EMMI DESSERTS TAUNTON LIMITED

Register to unlock more data on OkredoRegister

EMMI DESSERTS TAUNTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00132872

Incorporation date

18/12/1913

Size

Medium

Contacts

Registered address

Registered address

The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1913)
dot icon08/04/2026
Certificate of change of name
dot icon21/01/2026
Satisfaction of charge 001328720024 in full
dot icon04/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon17/03/2025
Termination of appointment of Edouard Sabatié-Garat as a secretary on 2025-03-15
dot icon17/03/2025
Termination of appointment of Edouard Sabatié-Garat as a director on 2025-03-15
dot icon17/03/2025
Appointment of Mr Reto Markus Müller as a secretary on 2025-03-15
dot icon17/03/2025
Appointment of Mr Reto Markus Müller as a director on 2025-03-15
dot icon23/09/2024
Satisfaction of charge 001328720026 in full
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon25/04/2024
Satisfaction of charge 001328720025 in full
dot icon11/09/2023
Appointment of Mrs Raadhika Sudhir as a director on 2023-09-06
dot icon11/09/2023
Director's details changed for Henri Gerard Verdino on 2023-08-24
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Appointment of Edouard Sabatié-Garat as a secretary on 2021-06-30
dot icon01/07/2021
Appointment of Edouard Sabatié-Garat as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Hervé Marie Michel Jeanpierre as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Hervé Marie Michel Jeanpierre as a secretary on 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon23/11/2020
Notification of Case Topco Limited as a person with significant control on 2019-09-05
dot icon23/11/2020
Cessation of The Bakery, Gardener Road as a person with significant control on 2019-09-05
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Change of details for Case Bidco Limited as a person with significant control on 2019-07-09
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Change of details for Case Bidco Limited as a person with significant control on 2019-07-09
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/04/2019
Registration of charge 001328720026, created on 2019-03-29
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Nigel Taylor as a director on 2018-08-03
dot icon23/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Change of name notice
dot icon15/11/2017
Resolutions
dot icon30/10/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon30/10/2017
Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR to The Bakery Gardner Road Maidenhead Berkshire SL6 7TU on 2017-10-30
dot icon30/10/2017
Appointment of Mr Hervé Marie Michel Jeanpierre as a secretary on 2017-10-25
dot icon30/10/2017
Termination of appointment of Christopher Ormrod as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Jeremy David French as a director on 2017-10-25
dot icon09/10/2017
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2017-10-02
dot icon13/07/2017
Full accounts made up to 2016-09-30
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon18/01/2017
Satisfaction of charge 001328720023 in full
dot icon09/01/2017
Appointment of Hervé Marie Michel Jeanpierre as a director on 2016-12-23
dot icon09/01/2017
Appointment of Henri Gerard Verdino as a director on 2016-12-23
dot icon09/01/2017
Appointment of Didier Boudy as a director on 2016-12-23
dot icon15/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon15/04/2016
Full accounts made up to 2015-09-30
dot icon13/05/2015
Full accounts made up to 2014-09-30
dot icon17/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Christopher Ormrod on 2014-11-17
dot icon17/11/2014
Registered office address changed from 35 Frobisher Way Bindon Road Taunton TA2 6BB United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR on 2014-11-17
dot icon17/11/2014
Appointment of Michelmores Secretaries Limited as a secretary on 2014-10-28
dot icon17/09/2014
Miscellaneous
dot icon16/06/2014
Appointment of Mr Jeremy David French as a director
dot icon06/06/2014
Resolutions
dot icon17/05/2014
Registration of charge 001328720023
dot icon17/05/2014
Registration of charge 001328720024
dot icon17/05/2014
Registration of charge 001328720025
dot icon15/05/2014
Termination of appointment of Alan Williams as a director
dot icon15/05/2014
Registered office address changed from Greencore Group Uk Centre Midland Way Barlorough Links Business Park Barlborough Chesterfield S43 4XA on 2014-05-15
dot icon14/05/2014
Termination of appointment of Michael Evans as a secretary
dot icon14/05/2014
Termination of appointment of Conor O'leary as a director
