CHAUCER FOODS BAKED LIMITED

Register to unlock more data on OkredoRegister

CHAUCER FOODS BAKED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01620320

Incorporation date

05/03/1982

Size

Full

Contacts

Registered address

Registered address

Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull HU3 4UNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1982)
dot icon10/04/2026
Change of name notice
dot icon10/04/2026
Certificate of change of name
dot icon01/04/2026
Certificate of change of name
dot icon17/10/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon08/08/2025
Registration of charge 016203200013, created on 2025-08-01
dot icon16/04/2025
Satisfaction of charge 016203200011 in full
dot icon09/04/2025
Registration of charge 016203200012, created on 2025-03-31
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon09/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Appointment of Mr Hiroshi Shimizu as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Yasuro Watanabe as a director on 2021-12-01
dot icon02/08/2021
Appointment of Mr Yasuro Watanabe as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Tom Malkoski as a director on 2021-08-01
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Registered office address changed from Unit 26 Brighton Street Industrial Estate Freightliner Road Hull East Riding of Yorkshire HU3 4UN to Unit 26 Brighton Street Industrial Estate Freightliner Road Hull HU3 4UN on 2021-02-10
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon25/02/2019
Appointment of Mr Robert Michael Purcell as a director on 2019-02-14
dot icon25/02/2019
Termination of appointment of Paul Frampton as a director on 2018-12-31
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon01/11/2017
Appointment of Mr Tom Malkoski as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Andrew James Ducker as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Gregory David Koral as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Andrew James Ducker as a secretary on 2017-11-01
dot icon01/11/2017
Appointment of Mr Paul Frampton as a director on 2017-11-01
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon21/12/2016
Registration of charge 016203200011, created on 2016-12-12
dot icon19/12/2016
Satisfaction of charge 10 in full
dot icon15/12/2016
Termination of appointment of David Brown Manning as a director on 2016-12-09
dot icon26/10/2016
Resolutions
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon23/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon04/11/2015
Appointment of Mr Gregory David Koral as a director on 2015-11-02
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Jeffrey Robert Kipling as a director on 2015-05-29
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon08/07/2013
Resolutions
dot icon02/07/2013
Appointment of Mr Jeffrey Robert Kipling as a director
dot icon20/06/2013
Certificate of change of name
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon15/11/2012
Auditor's resignation
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon08/08/2012
Registered office address changed from Unit 26,Brighton Ind. Estate, Freightliner Road, Hull, North Humberside.HU3 4UN on 2012-08-08
dot icon25/05/2012
Termination of appointment of Ken Smith as a director
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Termination of appointment of Paul Smith as a director
dot icon10/05/2012
Termination of appointment of Peter Sibbald as a director
dot icon10/05/2012
Termination of appointment of Kevin Lovett as a director
dot icon18/01/2012
Appointment of Mr Andrew James Ducker as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Termination of appointment of Cielo Cartwright as a secretary
dot icon04/10/2011
Termination of appointment of Cielo Cartwright as a director
dot icon15/09/2011
Appointment of Mr Andrew Ducker as a director
dot icon14/09/2011
Appointment of Mr David Brown Manning as a director
dot icon26/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Stephen Boyd as a director
dot icon06/10/2010
Resolutions
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon30/07/2008
Location of register of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Full accounts made up to 2007-03-31
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon23/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon26/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon16/10/2007
Return made up to 30/07/07; no change of members
dot icon21/08/2007
Director's particulars changed
dot icon06/02/2007
Accounts made up to 2006-03-31
dot icon24/01/2007
Director resigned
dot icon04/09/2006
Return made up to 30/07/06; full list of members
dot icon26/01/2006
Accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 30/07/05; full list of members
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon29/01/2005
Accounts made up to 2004-03-31
dot icon08/11/2004
Auditor's resignation
dot icon04/11/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Declaration of assistance for shares acquisition
dot icon15/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Return made up to 30/07/04; full list of members
dot icon12/08/2004
Accounts made up to 2003-03-31
dot icon06/10/2003
Director resigned
dot icon09/09/2003
Return made up to 30/07/03; full list of members
dot icon17/01/2003
Accounts made up to 2002-03-31
dot icon14/01/2003
Particulars of mortgage/charge
dot icon04/10/2002
New director appointed
