Company NameDoric Cake Crafts Limited
Company StatusActive
Company Number10291375
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameLiz Reeman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPanattoni Business Park 2 Oyster Way
Eastwood
Nottinghamshire
NG16 3UA
Director NameMr Thomas Peter Wylie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
NE63 8UQ
Director NameMr Steven Twedell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
NE63 8UQ
Director NameMr Simon Mark Keogh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
NE63 8UQ
Director NameMs Melanie Jane Hill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
NE63 8UQ
Director NameMrs Cynthia Lynne Hampton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
NE63 8UQ
Director NameMr Sean Gill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
NE63 8UQ
Secretary NameDonna George
StatusCurrent
Appointed27 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
NE63 8UQ
Director NameMr Robert David Ward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameSimon Jon Woodhouse
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Robert St John Brace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Secretary NameBruce Alistair Ian Murray
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Allan Dunn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Gavin John Chadwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
SK8 6QL
Director NameMr Paolo Di Cicco
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanattoni Business Park 2 Oyster Way
Eastwood
Nottinghamshire
NG16 3UA
Director NameJames Wyatt
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossendale Road Industrial Estate Farrington Road
Burnley
Lancashire
BB11 5SW
Director NameMr David Dominic Quinn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 October 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate Jubilee Industrial Estat
Ashington
NE63 8UQ

Location

Registered AddressJubilee Industrial Estate
Ashington
NE63 8UQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

25 June 2019Delivered on: 27 June 2019
Persons entitled: Ardenton Capital Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 May 2019Delivered on: 31 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 April 2019Delivered on: 4 April 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 18 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2024Accounts for a small company made up to 31 December 2022 (20 pages)
27 October 2023Termination of appointment of David Dominic Quinn as a director on 12 October 2023 (1 page)
25 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
9 December 2022Accounts for a small company made up to 31 December 2021 (12 pages)
18 November 2022Termination of appointment of James Wyatt as a director on 9 November 2022 (1 page)
4 October 2022Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Jubilee Industrial Estate Jubilee Industrial Estate Ashington NE63 8UQ on 4 October 2022 (1 page)
3 October 2022Appointment of Mr. Simon Mark Keogh as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. David Dominic Quinn as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Ms. Melanie Jane Hill as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. Thomas Peter Wylie as a director on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. Steven Twedell as a director on 27 September 2022 (2 pages)
3 October 2022Cessation of Food Innovations Baking Group Limited as a person with significant control on 27 September 2022 (1 page)
3 October 2022Satisfaction of charge 102913750002 in full (1 page)
3 October 2022Notification of Culpitt Limited as a person with significant control on 27 September 2022 (2 pages)
3 October 2022Appointment of Cynthia Lynne Hampton as a director on 27 September 2022 (2 pages)
3 October 2022Satisfaction of charge 102913750003 in full (1 page)
3 October 2022Appointment of Donna George as a secretary on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr. Sean Gill as a director on 27 September 2022 (2 pages)
3 October 2022Satisfaction of charge 102913750004 in full (1 page)
3 October 2022Termination of appointment of Paolo Di Cicco as a director on 27 September 2022 (1 page)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 July 2022Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 21 July 2022 (1 page)
26 May 2022Appointment of Mr Paolo Di Cicco as a director on 6 May 2022 (2 pages)
26 May 2022Termination of appointment of Robert St John Brace as a director on 6 May 2022 (1 page)
26 May 2022Termination of appointment of Bruce Alistair Ian Murray as a secretary on 6 May 2022 (1 page)
26 May 2022Appointment of Liz Reeman as a director on 6 May 2022 (2 pages)
26 May 2022Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022 (1 page)
26 May 2022Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022 (1 page)
26 May 2022Appointment of James Wyatt as a director on 6 May 2022 (2 pages)
3 November 2021Termination of appointment of Gavin John Chadwick as a director on 1 September 2021 (1 page)
27 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
21 July 2021Change of details for Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages)
22 September 2020Termination of appointment of Allan Dunn as a director on 21 September 2020 (1 page)
22 September 2020Appointment of Mr Gavin John Chadwick as a director on 21 September 2020 (2 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
9 August 2019Director's details changed for Mr Bruce Alistair Ian Murray on 11 October 2018 (2 pages)
9 August 2019Secretary's details changed for Bruce Alistair Ian Murray on 11 October 2018 (1 page)
9 August 2019Director's details changed for Mr Robert St John Brace on 11 October 2018 (2 pages)
9 August 2019Director's details changed for Mr Allan Dunn on 30 May 2019 (2 pages)
9 August 2019Director's details changed for Simon Jon Woodhouse on 11 October 2018 (2 pages)
9 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
27 June 2019Registration of charge 102913750004, created on 25 June 2019 (56 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 June 2019Appointment of Mr Allan Dunn as a director on 30 May 2019 (2 pages)
6 June 2019Termination of appointment of Peter John Ward as a director on 30 May 2019 (1 page)
6 June 2019Termination of appointment of Robert David Ward as a director on 30 May 2019 (1 page)
31 May 2019Registration of charge 102913750003, created on 30 May 2019 (9 pages)
4 April 2019Registration of charge 102913750002, created on 4 April 2019 (9 pages)
25 March 2019Cessation of Doric Group Limited as a person with significant control on 11 October 2018 (1 page)
25 March 2019Notification of Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages)
14 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (6 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (6 pages)
25 July 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
25 July 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Director's details changed for Peter John Ward on 1 April 2017 (2 pages)
21 July 2017Director's details changed for Simon Jon Woodhouse on 1 April 2017 (2 pages)
21 July 2017Change of details for Doric Group Limited as a person with significant control on 1 April 2017 (2 pages)
21 July 2017Director's details changed for Simon Jon Woodhouse on 1 April 2017 (2 pages)
21 July 2017Secretary's details changed for Bruce Alistair Ian Murray on 1 April 2017 (1 page)
21 July 2017Director's details changed for Mr Bruce Alistair Ian Murray on 1 April 2017 (2 pages)
21 July 2017Change of details for Doric Group Limited as a person with significant control on 1 April 2017 (2 pages)
21 July 2017Director's details changed for Mr Robert David Ward on 1 April 2017 (2 pages)
21 July 2017Director's details changed for Peter John Ward on 1 April 2017 (2 pages)
21 July 2017Director's details changed for Mr Bruce Alistair Ian Murray on 1 April 2017 (2 pages)
21 July 2017Director's details changed for Robert St John Brace on 1 April 2017 (2 pages)
21 July 2017Secretary's details changed for Bruce Alistair Ian Murray on 1 April 2017 (1 page)
21 July 2017Director's details changed for Mr Robert David Ward on 1 April 2017 (2 pages)
21 July 2017Director's details changed for Robert St John Brace on 1 April 2017 (2 pages)
18 November 2016Registration of charge 102913750001, created on 15 November 2016 (8 pages)
18 November 2016Registration of charge 102913750001, created on 15 November 2016 (8 pages)
22 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-22
  • GBP 1
(33 pages)
22 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-22
  • GBP 1
(33 pages)