AA26/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12SH02Sub-division of shares on 2016-07-05
2016-09-08RES13Resolutions passed:
  • Sub-division of shares 05/07/2016
  • ADOPT ARTICLES
2016-09-08RES01ADOPT ARTICLES 05/07/2016
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0113/01/16 FULL LIST
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 01/12/2015
2015-08-12AA28/03/15 TOTAL EXEMPTION SMALL
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM WESTEND FARM MARSHFIELD SN14 8JH
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0113/01/15 FULL LIST
2014-10-16AA31/03/14 TOTAL EXEMPTION FULL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0113/01/14 FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 10/01/2014
2013-07-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0113/01/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 13/01/2013
2012-07-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-18AR0113/01/12 FULL LIST
2011-12-16SH0101/04/11 STATEMENT OF CAPITAL GBP 100
2011-11-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07SH0111/03/11 STATEMENT OF CAPITAL GBP 75
2011-04-01AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM KERRY SMITH
2011-02-15AR0113/01/11 FULL LIST
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-25AR0113/01/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENJAMIN SPENCER WHITE / 13/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LYNNETTE WHITE / 13/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WHITE / 13/01/2010
2009-07-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHITE / 31/03/2009
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHITE / 01/01/2008
2008-02-26AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-2488(2)RAD 11/02/05--------- £ SI 1@1=1 £ IC 2/3
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to MARSHFIELD BAKERY 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 MARSHFIELD BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-11-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-11-15 Satisfied LLOYDS TSB BANK PLC
LEGAL ASSIGNMENT 2010-08-11 Satisfied HSBC BANK PLC
DEBENTURE 2005-08-19 Satisfied HSBC BANK PLC
DEBENTURE 2005-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-26
Annual Accounts
2017-03-31

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 MARSHFIELD BAKERY LIMITED

Intangible Assets
Patents
We have not found any records of MARSHFIELD BAKERY LIMITED registering or being granted any patents
Domain Names

MARSHFIELD BAKERY LIMITED owns 1 domain names.

mbakery.co.uk  

Trademarks

Trademark applications by MARSHFIELD BAKERY LIMITED

MARSHFIELD BAKERY LIMITED is the Original Applicant for the trademark Image for mark UK00003039618 MARSHFIELD BAKED THE COTSWOLD WAY ™ (UK00003039618) through the UKIPO on the 2014-01-28
Trademark class: Flour and preparations made from cereals, bread, pastry and confectionery; chocolate, chocolate products; biscuits; cakes; shortbread; flapjack; chutney; mustard; spices; sauces (condiments); sandwiches; convenience food and savoury snacks.
MARSHFIELD BAKERY LIMITED is the Original Applicant for the trademark Tolzey ™ (UK00003095275) through the UKIPO on the 2015-02-19
Trademark class: Biscuits; flapjacks; shortbread; fruitcakes; cakes; bread, pastry and confectionery.
MARSHFIELD BAKERY LIMITED is the Original Applicant for the trademark THREE SHIRES ™ (UK00003113808) through the UKIPO on the 2015-06-18
Trademark class: Biscuits; Chocolate Products; Bakery goods.
MARSHFIELD BAKERY LIMITED is the Original Applicant for the trademark COTSWOLD RAMBLER ™ (UK00003113818) through the UKIPO on the 2015-06-18
Trademark class: Biscuits; Chocolate products; bakery goods.
MARSHFIELD BAKERY LIMITED is the Original Applicant for the trademark Image for mark UK00003113799 MARSHFIELD ™ (UK00003113799) through the UKIPO on the 2015-07-06
Trademark classes: Catering Equipment namely utensils, tableware, cookware and containers. Jellies; Jams; Compotes. Bakery goods. Education; Training. Services provided for Food and Drink.
Income
Government Income
We have not found government income sources for MARSHFIELD BAKERY 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 (10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes) as MARSHFIELD BAKERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHFIELD BAKERY 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 MARSHFIELD BAKERY 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 MARSHFIELD BAKERY 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.