About

Registered Number: 05331534
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Tolldown Barn, Dyrham, Wiltshire, SN14 8HZ,

 

Marshfield Bakery Ltd was registered on 13 January 2005 and has its registered office in Dyrham, it's status is listed as "Active". This organisation has 6 directors listed as Earley, James, Gibbs, Andrew, Hazell, Richard, White, Benjamin James, White, Elizabeth Lynnette, White, Paul Benjamin Spencer at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Benjamin James 11 February 2005 09 November 2017 1
WHITE, Elizabeth Lynnette 11 February 2005 09 November 2017 1
WHITE, Paul Benjamin Spencer 11 February 2005 09 November 2017 1
Secretary Name Appointed Resigned Total Appointments
EARLEY, James 05 February 2019 - 1
GIBBS, Andrew 09 November 2017 - 1
HAZELL, Richard 05 February 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 January 2020
PARENT_ACC - N/A 10 January 2020
AGREEMENT2 - N/A 10 January 2020
AA01 - Change of accounting reference date 20 December 2019
AP03 - Appointment of secretary 28 February 2019
AP03 - Appointment of secretary 26 February 2019
GUARANTEE2 - N/A 15 February 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 29 November 2018
MR05 - N/A 28 March 2018
MR04 - N/A 28 March 2018
AA01 - Change of accounting reference date 20 February 2018
CS01 - N/A 16 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2018
MR04 - N/A 20 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2017
PSC02 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP03 - Appointment of secretary 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
MR04 - N/A 08 November 2017
MR04 - N/A 08 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2016
RESOLUTIONS - N/A 08 September 2016
AD01 - Change of registered office address 08 April 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 12 August 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 18 January 2012
SH01 - Return of Allotment of shares 16 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
MG01 - Particulars of a mortgage or charge 15 November 2011
AA - Annual Accounts 06 May 2011
SH01 - Return of Allotment of shares 07 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 08 December 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
225 - Change of Accounting Reference Date 03 April 2006
363s - Annual Return 08 February 2006
395 - Particulars of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2011 Fully Satisfied

N/A

All assets debenture 07 November 2011 Fully Satisfied

N/A

Legal assignment 10 August 2010 Fully Satisfied

N/A

Debenture 17 August 2005 Fully Satisfied

N/A

Debenture 11 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.