Company NameCake Chester Limited
DirectorGreg Stephen Whitby
Company StatusActive
Company Number06871205
CategoryPrivate Limited Company
Incorporation Date6 April 2009(14 years, 12 months ago)
Previous NameCake UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Greg Stephen Whitby
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bridge Street Row East
Chester
CH1 1NW
Wales
Director NameMr Paul Timothy Colegate-Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shaftesbury Avenue
Vicars Cross
Chester
Cheshire
CH3 5LQ
Wales
Director NameMrs Julie Colegate-Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shaftesbury Avenue
Vicars Cross
Chester
Cheshire
CH3 5LQ
Wales
Secretary NameMr Paul Timothy Colegate-Smith
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bridge Street Row East
Chester
CH1 1NW
Wales

Contact

Websitecakechester.co.uk
Email address[email protected]
Telephone01244 320808
Telephone regionChester

Location

Registered Address69 Bridge Street Row East
Chester
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Julie Colegate-smith
50.00%
Ordinary
1 at £1Paul Timothy Colegate-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£1,535
Current Liabilities£18,975

Accounts

Latest Accounts27 June 2023 (9 months ago)
Next Accounts Due27 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

10 May 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 27 June 2022 (6 pages)
17 February 2023Appointment of Mrs Alexandra Jane Whitby as a director on 15 February 2023 (2 pages)
6 September 2022Cessation of Julie Colegate- Smith as a person with significant control on 1 June 2021 (1 page)
5 September 2022Notification of Greg Stephen Whitby as a person with significant control on 1 June 2021 (2 pages)
28 April 2022Second filing for the appointment of Mr Greg Stephen Whitby as a director (3 pages)
21 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
23 March 2022Micro company accounts made up to 27 June 2021 (6 pages)
18 October 2021Company name changed cake uk LIMITED\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
(3 pages)
24 June 2021Total exemption full accounts made up to 27 June 2020 (12 pages)
2 June 2021Termination of appointment of Julie Colegate-Smith as a director on 2 June 2021 (1 page)
2 June 2021Termination of appointment of Paul Timothy Colegate-Smith as a secretary on 2 June 2021 (1 page)
8 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
12 February 2021Appointment of Mr Greg Stephen Whitby as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Mr Greg Stephen Whitby as a director on 12 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2022
(3 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 27 June 2019 (6 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 27 June 2018 (6 pages)
31 July 2018Total exemption full accounts made up to 27 June 2017 (6 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 January 2018Registered office address changed from 17 Shaftesbury Avenue Vicars Cross Chester CH3 5LQ to 69 Bridge Street Row East Chester CH1 1NW on 27 January 2018 (1 page)
25 July 2017Total exemption small company accounts made up to 27 June 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 27 June 2016 (7 pages)
26 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
26 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
4 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 29 June 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 29 June 2015 (7 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
21 April 2016Termination of appointment of Paul Timothy Colegate-Smith as a director on 15 April 2016 (1 page)
21 April 2016Termination of appointment of Paul Timothy Colegate-Smith as a director on 15 April 2016 (1 page)
24 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Register inspection address has been changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG (1 page)
14 May 2015Register inspection address has been changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG (1 page)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 June 2012Register inspection address has been changed from C/O the Accounts Centre Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS United Kingdom (1 page)
28 June 2012Register inspection address has been changed from C/O the Accounts Centre Milton Green Farm Whitchurch Road Milton Green Chester Cheshire CH3 9DS United Kingdom (1 page)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
5 November 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (2 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mrs Julie Colegate-Smith on 6 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Julie Colegate-Smith on 6 April 2010 (2 pages)
13 May 2010Secretary's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (1 page)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (2 pages)
13 May 2010Secretary's details changed for Mr Paul Timothy Colegate-Smith on 6 April 2010 (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Director's details changed for Mrs Julie Colegate-Smith on 6 April 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
6 April 2009Incorporation (16 pages)
6 April 2009Incorporation (16 pages)