CAKESMITHS GROUP LIMITED

Register to unlock more data on OkredoRegister

CAKESMITHS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05586303

Incorporation date

07/10/2005

Size

Full

Contacts

Registered address

Registered address

6 Kingsland Trading Estate, St Phillips Road, Bristol, Somerset BS2 0JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon26/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Statement of company's objects
dot icon25/03/2026
Resolutions
dot icon21/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon01/11/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon31/10/2024
Full accounts made up to 2024-01-28
dot icon16/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon28/09/2024
Termination of appointment of Michael Alan Smart as a director on 2024-09-18
dot icon14/02/2024
Termination of appointment of Simon Andrew Harris as a director on 2024-02-01
dot icon06/02/2024
Appointment of Mr Alexandre Emmanuel Benoit Vigneron as a director on 2024-01-30
dot icon06/02/2024
Satisfaction of charge 055863030005 in full
dot icon08/12/2023
Satisfaction of charge 055863030004 in full
dot icon06/11/2023
Accounts for a small company made up to 2023-01-29
dot icon20/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/05/2022
Change of details for Topsmiths Limited as a person with significant control on 2022-03-22
dot icon09/04/2022
Resolutions
dot icon06/04/2022
Particulars of variation of rights attached to shares
dot icon06/04/2022
Registration of charge 055863030004, created on 2022-04-05
dot icon06/04/2022
Registration of charge 055863030005, created on 2022-04-05
dot icon05/04/2022
Satisfaction of charge 055863030003 in full
dot icon02/04/2022
Resolutions
dot icon02/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Satisfaction of charge 055863030002 in full
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Director's details changed for Mr Christopher Robin Giddings on 2022-03-29
dot icon23/03/2022
Appointment of Mr Dominic Andrew Michael Oswald as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Michael Alan Smart as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Christopher Robin Giddings as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Simon Andrew Harris as a director on 2022-03-22
dot icon23/03/2022
Termination of appointment of Michael Julian Wade Thorne as a director on 2022-03-22
dot icon23/03/2022
Termination of appointment of Tom Batlle as a director on 2022-03-22
dot icon23/03/2022
Appointment of Mr Christopher Ormrod as a director on 2022-03-22
dot icon23/03/2022
Cessation of Michael Julian Wade Thorne as a person with significant control on 2022-03-22
dot icon23/03/2022
Cessation of Tom Batlle as a person with significant control on 2022-03-22
dot icon23/03/2022
Notification of Topsmiths Limited as a person with significant control on 2022-03-22
dot icon23/03/2022
Cancellation of shares. Statement of capital on 2015-11-11
dot icon03/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/05/2021
Termination of appointment of Tom Batlle as a secretary on 2021-05-01
dot icon24/02/2021
Appointment of Mr Scott Ashley John Trent as a director on 2021-02-23
dot icon28/01/2021
Resolutions
dot icon24/12/2020
Registration of charge 055863030003, created on 2020-12-22
dot icon21/12/2020
Accounts for a small company made up to 2020-01-31
dot icon16/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/10/2018
Resolutions
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon25/01/2018
Second filing of Confirmation Statement dated 07/10/2017
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/10/2017
07/10/17 Statement of Capital gbp 738
dot icon04/10/2017
Cancellation of shares. Statement of capital on 2017-08-24
dot icon19/09/2017
Purchase of own shares.
dot icon23/08/2017
Registration of charge 055863030002, created on 2017-08-23
dot icon09/08/2017
Satisfaction of charge 1 in full
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/10/2016
Secretary's details changed for Mr Tom Batlle on 2016-09-01
dot icon07/10/2016
Director's details changed for Mr Tom Batlle on 2016-09-01
dot icon16/09/2016
Termination of appointment of Georgina Kate Doyle as a director on 2015-10-30
dot icon18/12/2015
Cancellation of shares. Statement of capital on 2015-11-11
dot icon18/12/2015
Resolutions
dot icon18/12/2015
Purchase of own shares.
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon06/08/2014
Director's details changed for Michael Julian Wade Thorne on 2014-07-31
dot icon03/03/2014
Director's details changed for Michael Julian Wade Thorne on 2013-12-10
dot icon28/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon25/10/2013
Registered office address changed from Unit 1G Kingswood Douglas Estate Douglas Road Bristol BS15 8JU on 2013-10-25
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon08/08/2012
Appointment of Michael Julian Wade Thorne as a director
dot icon24/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon24/11/2011
Director's details changed for Georgina Kate Doyle on 2011-01-01
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon31/10/2009
Director's details changed for Tom Batlle on 2009-10-31
dot icon31/10/2009
Director's details changed for Georgina Kate Doyle on 2009-10-31
dot icon10/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/01/2009
Return made up to 07/10/08; full list of members
dot icon05/01/2009
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon25/09/2008
Resolutions
dot icon13/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon08/11/2007
Return made up to 07/10/07; full list of members
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon08/11/2007
Registered office changed on 08/11/07 from: unit 14 kingswood douglas estate douglas road bristol BS15 8JU
dot icon16/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/11/2006
Return made up to 07/10/06; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
Director resigned
dot icon08/11/2005
Ad 18/10/05--------- £ si 1@1=1 £ ic 1/2
dot icon08/11/2005
Registered office changed on 08/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon07/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon60 *

* during past year

Number of employees

115
2022
change arrow icon+44.13 % *

* during past year

Cash in Bank

£1,313,456.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
1.21M
-
0.00
911.33K
-
2022
115
1.88M
-
0.00
1.31M
-
2022
115
1.88M
-
0.00
1.31M
-

Employees

2022

Employees

115 Ascended109 % *

Net Assets(GBP)

1.88M £Ascended54.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Ascended44.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oswald, Dominic Andrew Michael
Director
22/03/2022 - Present
-
Smart, Michael Alan
Director
22/03/2022 - 18/09/2024
-
Thorne, Michael Julian Wade
Director
01/03/2012 - 22/03/2022
22
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/10/2005 - 07/10/2005
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/10/2005 - 07/10/2005
16486

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAKESMITHS GROUP LIMITED

CAKESMITHS GROUP LIMITED is an(a) Active company incorporated on 07/10/2005 with the registered office located at 6 Kingsland Trading Estate, St Phillips Road, Bristol, Somerset BS2 0JZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 115 according to last financial statements.

Frequently Asked Questions

What is the current status of CAKESMITHS GROUP LIMITED?

toggle

CAKESMITHS GROUP LIMITED is currently Active. It was registered on 07/10/2005 .

Where is CAKESMITHS GROUP LIMITED located?

toggle

CAKESMITHS GROUP LIMITED is registered at 6 Kingsland Trading Estate, St Phillips Road, Bristol, Somerset BS2 0JZ.

What does CAKESMITHS GROUP LIMITED do?

toggle

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

How many employees does CAKESMITHS GROUP LIMITED have?

toggle

CAKESMITHS GROUP LIMITED had 115 employees in 2022.

What is the latest filing for CAKESMITHS GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Memorandum and Articles of Association.