Company NameCavan Bakery Limited(The)
Company StatusActive
Company Number00334432
CategoryPrivate Limited Company
Incorporation Date6 December 1937(86 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameSarah Jane Greenall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(62 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Molesey Avenue
West Molesey
Surrey
KT8 2RY
Director NameWilliam Jeffrey Greenall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(62 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Molesey Avenue
West Molesey
Surrey
KT8 2RY
Secretary NameSarah Jane Greenall
NationalityBritish
StatusCurrent
Appointed01 September 2008(70 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address139 Molesey Avenue
West Molesey
Surrey
KT8 2RY
Director NameMrs Nicola Jane Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(82 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Oakington Drive
Sunbury-On-Thames
TW16 5NN
Director NameMr Anthony George Cavan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(54 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 September 2008)
RoleMaster Baker
Correspondence Address7 Riverholme
Hampton Court Road
East Molesey
Surrey
KT8 9BP
Director NameMrs Penelope Anne Cavan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 1992(54 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 September 2008)
RoleMaster Baker
Correspondence Address7 Riverholme
Hampton Court Road
East Molesey
Surrey
KT8 9BP
Secretary NameMrs Penelope Anne Cavan
NationalityEnglish
StatusResigned
Appointed15 May 1992(54 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address7 Riverholme
Hampton Court Road
East Molesey
Surrey
KT8 9BP
Director NameAndrew Paterson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(70 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 March 2015)
RoleBakery
Country of ResidenceEngland
Correspondence Address43 Lois Drive
Shepperton
Middlesex
TW17 8BD
Director NameMrs Wendy Paterson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(70 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2016)
RoleBakery
Country of ResidenceEngland
Correspondence Address43 Lois Drive
Shepperton
Middlesex
TW17 8BD

Contact

Websitewww.thecavanbakery.co.uk
Email address[email protected]
Telephone020 89415512
Telephone regionLondon

Location

Registered Address28 Lyon Road
Hersham
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Andrew Patterson
5.00%
Ordinary
5 at £1Wendy Paterson
5.00%
Ordinary
45 at £1Sarah Jane Greenall
45.00%
Ordinary
45 at £1William Jeffrey Greenall
45.00%
Ordinary

Financials

Year2014
Net Worth£4,792
Cash£14,102
Current Liabilities£311,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

1 November 2021Delivered on: 15 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2021Delivered on: 3 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 December 2014Delivered on: 2 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 July 1982Delivered on: 8 July 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1, the shopping centre, tangley park road, nursery lands, hampton, middlesex.
Outstanding
7 July 1982Delivered on: 8 July 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 station approach, hampton middlesex.
Outstanding
7 July 1982Delivered on: 8 July 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 183 high street, hampton hill, hampton, middlesex.
Outstanding
6 November 1973Delivered on: 13 November 1973
Satisfied on: 29 March 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 high street hampton hill, middlesex.
Fully Satisfied
30 September 1970Delivered on: 9 October 1970
Satisfied on: 29 March 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £2,500.
Particulars: 12, high street, hampton hill, middlesex title no. Mx. 11370.
Fully Satisfied

