Company NameThe Pastry Case Limited
DirectorsJulia Clare Roberts and Michael Frank Roberts
Company StatusActive
Company Number02176764
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 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 NameJulia Clare Roberts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(11 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frank Roberts & Sons Limited
School Road Rudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr Michael Frank Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frank Roberts & Sons Limited
School Road Rudheath
Northwich
Cheshire
CW9 7RQ
Director NameStephen Greenfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 1999)
RoleManaging Director
Correspondence AddressIvydene West View Road
Norley
Warrington
Cheshire
WA6 8NR
Director NameAlan Malcolm Hunt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 1994)
RoleManaging Director
Correspondence Address55 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Director NameMr John Peet
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr David Pinkney Roberts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cockpit Lane
Sandiway
Northwich
Cheshire
CW8 2DT
Secretary NameMr John Peet
NationalityBritish
StatusResigned
Appointed26 January 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carrwood
Knutsford
Cheshire
WA16 8NE
Secretary NameMichael James Braddock
NationalityBritish
StatusResigned
Appointed16 March 2006(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Frank Roberts & Sons Limited
School Road Rudheath
Northwich
Cheshire
CW9 7RQ

Contact

Websitewww.thelittletreatsco.co.uk/
Telephone01606 818030
Telephone regionNorthwich

Location

Registered AddressC/O Frank Roberts & Sons Limited
School Road Rudheath
Northwich
Cheshire
CW9 7RQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

23 May 1990Delivered on: 31 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at gadbrook, rudheath, northwich, cheshire.
Outstanding
26 February 1988Delivered on: 18 March 1988
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
5 October 2020Satisfaction of charge 1 in full (1 page)
5 October 2020Satisfaction of charge 2 in full (1 page)
3 March 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 1 September 2018 (4 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 26 August 2017 (4 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 27 August 2016 (5 pages)
5 June 2017Accounts for a dormant company made up to 27 August 2016 (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 29 August 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 29 August 2015 (3 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000
(3 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000
(3 pages)
9 June 2015Appointment of Mr Michael Frank Roberts as a director on 21 May 2015 (2 pages)
9 June 2015Appointment of Mr Michael Frank Roberts as a director on 21 May 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 30 August 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 30 August 2014 (3 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(3 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(3 pages)
9 July 2014Termination of appointment of Michael Braddock as a secretary (1 page)
9 July 2014Termination of appointment of Michael Braddock as a secretary (1 page)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000
(3 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000
(3 pages)
4 June 2013Accounts for a dormant company made up to 1 September 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 1 September 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 1 September 2012 (3 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 27 August 2011 (3 pages)
15 May 2012Accounts for a dormant company made up to 27 August 2011 (3 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 28 August 2010 (3 pages)
25 May 2011Accounts for a dormant company made up to 28 August 2010 (3 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
25 May 2010Accounts for a dormant company made up to 29 August 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 29 August 2009 (3 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Julia Clare Roberts on 25 January 2010 (2 pages)
19 February 2010Secretary's details changed for Michael James Braddock on 25 January 2010 (1 page)
19 February 2010Secretary's details changed for Michael James Braddock on 25 January 2010 (1 page)
19 February 2010Director's details changed for Julia Clare Roberts on 25 January 2010 (2 pages)
23 March 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
23 March 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
18 February 2009Return made up to 26/01/09; full list of members (3 pages)
18 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
6 May 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
6 May 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
12 February 2008Return made up to 26/01/08; full list of members (2 pages)
12 February 2008Return made up to 26/01/08; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 2 September 2006 (6 pages)
18 April 2007Accounts for a dormant company made up to 2 September 2006 (6 pages)
18 April 2007Accounts for a dormant company made up to 2 September 2006 (6 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
8 March 2006Return made up to 26/01/06; full list of members (7 pages)
8 March 2006Accounts for a dormant company made up to 3 September 2005 (6 pages)
8 March 2006Accounts for a dormant company made up to 3 September 2005 (6 pages)
8 March 2006Accounts for a dormant company made up to 3 September 2005 (6 pages)
8 March 2006Return made up to 26/01/06; full list of members (7 pages)
2 February 2006Registered office changed on 02/02/06 from: gadbrook park rudheath northwich cheshire CW9 7RQ (1 page)
2 February 2006Registered office changed on 02/02/06 from: gadbrook park rudheath northwich cheshire CW9 7RQ (1 page)
24 February 2005Accounts for a dormant company made up to 4 September 2004 (7 pages)
24 February 2005Return made up to 26/01/05; full list of members (7 pages)
24 February 2005Return made up to 26/01/05; full list of members (7 pages)
24 February 2005Accounts for a dormant company made up to 4 September 2004 (7 pages)
24 February 2005Accounts for a dormant company made up to 4 September 2004 (7 pages)
11 February 2004Return made up to 26/01/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
11 February 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
11 February 2004Return made up to 26/01/04; full list of members (7 pages)
17 February 2003Return made up to 26/01/03; full list of members (7 pages)
17 February 2003Return made up to 26/01/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
17 February 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
8 February 2002Accounts for a dormant company made up to 1 September 2001 (7 pages)
8 February 2002Accounts for a dormant company made up to 1 September 2001 (7 pages)
8 February 2002Accounts for a dormant company made up to 1 September 2001 (7 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 2 September 2000 (7 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 2 September 2000 (7 pages)
16 February 2001Accounts for a dormant company made up to 2 September 2000 (7 pages)
25 February 2000Accounts for a dormant company made up to 4 September 1999 (7 pages)
25 February 2000Return made up to 26/01/00; full list of members (6 pages)
25 February 2000Return made up to 26/01/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 4 September 1999 (7 pages)
25 February 2000Accounts for a dormant company made up to 4 September 1999 (7 pages)
9 February 1999Accounts for a dormant company made up to 5 September 1998 (7 pages)
9 February 1999Return made up to 26/01/99; no change of members (4 pages)
9 February 1999Accounts for a dormant company made up to 5 September 1998 (7 pages)
9 February 1999Accounts for a dormant company made up to 5 September 1998 (7 pages)
9 February 1999Return made up to 26/01/99; no change of members (4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
6 February 1998Return made up to 26/01/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 30 August 1997 (7 pages)
6 February 1998Return made up to 26/01/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 30 August 1997 (7 pages)
17 February 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
17 February 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
17 February 1997Return made up to 26/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
(4 pages)
17 February 1997Return made up to 26/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
(4 pages)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1996Return made up to 26/01/96; no change of members (4 pages)
20 February 1996Full accounts made up to 2 September 1995 (13 pages)
20 February 1996Full accounts made up to 2 September 1995 (13 pages)
20 February 1996Return made up to 26/01/96; no change of members (4 pages)
20 February 1996Full accounts made up to 2 September 1995 (13 pages)
19 June 1995Full accounts made up to 3 September 1994 (16 pages)
19 June 1995Full accounts made up to 3 September 1994 (16 pages)
19 June 1995Full accounts made up to 3 September 1994 (16 pages)
13 October 1987Incorporation (16 pages)
13 October 1987Incorporation (16 pages)