BAKEWELL FOODS LIMITED

Register to unlock more data on OkredoRegister

BAKEWELL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02538697

Incorporation date

11/09/1990

Size

Small

Contacts

Registered address

Registered address

Kingfisher Way, Huntingdon, Cambridgeshire PE29 6FJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1990)
dot icon21/10/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-10-20
dot icon21/10/2025
Director's details changed for Mr Eduardo Santos Silva on 2025-10-20
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/09/2025
Termination of appointment of Morten Schott Knudsen as a director on 2025-09-05
dot icon19/09/2025
Appointment of Mr Eduardo Santos Silva as a director on 2025-09-10
dot icon19/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon18/09/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-09-18
dot icon22/04/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-04-18
dot icon01/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Director's details changed for Mr Fabio Sandri on 2024-08-01
dot icon07/03/2024
Appointment of Mr. Morten Schott Knudsen as a director on 2024-03-05
dot icon05/03/2024
Termination of appointment of Christopher John Kirke as a director on 2024-03-05
dot icon26/02/2024
Termination of appointment of Vanessa Louise Dunne as a director on 2024-02-23
dot icon23/02/2024
Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23
dot icon17/01/2024
Appointment of Mr. Ivan Fernandes Siqueira as a director on 2024-01-02
dot icon02/11/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Appointment of Mrs Vanessa Louise Dunne as a director on 2023-05-03
dot icon25/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Termination of appointment of Flavio Gomes Malnarcic as a director on 2022-08-19
dot icon20/10/2021
Termination of appointment of Raymond Gerard Mcginley as a secretary on 2021-10-01
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-29
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/05/2018
Appointment of Mr Flavio Gomes Malnarcic as a director on 2018-05-24
dot icon24/05/2018
Appointment of Mr Christopher John Kirke as a director on 2018-05-24
dot icon24/05/2018
Appointment of Mr Raymond Gerard Mcginley as a secretary on 2018-05-24
dot icon24/05/2018
Termination of appointment of Janet Susanne Burgoyne Mccollum as a director on 2018-05-24
dot icon24/05/2018
Termination of appointment of Eric Albert Andre Forin as a director on 2018-05-24
dot icon24/05/2018
Termination of appointment of Sian Louise Land as a secretary on 2018-05-24
dot icon22/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/09/2017
Appointment of Mr. Fabio Sandri as a director on 2017-09-13
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon19/09/2016
Appointment of Ms Sian Louise Land as a secretary on 2016-09-16
dot icon19/09/2016
Termination of appointment of Helen Glennie as a secretary on 2016-09-16
dot icon18/05/2016
Auditor's resignation
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Appointment of Mrs Helen Glennie as a secretary on 2015-12-21
dot icon05/01/2016
Termination of appointment of Barry Mcgrane as a secretary on 2015-12-21
dot icon27/10/2015
Appointment of Mr Barry Mcgrane as a secretary on 2015-09-28
dot icon27/10/2015
Termination of appointment of Barry Mcgrane as a secretary on 2015-09-28
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Barry Mcgrane as a secretary
dot icon15/04/2014
Termination of appointment of Janet Mccollum as a secretary
dot icon16/12/2013
Appointment of Ms Janet Susanne Burgoyne Mccollum as a director
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of Yves Clement as a director
dot icon01/07/2013
Appointment of Mr Eric Albert Andre Forin as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Yves Marcel Francois Clement as a director
dot icon05/04/2012
Termination of appointment of James Cruden as a director
dot icon25/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon06/04/2009
Ad 25/03/09-25/03/09\gbp si [email protected]=7619513\gbp ic 50100/7669613\
dot icon06/04/2009
Memorandum and Articles of Association
dot icon06/04/2009
Nc inc already adjusted 25/03/09
dot icon06/04/2009
Resolutions
dot icon19/12/2008
Appointment terminate, director and secretary martin howard back logged form
dot icon24/11/2008
Director appointed james cruden
dot icon21/11/2008
Appointment terminated director william weimer jr
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/11/2008
Secretary appointed janet susanne burgoyne mccollum
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 11/09/08; full list of members
dot icon15/07/2008
Director appointed william jacob weimer jr
dot icon15/07/2008
Appointment terminated director douglas gullang
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 11/09/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 11/09/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 11/09/05; full list of members
dot icon14/06/2005
Director's particulars changed
dot icon10/01/2005
Director resigned
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 11/09/04; full list of members
dot icon27/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
Resolutions
dot icon14/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 11/09/03; full list of members
dot icon19/02/2003
Auditor's resignation
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Return made up to 11/09/02; full list of members
dot icon11/01/2002
Director resigned
dot icon19/11/2001
Particulars of mortgage/charge
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Declaration of assistance for shares acquisition
dot icon27/10/2001
Director resigned
dot icon25/10/2001
Ad 27/09/01--------- £ si [email protected]=50000 £ ic 100/50100
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
£ nc 100/50100 27/09/01
dot icon11/10/2001
Return made up to 11/09/01; full list of members
dot icon20/08/2001
Director resigned
dot icon10/01/2001
Secretary resigned;director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
Return made up to 11/09/00; full list of members
dot icon06/07/2000
Director resigned
dot icon20/12/1999
Auditor's resignation
dot icon29/11/1999
Return made up to 11/09/99; full list of members
dot icon15/10/1999
Full accounts made up to 1999-01-03
dot icon27/07/1999
Director resigned
dot icon28/05/1999
New director appointed
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Secretary resigned;director resigned
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon09/11/1998
Return made up to 11/09/98; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-28
dot icon17/09/1998
Particulars of mortgage/charge
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon10/10/1997
Return made up to 11/09/97; full list of members
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New secretary appointed
dot icon14/07/1997
Resolutions
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/10/1996
Registered office changed on 16/10/96 from: unit l, viking hill, bar hill, cambridge CB3 5EX
dot icon11/10/1996
Return made up to 11/09/96; no change of members
dot icon02/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/10/1995
Return made up to 11/09/95; no change of members
dot icon29/09/1994
Return made up to 11/09/94; full list of members
dot icon21/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon22/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/09/1993
Return made up to 11/09/93; no change of members
dot icon20/10/1992
Return made up to 11/09/92; no change of members
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon01/05/1992
Resolutions
dot icon15/04/1992
Return made up to 11/09/91; full list of members
dot icon07/02/1991
Accounting reference date notified as 31/12
dot icon20/09/1990
Director resigned;new director appointed
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon20/09/1990
Registered office changed on 20/09/90 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon11/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siqueira, Ivan Fernandes, Mr.
Director
02/01/2024 - Present
30
Knudsen, Morten Schott
Director
05/03/2024 - 05/09/2025
46
Sandri, Fabio
Director
13/09/2017 - Present
14
Kirke, Christopher John
Director
24/05/2018 - 05/03/2024
15
Dunne, Vanessa Louise
Director
03/05/2023 - 23/02/2024
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKEWELL FOODS LIMITED

BAKEWELL FOODS LIMITED is an(a) Active company incorporated on 11/09/1990 with the registered office located at Kingfisher Way, Huntingdon, Cambridgeshire PE29 6FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKEWELL FOODS LIMITED?

toggle

BAKEWELL FOODS LIMITED is currently Active. It was registered on 11/09/1990 .

Where is BAKEWELL FOODS LIMITED located?

toggle

BAKEWELL FOODS LIMITED is registered at Kingfisher Way, Huntingdon, Cambridgeshire PE29 6FJ.

What does BAKEWELL FOODS LIMITED do?

toggle

BAKEWELL FOODS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BAKEWELL FOODS LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-10-20.