CRESCENT BAKERY LIMITED

Register to unlock more data on OkredoRegister

CRESCENT BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02515485

Incorporation date

25/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ross House, The Square, Stow On The Wold, Gloucestershire GL54 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1990)
dot icon24/04/2026
Termination of appointment of Anthony Beadman as a director on 2025-06-20
dot icon24/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon13/02/2025
Appointment of Mr William Morgan Jones as a director on 2025-02-10
dot icon13/02/2025
Appointment of Mr Christopher David Morgan Jones as a director on 2025-02-10
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon02/12/2022
Satisfaction of charge 025154850005 in full
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon05/07/2019
Satisfaction of charge 025154850006 in full
dot icon17/12/2018
Registration of charge 025154850006, created on 2018-11-30
dot icon17/10/2018
Registration of charge 025154850005, created on 2018-10-17
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon27/02/2018
Registered office address changed from Redcliffe Compton Road Kinver Stourbridge West Midlands DY7 5NR England to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on 2018-02-27
dot icon28/11/2017
Appointment of Mr Anthony Beadman as a director on 2017-05-01
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon07/07/2017
Notification of David Morgan Jones as a person with significant control on 2016-04-06
dot icon31/05/2017
Termination of appointment of Sylvia Marie Beadman as a secretary on 2016-12-01
dot icon30/05/2017
Registered office address changed from 12 West Castle Street Bridgnorth Shropshire WV16 4AB to Redcliffe Compton Road Kinver Stourbridge West Midlands DY7 5NR on 2017-05-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Termination of appointment of Anthony Beadman as a director on 2016-07-24
dot icon04/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon07/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Appointment of Mr Anthony Beadman as a director on 2014-10-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Registered office address changed from Broughton House 187 Wolverhampton Street Dudley West Midlands DY1 3AD on 2012-07-27
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 25/06/09; full list of members
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2008
Appointment terminated director thomas jones
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 25/06/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 25/06/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 25/06/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon07/07/2004
Return made up to 25/06/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2002-12-31
dot icon10/07/2003
Return made up to 25/06/03; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/07/2002
Return made up to 25/06/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/07/2001
Return made up to 25/06/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Return made up to 25/06/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1998-12-31
dot icon01/07/1999
Return made up to 25/06/99; no change of members
dot icon25/05/1999
Accounts for a small company made up to 1997-12-31
dot icon10/11/1998
Secretary's particulars changed
dot icon07/07/1998
Return made up to 25/06/98; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1996-12-31
dot icon03/07/1997
Return made up to 25/06/97; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1995-12-31
dot icon25/07/1996
Return made up to 25/06/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/08/1995
Return made up to 25/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon21/07/1994
Return made up to 25/06/94; full list of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon16/07/1993
Return made up to 25/06/93; no change of members
dot icon15/01/1993
Secretary's particulars changed
dot icon17/12/1992
Accounts for a small company made up to 1991-12-31
dot icon11/08/1992
Accounts for a small company made up to 1990-12-31
dot icon20/07/1992
Return made up to 25/06/92; no change of members
dot icon12/02/1992
Secretary's particulars changed
dot icon19/07/1991
Secretary's particulars changed
dot icon15/07/1991
Return made up to 25/06/91; full list of members
dot icon28/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon03/10/1990
Ad 29/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/1990
Director resigned;new director appointed
dot icon26/09/1990
Secretary resigned;new secretary appointed
dot icon26/09/1990
Memorandum and Articles of Association
dot icon25/09/1990
Accounting reference date notified as 31/12
dot icon20/09/1990
Certificate of change of name
dot icon20/09/1990
Certificate of change of name
dot icon18/09/1990
Resolutions
dot icon17/09/1990
Registered office changed on 17/09/90 from: 2 baches street london N1 6UB
dot icon16/08/1990
Resolutions
dot icon25/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-97.46 % *

* during past year

Cash in Bank

£1,030.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
2
810.68K
-
0.00
40.58K
-
2022
2
813.47K
-
0.00
1.03K
-
2022
2
813.47K
-
0.00
1.03K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

813.47K £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03K £Descended-97.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan Jones, Christopher David
Director
10/02/2025 - Present
20
Morgan Jones, David
Director
07/08/1990 - Present
10
Morgan Jones, William
Director
10/02/2025 - Present
17
Beadman, Anthony
Director
01/05/2017 - 20/06/2025
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESCENT BAKERY LIMITED

CRESCENT BAKERY LIMITED is an(a) Active company incorporated on 25/06/1990 with the registered office located at Ross House, The Square, Stow On The Wold, Gloucestershire GL54 1AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT BAKERY LIMITED?

toggle

CRESCENT BAKERY LIMITED is currently Active. It was registered on 25/06/1990 .

Where is CRESCENT BAKERY LIMITED located?

toggle

CRESCENT BAKERY LIMITED is registered at Ross House, The Square, Stow On The Wold, Gloucestershire GL54 1AF.

What does CRESCENT BAKERY LIMITED do?

toggle

CRESCENT BAKERY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRESCENT BAKERY LIMITED have?

toggle

CRESCENT BAKERY LIMITED had 2 employees in 2022.

What is the latest filing for CRESCENT BAKERY LIMITED?

toggle

The latest filing was on 24/04/2026: Termination of appointment of Anthony Beadman as a director on 2025-06-20.