Filing History

6 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
29 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 September 2020Appointment of Mrs Nicola Jane Taylor as a director on 1 January 2020 (2 pages)
13 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
13 May 2020Notification of Sarah Jane Greenall as a person with significant control on 6 April 2016 (2 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Satisfaction of charge 5 in full (1 page)
13 April 2016Satisfaction of charge 4 in full (1 page)
13 April 2016Satisfaction of charge 3 in full (1 page)
13 April 2016Satisfaction of charge 4 in full (1 page)
13 April 2016Satisfaction of charge 5 in full (1 page)
13 April 2016Satisfaction of charge 3 in full (1 page)
23 March 2016Termination of appointment of Wendy Paterson as a director on 1 February 2016 (1 page)
23 March 2016Termination of appointment of Wendy Paterson as a director on 1 February 2016 (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(5 pages)
23 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(5 pages)
23 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(5 pages)
4 March 2015Termination of appointment of Andrew Paterson as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Andrew Paterson as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Andrew Paterson as a director on 4 March 2015 (1 page)
14 January 2015Registered office address changed from 12 High Street Hampton Hill Hampton Middlesex TW12 1PD to 139 Molesey Avenue West Molesey Surrey KT8 2RY on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 12 High Street Hampton Hill Hampton Middlesex TW12 1PD to 139 Molesey Avenue West Molesey Surrey KT8 2RY on 14 January 2015 (1 page)
2 January 2015Registration of charge 003344320006, created on 24 December 2014 (18 pages)
2 January 2015Registration of charge 003344320006, created on 24 December 2014 (18 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2011Director's details changed for Wendy Thomas on 17 August 2010 (2 pages)
2 April 2011Director's details changed for Wendy Thomas on 17 August 2010 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Director's details changed for William Jeffrey Greenall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Andrew Paterson on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Sarah Jane Greenall on 1 December 2009 (1 page)
22 June 2010Director's details changed for Wendy Thomas on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Andrew Paterson on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Andrew Paterson on 1 October 2009 (2 pages)
22 June 2010Director's details changed for William Jeffrey Greenall on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Wendy Thomas on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Sarah Jane Greenall on 1 December 2009 (1 page)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Sarah Jane Greenall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Wendy Thomas on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Sarah Jane Greenall on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Sarah Jane Greenall on 1 December 2009 (1 page)
22 June 2010Director's details changed for William Jeffrey Greenall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Sarah Jane Greenall on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 01/05/09; full list of members (5 pages)
9 June 2009Return made up to 01/05/09; full list of members (5 pages)
20 February 2009Director appointed andrew paterson (4 pages)
20 February 2009Director appointed andrew paterson (4 pages)
12 February 2009Director appointed wendy thomas (4 pages)
12 February 2009Director appointed wendy thomas (4 pages)
2 February 2009Appointment terminated director anthony cavan (1 page)
2 February 2009Secretary appointed sarah jane greenall (2 pages)
2 February 2009Appointment terminated director and secretary penelope cavan (1 page)
2 February 2009Appointment terminated director anthony cavan (1 page)
2 February 2009Appointment terminated director and secretary penelope cavan (1 page)
2 February 2009Secretary appointed sarah jane greenall (2 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 01/05/08; full list of members (5 pages)
8 May 2008Return made up to 01/05/08; full list of members (5 pages)
8 May 2008Location of debenture register (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Registered office changed on 08/05/2008 from 12 high street, hampton hill, middlesex TW12 1PD (1 page)
8 May 2008Registered office changed on 08/05/2008 from 12 high street, hampton hill, middlesex TW12 1PD (1 page)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Return made up to 01/05/06; full list of members (9 pages)
20 June 2006Return made up to 01/05/06; full list of members (9 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 June 2005Return made up to 01/05/05; full list of members (3 pages)
20 June 2005Return made up to 01/05/05; full list of members (3 pages)
28 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 July 2002Return made up to 01/05/02; full list of members; amend (9 pages)
12 July 2002Return made up to 01/05/02; full list of members; amend (9 pages)
16 May 2002Return made up to 01/05/02; full list of members (9 pages)
16 May 2002Return made up to 01/05/02; full list of members (9 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 June 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
26 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
10 May 1998Return made up to 01/05/98; no change of members (4 pages)
10 May 1998Return made up to 01/05/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Return made up to 15/05/97; full list of members (6 pages)
29 May 1997Return made up to 15/05/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Secretary's particulars changed;director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
16 July 1996Secretary's particulars changed;director's particulars changed (1 page)
12 May 1996Return made up to 15/05/96; no change of members (4 pages)
12 May 1996Return made up to 15/05/96; no change of members (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (14 pages)
24 May 1995Full accounts made up to 31 December 1994 (14 pages)
23 May 1995Return made up to 15/05/95; no change of members (4 pages)
23 May 1995Return made up to 15/05/95; no change of members (4 pages)