CLAYTON PARK BAKERY LIMITED

Register to unlock more data on OkredoRegister

CLAYTON PARK BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017274

Incorporation date

19/06/2000

Size

Full

Contacts

Registered address

Registered address

Spar Distribution Centre, Bowland View, Preston PR2 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon17/03/2026
Change of share class name or designation
dot icon17/03/2026
Particulars of variation of rights attached to shares
dot icon06/03/2026
Resolutions
dot icon15/12/2025
Full accounts made up to 2025-03-24
dot icon08/08/2025
Termination of appointment of Barry Thomas as a director on 2025-08-05
dot icon24/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon28/03/2025
Director's details changed for Mr Ian Stuart Whittaker Hall on 2025-03-28
dot icon17/12/2024
Full accounts made up to 2024-03-24
dot icon21/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon19/06/2024
Change of details for James Hall and Company Limited as a person with significant control on 2024-04-24
dot icon18/12/2023
Full accounts made up to 2023-03-24
dot icon23/10/2023
Appointment of Ms Patricia Nicola Blow as a secretary on 2023-10-18
dot icon23/10/2023
Termination of appointment of Christopher James Collins as a secretary on 2023-10-18
dot icon23/10/2023
Previous accounting period extended from 2023-03-23 to 2023-03-24
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon28/03/2023
Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB to Spar Distribution Centre Bowland View Preston PR2 5QT on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Michael Dominic Wells Hall on 2023-03-28
dot icon19/12/2022
Full accounts made up to 2022-03-24
dot icon23/11/2022
Director's details changed for Mr Andrew Nicholas Hall on 2022-11-23
dot icon28/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon28/03/2022
Director's details changed for Mr Michael Dominic Wells Hall on 2022-03-28
dot icon17/03/2022
Director's details changed for Mr Andrew Nicholas Hall on 2022-03-17
dot icon02/02/2022
Full accounts made up to 2021-03-24
dot icon20/12/2021
Previous accounting period shortened from 2021-03-24 to 2021-03-23
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon16/12/2020
Full accounts made up to 2020-03-24
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-24
dot icon26/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon08/01/2019
Secretary's details changed for Christopher James Collins on 2019-01-08
dot icon18/12/2018
Director's details changed for Mr Ian Stuart Whittaker Hall on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Andrew Nicholas Hall on 2018-12-18
dot icon17/12/2018
Full accounts made up to 2018-03-24
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-24
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon06/03/2017
Resolutions
dot icon17/02/2017
Registration of charge 040172740004, created on 2017-02-15
dot icon09/02/2017
Satisfaction of charge 2 in full
dot icon09/02/2017
Satisfaction of charge 3 in full
dot icon21/12/2016
Full accounts made up to 2016-03-24
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon16/12/2015
Full accounts made up to 2015-03-24
dot icon25/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon25/09/2014
Accounts for a small company made up to 2014-03-24
dot icon19/09/2014
Miscellaneous
dot icon02/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon12/12/2013
Accounts for a small company made up to 2013-03-24
dot icon26/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Michael Dominic Wells Hall on 2013-05-03
dot icon18/12/2012
Accounts for a small company made up to 2012-03-24
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon12/12/2011
Accounts for a small company made up to 2011-03-24
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/04/2011
Previous accounting period shortened from 2011-10-31 to 2011-03-24
dot icon08/02/2011
Appointment of Mr Andrew Nicholas Hall as a director
dot icon02/02/2011
Appointment of Christopher James Collins as a secretary
dot icon02/02/2011
Appointment of Michael Dominic Wells Hall as a director
dot icon02/02/2011
Appointment of Ian Stuart Whitaker Hall as a director
dot icon02/02/2011
Termination of appointment of Ian Walton as a secretary
dot icon02/02/2011
Termination of appointment of Ian Walton as a director
dot icon02/02/2011
Termination of appointment of Stephen Whalley as a director
dot icon02/02/2011
Registered office address changed from Ground Floor 36 York Street Clitheroe Lancashire BB7 2DL on 2011-02-02
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2010
Director's details changed for Stephen Melvin Whalley on 2010-06-19
dot icon22/06/2010
Director's details changed for Barry Thomas on 2010-06-19
dot icon08/02/2010
Appointment of Mr Ian Crawford Walton as a director
dot icon08/02/2010
Statement of capital following an allotment of shares on 2010-02-08
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/07/2009
Return made up to 19/06/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/06/2007
Return made up to 19/06/07; full list of members
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Ad 04/06/07--------- £ si 300@1=300 £ ic 1000/1300
dot icon18/06/2007
Nc inc already adjusted 04/06/07
dot icon09/03/2007
Registered office changed on 09/03/07 from: mccabe & co office A05 towngate works, dark lane, mawdesley ormskirk lancashire L40 2QU
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/07/2006
Return made up to 19/06/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/07/2005
Return made up to 19/06/05; full list of members
dot icon09/07/2005
Particulars of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon14/07/2004
Return made up to 19/06/04; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/07/2003
Return made up to 19/06/03; full list of members
dot icon17/07/2002
Return made up to 19/06/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/03/2002
Director's particulars changed
dot icon12/07/2001
Return made up to 19/06/01; full list of members
dot icon26/06/2001
Particulars of mortgage/charge
dot icon18/06/2001
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon21/09/2000
Registered office changed on 21/09/00 from: millfields house millfields road road, wolverhampton west midlands WV4 6JE
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
Director resigned
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon05/09/2000
Ad 31/08/00--------- £ si 999@1=999 £ ic 1/1000
dot icon05/09/2000
New director appointed
dot icon19/06/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
181
3.56M
-
0.00
467.07K
-
2022
195
5.00M
-
0.00
814.50K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Ian Stuart Whittaker
Director
21/01/2011 - Present
28
Hall, Andrew Nicholas
Director
21/01/2011 - Present
33
Hall, Michael Dominic Wells
Director
21/01/2011 - Present
42
Thomas, Barry
Director
21/07/2000 - 05/08/2025
-
Collins, Christopher James
Secretary
21/01/2011 - 18/10/2023
-

Persons with Significant Control

1
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 CLAYTON PARK BAKERY LIMITED

CLAYTON PARK BAKERY LIMITED is an(a) Active company incorporated on 19/06/2000 with the registered office located at Spar Distribution Centre, Bowland View, Preston PR2 5QT. There are currently 4 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 CLAYTON PARK BAKERY LIMITED?

toggle

CLAYTON PARK BAKERY LIMITED is currently Active. It was registered on 19/06/2000 .

Where is CLAYTON PARK BAKERY LIMITED located?

toggle

CLAYTON PARK BAKERY LIMITED is registered at Spar Distribution Centre, Bowland View, Preston PR2 5QT.

What does CLAYTON PARK BAKERY LIMITED do?

toggle

CLAYTON PARK BAKERY LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CLAYTON PARK BAKERY LIMITED?

toggle

The latest filing was on 17/03/2026: Change of share class name or designation.