CORNFIELD BAKERY LIMITED

Register to unlock more data on OkredoRegister

CORNFIELD BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965657

Incorporation date

17/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 High Street, Wheatley, Oxford, Oxfordshire OX33 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/01/2026
Confirmation statement made on 2025-11-17 with updates
dot icon23/06/2025
Appointment of Mr Joseph Anthony Edward Coleman as a director on 2025-04-04
dot icon23/06/2025
Appointment of Mr Brandon Derek James Coleman as a director on 2025-04-04
dot icon23/06/2025
Termination of appointment of Rachel Ann Coleman as a secretary on 2025-04-04
dot icon23/06/2025
Termination of appointment of Geoffrey Roy Coleman as a director on 2025-04-04
dot icon23/06/2025
Cessation of Geoffrey Roy Coleman as a person with significant control on 2025-04-04
dot icon23/06/2025
Cessation of Rachel Ann Coleman as a person with significant control on 2025-04-04
dot icon23/06/2025
Appointment of Dee Ella May Coleman as a director on 2025-04-04
dot icon23/06/2025
Notification of Cornfield Holdings Limited as a person with significant control on 2025-04-04
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon17/04/2025
Resolutions
dot icon02/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/11/2022
Director's details changed for Geoffrey Roy Coleman on 2022-11-17
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon10/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2020
Confirmation statement made on 2019-11-17 with updates
dot icon14/01/2020
Secretary's details changed for Rachel Ann Coleman on 2020-01-14
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/07/2019
Notification of Rachel Ann Coleman as a person with significant control on 2016-04-06
dot icon30/04/2019
Registration of charge 049656570001, created on 2019-04-24
dot icon14/01/2019
Confirmation statement made on 2018-11-17 with updates
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon22/11/2018
Change of details for a person with significant control
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon22/11/2018
Change of details for Geoffrey Roy Coleman as a person with significant control on 2018-11-08
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon31/07/2018
Change of share class name or designation
dot icon31/07/2018
Resolutions
dot icon31/07/2018
Statement of company's objects
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon16/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon18/11/2009
Director's details changed for Geoffrey Roy Coleman on 2009-11-18
dot icon26/11/2008
Return made up to 17/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/12/2007
Return made up to 17/11/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/01/2007
Return made up to 17/11/06; full list of members
dot icon28/12/2005
Return made up to 17/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2005
Return made up to 17/11/04; full list of members
dot icon04/10/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Location of register of directors' interests
dot icon18/03/2004
Location of register of members (non legible)
dot icon25/11/2003
Secretary resigned
dot icon17/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
219.90K
-
0.00
63.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
17/11/2003 - 17/11/2003
6456
Coleman, Geoffrey Roy
Director
17/11/2003 - 04/04/2025
1
Coleman, Joseph Anthony Edward
Director
04/04/2025 - Present
-
Coleman, Brandon Derek James
Director
04/04/2025 - Present
-
Coleman, Rachel Ann
Secretary
17/11/2003 - 04/04/2025
-

Persons with Significant Control

5
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 CORNFIELD BAKERY LIMITED

CORNFIELD BAKERY LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 76 High Street, Wheatley, Oxford, Oxfordshire OX33 1XP. 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 CORNFIELD BAKERY LIMITED?

toggle

CORNFIELD BAKERY LIMITED is currently Active. It was registered on 17/11/2003 .

Where is CORNFIELD BAKERY LIMITED located?

toggle

CORNFIELD BAKERY LIMITED is registered at 76 High Street, Wheatley, Oxford, Oxfordshire OX33 1XP.

What does CORNFIELD BAKERY LIMITED do?

toggle

CORNFIELD BAKERY 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 CORNFIELD BAKERY LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.