dot icon14/05/2014
Termination of appointment of Jolene Gacquin as a director
dot icon14/05/2014
Termination of appointment of Michael Evans as a director
dot icon13/05/2014
Full accounts made up to 2013-09-27
dot icon17/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Diane Walker as a director
dot icon01/05/2013
Appointment of Mr Alan Richard Williams as a director
dot icon18/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon21/03/2013
Appointment of Ms. Jolene Anna Gacquin as a director
dot icon14/03/2013
Full accounts made up to 2012-09-28
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-09-24
dot icon14/04/2011
Appointment of Mr Michael Evans as a secretary
dot icon14/04/2011
Termination of appointment of Elizabeth Quartly as a secretary
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon26/01/2011
Termination of appointment of William Barratt as a director
dot icon10/01/2011
Appointment of Ms Diane Walker as a director
dot icon10/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon25/06/2010
Appointment of Conor O'leary as a director
dot icon25/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon16/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-09-25
dot icon19/01/2010
Appointment of Mr Michael Evans as a director
dot icon11/08/2009
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon07/05/2009
Full accounts made up to 2008-06-28
dot icon15/04/2009
Return made up to 13/04/09; full list of members
dot icon15/04/2009
Location of register of members
dot icon06/04/2009
Director appointed caroline margaret bergin
dot icon06/04/2009
Director appointed anthony martin hynes
dot icon06/04/2009
Director appointed william harrison barratt
dot icon06/04/2009
Appointment terminated director fergal leamy
dot icon09/05/2008
Return made up to 13/04/08; full list of members
dot icon10/01/2008
New director appointed
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Auditor's resignation
dot icon20/12/2007
Registered office changed on 20/12/07 from: frobisher way bindon road taunton somerset TA2 6AB
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon26/11/2007
Full accounts made up to 2007-06-30
dot icon15/10/2007
New director appointed
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon21/06/2007
Return made up to 13/04/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-06-30
dot icon13/11/2006
Memorandum and Articles of Association
dot icon26/04/2006
Return made up to 13/04/06; full list of members
dot icon29/03/2006
Registered office changed on 29/03/06 from: chancery court queen street horsham west sussex RH13 5AD
dot icon29/03/2006
Memorandum and Articles of Association
dot icon21/03/2006
Certificate of change of name
dot icon23/01/2006
Resolutions
dot icon26/10/2005
Auditor's resignation
dot icon26/10/2005
Declaration of assistance for shares acquisition
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Registered office changed on 26/10/05 from: units 7/8 leeway industrial estate leeway newport NP19 4SL
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon23/09/2005
Full accounts made up to 2005-07-02
dot icon23/09/2005
Full accounts made up to 2004-07-03
dot icon21/04/2005
Return made up to 13/04/05; full list of members
dot icon06/12/2004
Registered office changed on 06/12/04 from: claremont house lower road yorkley gloucestershire GL15 4TR
dot icon11/11/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon29/04/2004
Return made up to 23/04/04; full list of members
dot icon29/03/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 14/05/03; full list of members
dot icon18/03/2003
Registered office changed on 18/03/03 from: frobisher way bindon road taunton somerset TA2 6AB
dot icon14/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon13/09/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 29/05/02; full list of members
dot icon13/11/2001
Particulars of mortgage/charge
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon21/09/2001
Full accounts made up to 2000-12-30
dot icon10/07/2001
Return made up to 09/06/01; full list of members
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/05/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
Memorandum and Articles of Association
dot icon17/05/2001
Certificate of change of name
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon14/04/2001
Particulars of mortgage/charge
dot icon09/03/2001
£ sr 168@1 24/05/94
dot icon13/12/2000
Resolutions
dot icon15/08/2000
Full accounts made up to 1999-12-25
dot icon03/07/2000
Return made up to 09/06/00; full list of members
dot icon02/06/2000
Director's particulars changed
dot icon30/07/1999
