Company NameBiscuiteer Baking Company Ltd
Company StatusActive
Company Number06069955
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr William Robert Barlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Greenlea Park
Prince George's Road, Colliers Wood
London
SW19 2JD
Director NameMs Susan Harriet Hastings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Greenlea Park
Prince George's Road, Colliers Wood
London
SW19 2JD
Director NameMr Stephen Charles Congdon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(2 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Greenlea Park
Prince George's Road, Colliers Wood
London
SW19 2JD
Director NameMr James Henry Kilpatrick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Greenlea Park
Prince George's Road, Colliers Wood
London
SW19 2JD
Director NameMr William James Kernan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Greenlea Park
Prince George's Road, Colliers Wood
London
SW19 2JD
Director NameMrs Emma Pia Jackson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Greenlea Park
Prince George's Road, Colliers Wood
London
SW19 2JD
Director NameMisland Capital Limited (Corporation)
StatusCurrent
Appointed01 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address9 Upper Belgrave Street
London
SW1X 8BD
Director NameMr David Peregrine Haydn Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Montis House
Sutton Montis, Yeovil
Somerset
BA22 7HF
Secretary NameStephen Charles Congdon
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Melrose Gardens
London
W6 7RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.biscuiteers.com/
Telephone020 78201161
Telephone regionLondon

Location

Registered AddressUnit 2 Greenlea Park
Prince George's Road, Colliers Wood
London
SW19 2JD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

375 at £1Harriet Hastings
37.50%
Ordinary
375 at £1Stephen Congdon
37.50%
Ordinary
250 at £1Deep Water Partners LLP
25.00%
Ordinary

Financials

Year2014
Net Worth£341,993
Cash£62,238
Current Liabilities£296,468

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

28 April 2010Delivered on: 8 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 March 2024Satisfaction of charge 1 in full (1 page)
29 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
7 December 2023Appointment of Mrs Emma Pia Jackson as a director on 4 December 2023 (2 pages)
24 November 2023Total exemption full accounts made up to 30 April 2023 (15 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (15 pages)
27 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 26 January 2022 with updates (66 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
11 February 2021Confirmation statement made on 26 January 2021 with updates (67 pages)
29 January 2021Director's details changed for Ms Susan Harriet Hastings on 26 January 2021 (2 pages)
29 January 2021Director's details changed for Mr William James Kernan on 26 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Stephen Charles Congdon on 26 January 2021 (2 pages)
29 January 2021Director's details changed for Mr James Henry Kilpatrick on 26 January 2021 (2 pages)
29 January 2021Director's details changed for Mr William Robert Barlow on 26 January 2021 (2 pages)
7 January 2021Statement of capital following an allotment of shares on 23 November 2020
  • GBP 1,408.4995
(4 pages)
15 December 2020Memorandum and Articles of Association (39 pages)
15 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 January 2020Change of details for Ms Susan Harriet Hastings as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Change of details for Mr Stephen Charles Congdon as a person with significant control on 6 April 2016 (2 pages)
24 January 2020Registered office address changed from 18 Stannary Street London SE11 4AA England to Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD on 24 January 2020 (1 page)
16 January 2020Termination of appointment of Stephen Charles Congdon as a secretary on 4 December 2019 (1 page)
2 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
2 January 2020Director's details changed for Mr William James Kernan on 2 January 2019 (2 pages)
4 April 2019Appointment of Mr William Kernan as a director on 1 January 2018 (2 pages)
26 February 2019Confirmation statement made on 26 January 2019 with updates (66 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 July 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 1,341.4281
(3 pages)
3 May 2018Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 18 Stannary Street London SE11 4AA on 3 May 2018 (1 page)
8 March 2018Confirmation statement made on 26 January 2018 with updates (66 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,306.12
(8 pages)
27 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,306.12
(8 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 April 2017Sub-division of shares on 16 November 2016 (6 pages)
9 April 2017Sub-division of shares on 16 November 2016 (6 pages)
3 April 2017Change of share class name or designation (2 pages)
3 April 2017Change of share class name or designation (2 pages)
30 March 2017Confirmation statement made on 26 January 2017 with updates (68 pages)
30 March 2017Confirmation statement made on 26 January 2017 with updates (68 pages)
10 March 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 1,270.82
(8 pages)
10 March 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 1,270.82
(8 pages)
8 March 2017Resolutions
  • RES13 ‐ Sub division/ creation of new share class 16/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 March 2017Resolutions
  • RES13 ‐ Sub division/ creation of new share class 16/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 March 2017Appointment of Misland Capital Limited as a director on 1 January 2017 (3 pages)
3 March 2017Appointment of Misland Capital Limited as a director on 1 January 2017 (3 pages)
9 February 2017Appointment of Mr James Henry Kilpatrick as a director on 1 January 2017 (3 pages)
9 February 2017Appointment of Mr James Henry Kilpatrick as a director on 1 January 2017 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Sub-division of shares on 10 November 2016 (6 pages)
24 January 2017Sub-division of shares on 10 November 2016 (6 pages)
13 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
13 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2015Sub-division of shares on 1 December 2015 (5 pages)
18 December 2015Sub-division of shares on 1 December 2015 (5 pages)
8 December 2015Termination of appointment of David Peregrine Haydn Taylor as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of David Peregrine Haydn Taylor as a director on 3 December 2015 (1 page)
3 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(7 pages)
3 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
30 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
6 March 2012Secretary's details changed for Stephen Charles Conndon on 25 January 2012 (1 page)
6 March 2012Secretary's details changed for Stephen Charles Conndon on 25 January 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 September 2010Registered office address changed from Suites 2 & 4 Dudley House High Street Bracknell Berkshire RG12 1LL on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Suites 2 & 4 Dudley House High Street Bracknell Berkshire RG12 1LL on 10 September 2010 (1 page)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Director's details changed for David Peregrine Haydn Taylor on 25 January 2010 (2 pages)
26 February 2010Director's details changed for Susan Harriet Hastings on 25 January 2010 (2 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr Stephen Charles Congdon on 25 January 2010 (2 pages)
26 February 2010Director's details changed for Susan Harriet Hastings on 25 January 2010 (2 pages)
26 February 2010Director's details changed for Mr William Robert Barlow on 25 January 2010 (2 pages)
26 February 2010Director's details changed for David Peregrine Haydn Taylor on 25 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Stephen Charles Congdon on 25 January 2010 (2 pages)
26 February 2010Director's details changed for Mr William Robert Barlow on 25 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 February 2009Return made up to 26/01/09; full list of members (4 pages)
10 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Director appointed mr stephen charles congdon (1 page)
9 February 2009Director appointed mr stephen charles congdon (1 page)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 October 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
27 October 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
11 August 2008Return made up to 26/01/08; full list of members (4 pages)
11 August 2008Return made up to 26/01/08; full list of members (4 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)