About

Registered Number: 07268223
Date of Incorporation: 28/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: MALCOLM BARNECUTT BAKERY LIMITED, 30 Beatrice Road, Bodmin, Cornwall, PL31 1RD

 

Malcolm Barnecutt Bakery Ltd was registered on 28 May 2010 with its registered office in Bodmin, Cornwall, it has a status of "Active". We do not know the number of employees at this business. Barnecutt, James, Barnecutt, Malcolm, Hallett, Andrew Edmund are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNECUTT, Malcolm 28 May 2010 - 1
HALLETT, Andrew Edmund 01 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BARNECUTT, James 28 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 08 June 2012
SH01 - Return of Allotment of shares 15 May 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 14 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2011
SH01 - Return of Allotment of shares 14 June 2011
RESOLUTIONS - N/A 13 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AD01 - Change of registered office address 02 June 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
MG01 - Particulars of a mortgage or charge 24 December 2010
AA01 - Change of accounting reference date 08 October 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AD01 - Change of registered office address 22 June 2010
NEWINC - New incorporation documents 28 May 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2010 Outstanding

N/A

Legal charge 15 December 2010 Outstanding

N/A

Debenture 28 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.