dot icon08/08/2002
Return made up to 30/07/02; full list of members
dot icon22/01/2002
Accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 30/07/01; full list of members
dot icon17/07/2001
Director resigned
dot icon15/01/2001
Accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 30/07/00; full list of members
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon14/09/1999
Director resigned
dot icon10/08/1999
Return made up to 30/07/99; full list of members
dot icon07/04/1999
Memorandum and Articles of Association
dot icon01/04/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/03/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon29/01/1999
Particulars of mortgage/charge
dot icon21/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon02/09/1998
Return made up to 30/07/98; full list of members
dot icon31/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon09/04/1998
Particulars of mortgage/charge
dot icon05/12/1997
Accounts for a medium company made up to 1996-09-30
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon28/08/1997
Return made up to 30/07/97; no change of members
dot icon22/07/1997
Director resigned
dot icon20/08/1996
Return made up to 30/07/96; full list of members
dot icon19/07/1996
Accounts for a medium company made up to 1995-09-30
dot icon06/07/1996
Particulars of mortgage/charge
dot icon13/03/1996
New director appointed
dot icon07/11/1995
Director resigned
dot icon21/08/1995
Return made up to 30/07/95; no change of members
dot icon21/08/1995
Director resigned
dot icon20/02/1995
Director resigned
dot icon25/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon26/07/1994
Return made up to 30/07/94; full list of members
dot icon12/05/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon09/02/1994
Declaration of assistance for shares acquisition
dot icon05/02/1994
New director appointed
dot icon05/02/1994
New director appointed
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon24/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Declaration of satisfaction of mortgage/charge
dot icon07/01/1994
Declaration of satisfaction of mortgage/charge
dot icon07/01/1994
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
New director appointed
dot icon04/08/1993
Return made up to 30/07/93; full list of members
dot icon04/08/1993
Director resigned
dot icon20/05/1993
Accounts for a small company made up to 1992-09-30
dot icon08/12/1992
Secretary resigned;new secretary appointed
dot icon14/08/1992
Accounts for a small company made up to 1991-09-30
dot icon14/08/1992
Return made up to 30/07/92; no change of members
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Accounts for a small company made up to 1990-09-30
dot icon14/11/1991
Return made up to 31/10/91; no change of members
dot icon20/02/1991
Accounts made up to 1990-03-31
dot icon20/02/1991
Return made up to 31/01/91; full list of members
dot icon20/02/1991
Secretary resigned;new secretary appointed
dot icon10/10/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon22/06/1990
Resolutions
dot icon21/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Director resigned
dot icon14/06/1990
Declaration of assistance for shares acquisition
dot icon11/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Registered office changed on 11/06/90 from: unit 14 brunswick industrial est cobs wood ashford kent TN23 1ED
dot icon13/02/1990
Accounts made up to 1989-03-31
dot icon13/02/1990
Return made up to 27/10/89; full list of members
dot icon24/08/1989
Director's particulars changed
dot icon19/05/1989
Director resigned;new director appointed
dot icon17/03/1989
Accounts made up to 1988-03-31
dot icon17/03/1989
New secretary appointed;new director appointed
dot icon17/03/1989
Return made up to 08/11/88; full list of members
dot icon30/06/1988
Accounts made up to 1987-03-31
dot icon23/06/1988
Return made up to 06/10/87; full list of members
dot icon17/08/1987
Accounts made up to 1986-07-31
dot icon17/08/1987
Return made up to 04/11/86; full list of members
dot icon18/06/1987
Accounting reference date shortened from 31/07 to 31/03
dot icon01/07/1986
Director resigned;new director appointed
dot icon07/02/1986
Accounts made up to 1985-07-31
dot icon05/03/1982
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
30/07/2026
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
08/09/2011 - 01/11/2017
130
Mumby, Angela
Director
14/01/1994 - 31/08/1995
2
Frampton, Paul
Director
01/11/2017 - 31/12/2018
25
Boyd, Stephen David
Director
15/01/2008 - 21/07/2011
50
Mapstone, William James
Director
14/01/1994 - 08/10/2004
62

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 CHAUCER FOODS BAKED LIMITED

CHAUCER FOODS BAKED LIMITED is an(a) Active company incorporated on 05/03/1982 with the registered office located at Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull HU3 4UN. There are currently 2 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 CHAUCER FOODS BAKED LIMITED?

toggle

CHAUCER FOODS BAKED LIMITED is currently Active. It was registered on 05/03/1982 .

Where is CHAUCER FOODS BAKED LIMITED located?

toggle

CHAUCER FOODS BAKED LIMITED is registered at Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull HU3 4UN.

What does CHAUCER FOODS BAKED LIMITED do?

toggle

CHAUCER FOODS BAKED 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 CHAUCER FOODS BAKED LIMITED?

toggle

The latest filing was on 10/04/2026: Change of name notice.