About

Registered Number: 04000829
Date of Incorporation: 24/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Long Crichel House, Long Crichel, Wimborne, Dorset, BH21 5JU

 

Long Crichel Bakery Ltd was registered on 24 May 2000 and are based in Wimborne, Dorset. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, James 23 August 2000 - 1
FAGAN, Paul William 19 June 2000 23 August 2000 1
TAYLOR, Yande 24 May 2000 19 June 2000 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Rose Janetta 17 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 04 June 2019
SH19 - Statement of capital 21 November 2018
SH01 - Return of Allotment of shares 16 November 2018
RESOLUTIONS - N/A 08 November 2018
RESOLUTIONS - N/A 08 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 November 2018
CAP-SS - N/A 08 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 08 June 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 21 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 12 June 2012
SH01 - Return of Allotment of shares 11 June 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 26 June 2008
395 - Particulars of a mortgage or charge 06 March 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
RESOLUTIONS - N/A 23 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 21 March 2002
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
CERTNM - Change of name certificate 05 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
MEM/ARTS - N/A 01 June 2000
NEWINC - New incorporation documents 24 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.