Full accounts made up to 1998-12-26
dot icon23/06/1999
Return made up to 09/06/99; full list of members
dot icon22/06/1998
Full accounts made up to 1997-12-27
dot icon22/06/1998
Return made up to 09/06/98; no change of members
dot icon13/06/1997
Full accounts made up to 1996-12-28
dot icon13/06/1997
Return made up to 09/06/97; no change of members
dot icon12/02/1997
Director's particulars changed
dot icon14/08/1996
Full accounts made up to 1995-12-30
dot icon04/07/1996
Particulars of mortgage/charge
dot icon28/06/1996
Return made up to 09/06/96; full list of members
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 09/06/95; full list of members
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 icon17/08/1994
Full accounts made up to 1994-01-01
dot icon26/07/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/06/1994
Return made up to 09/06/94; full list of members
dot icon05/06/1994
Resolutions
dot icon23/03/1994
£ ic 5500/4668 04/02/94 £ sr 832@1=832
dot icon15/03/1994
Director's particulars changed
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/01/1994
Resolutions
dot icon17/06/1993
Full accounts made up to 1993-01-02
dot icon17/06/1993
Return made up to 09/06/93; full list of members
dot icon23/12/1992
Director's particulars changed
dot icon01/09/1992
Declaration of satisfaction of mortgage/charge
dot icon11/07/1992
Declaration of satisfaction of mortgage/charge
dot icon11/06/1992
Full accounts made up to 1991-12-28
dot icon11/06/1992
Return made up to 09/06/92; no change of members
dot icon19/05/1992
New director appointed
dot icon03/12/1991
Director resigned
dot icon09/10/1991
Director's particulars changed
dot icon09/10/1991
Director's particulars changed
dot icon01/10/1991
Full accounts made up to 1990-12-29
dot icon28/08/1991
Return made up to 26/06/91; no change of members
dot icon25/07/1991
Particulars of mortgage/charge
dot icon12/12/1990
Particulars of mortgage/charge
dot icon06/12/1990
New director appointed
dot icon06/12/1990
Director resigned
dot icon19/11/1990
Particulars of mortgage/charge
dot icon14/09/1990
Accounting reference date extended from 30/09 to 31/12
dot icon27/07/1990
Full accounts made up to 1989-09-30
dot icon27/07/1990
Return made up to 26/06/90; full list of members
dot icon16/05/1990
Declaration of satisfaction of mortgage/charge
dot icon16/05/1990
Declaration of satisfaction of mortgage/charge
dot icon16/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
£ ic 7800/6300 21/11/89 £ sr 1500@1=1500
dot icon29/09/1989
Director resigned
dot icon21/06/1989
Full accounts made up to 1988-10-01
dot icon21/06/1989
Return made up to 06/06/89; full list of members
dot icon16/06/1989
Director resigned
dot icon23/05/1988
Return made up to 10/05/88; full list of members
dot icon23/05/1988
Full accounts made up to 1987-09-26
dot icon21/05/1987
Full accounts made up to 1986-09-27
dot icon21/05/1987
Return made up to 14/05/87; full list of members
dot icon21/05/1987
Director's particulars changed
dot icon06/03/1987
Secretary resigned;new secretary appointed
dot icon30/07/1986
Gazettable document
dot icon30/06/1986
Return made up to 03/06/86; full list of members
dot icon04/06/1986
Full accounts made up to 1985-09-28
dot icon10/05/1986
Director resigned
dot icon11/06/1921
Certificate of change of name
dot icon18/12/1913
Miscellaneous

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
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purser, Adrian Francis
Director
01/07/2007 - 10/12/2007
5
Hynes, Anthony Martin
Director
27/03/2009 - 03/12/2010
112
Kear, Harry James
Director
09/04/2001 - 29/09/2005
26
Leamy, Fergal
Director
10/12/2007 - 27/03/2009
12
Ormrod, Christopher
Director
29/05/2005 - 25/10/2017
17

Persons with Significant Control

0

No PSC data available.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About EMMI DESSERTS TAUNTON LIMITED

EMMI DESSERTS TAUNTON LIMITED is an(a) Active company incorporated on 18/12/1913 with the registered office located at The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TU. There are currently 6 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 EMMI DESSERTS TAUNTON LIMITED?

toggle

EMMI DESSERTS TAUNTON LIMITED is currently Active. It was registered on 18/12/1913 .

Where is EMMI DESSERTS TAUNTON LIMITED located?

toggle

EMMI DESSERTS TAUNTON LIMITED is registered at The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TU.

What does EMMI DESSERTS TAUNTON LIMITED do?

toggle

EMMI DESSERTS TAUNTON 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 EMMI DESSERTS TAUNTON LIMITED?

toggle

The latest filing was on 08/04/2026: Certificate of change of name.