Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CORNISH BAKERY SHOPS LIMITED
Company Information for

THE CORNISH BAKERY SHOPS LIMITED

PAULTON HOUSE OLD MILLS, PAULTON, BRISTOL, BS39 7SX,
Company Registration Number
02177016
Private Limited Company
Active

Company Overview

About The Cornish Bakery Shops Ltd
THE CORNISH BAKERY SHOPS LIMITED was founded on 1987-10-13 and has its registered office in Bristol. The organisation's status is listed as "Active". The Cornish Bakery Shops Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CORNISH BAKERY SHOPS LIMITED
 
Legal Registered Office
PAULTON HOUSE OLD MILLS
PAULTON
BRISTOL
BS39 7SX
Other companies in TR11
 
Previous Names
PRESTO RETAIL LIMITED10/12/2015
Filing Information
Company Number 02177016
Company ID Number 02177016
Date formed 1987-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/05/2024
Account next due 28/02/2026
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB501297767  
Last Datalog update: 2025-03-05 13:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CORNISH BAKERY SHOPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CORNISH BAKERY SHOPS LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE CLAIRE PELLOW
Company Secretary 2017-09-06
STEPHEN JOHN GROCUTT
Director 1991-05-31
STEPHEN GARY HILL
Director 1997-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE MARY COLES
Company Secretary 2009-02-10 2010-08-16
CLARE MARY COLES
Director 2009-02-10 2010-08-16
STEPHEN JOHN GROCUTT
Company Secretary 2004-03-03 2009-02-10
BRUCE PATRICK BECK
Company Secretary 2002-05-10 2004-03-03
JEANETTE MARY GROCUTT
Company Secretary 1994-01-01 2002-05-10
ANDREA MARGARET GODFREY
Company Secretary 1991-05-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GARY HILL HUNTER WHITE LTD Director 2017-04-01 CURRENT 2011-02-08 Active
STEPHEN GARY HILL CULLIGAN WATER LIMITED Director 2011-04-21 CURRENT 1977-08-25 Active
STEPHEN GARY HILL HG TRADING LIMITED Director 2002-10-02 CURRENT 2002-10-02 Dissolved 2016-01-19
STEPHEN GARY HILL HG PROPERTIES (KENT) LIMITED Director 2002-10-02 CURRENT 2002-10-02 Active - Proposal to Strike off
STEPHEN GARY HILL WATERLINE (UK) LTD Director 2002-02-20 CURRENT 1998-12-14 Active - Proposal to Strike off
STEPHEN GARY HILL HUNT GRANGE TONBRIDGE LIMITED Director 2001-04-11 CURRENT 1986-02-17 Dissolved 2018-04-10
STEPHEN GARY HILL HUNT GRANGE UK LIMITED Director 2001-04-11 CURRENT 1986-06-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-07FULL ACCOUNTS MADE UP TO 30/05/24
2025-01-08DIRECTOR APPOINTED MR MATTHEW PETER FINCH
2024-06-12CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-02-23FULL ACCOUNTS MADE UP TO 26/05/22
2022-11-02CH01Director's details changed for Mr Stephen John Grocutt on 2022-11-02
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 28/05/21
2022-04-22RES01ADOPT ARTICLES 22/04/22
2022-04-22SH0128/03/22 STATEMENT OF CAPITAL GBP 82999.0000
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-11SH02Statement of capital on 2021-11-30 GBP81,373
2021-12-07AP01DIRECTOR APPOINTED MR RALF JOHN GOAD
2021-12-07TM02Termination of appointment of Suzanne Jane Barnard on 2021-11-29
2021-12-07AP03Appointment of Mr Ralf John Goad as company secretary on 2021-11-29
2021-10-11AP01DIRECTOR APPOINTED MR STEPHEN EVANS-WROBLESKI
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-23AAFULL ACCOUNTS MADE UP TO 28/05/20
2020-06-12CH01Director's details changed for Mr Stephen Gary Hill on 2020-03-20
2020-06-12AP03Appointment of Mrs Suzanne Jane Barnard as company secretary on 2020-05-13
2020-06-12AA01Previous accounting period extended from 30/11/19 TO 28/05/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARY COLES
2020-05-13TM02Termination of appointment of Clare Mary Coles on 2020-05-13
2020-04-24AP03Appointment of Mrs Clare Mary Coles as company secretary on 2020-04-24
2020-04-24TM02Termination of appointment of Suzanne Jane Barnard on 2020-04-24
2020-02-06AP01DIRECTOR APPOINTED MRS CLARE MARY COLES
2019-09-11AP03Appointment of Mrs Suzanne Jane Barnard as company secretary on 2019-09-09
2019-09-11TM02Termination of appointment of Annette Claire Pellow on 2019-09-09
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM 7 Arwenack Street Falmouth Cornwall TR11 3HZ
2019-08-28AAFULL ACCOUNTS MADE UP TO 02/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-02-15PSC04Change of details for Mr Stephen John Grocutt as a person with significant control on 2019-02-15
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 401373
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 26/11/17
2017-09-12AP03Appointment of Mrs Annette Claire Pellow as company secretary on 2017-09-06
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 421373
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 27/11/16
2016-10-11ANNOTATIONReplaced
2016-09-14SH0119/10/15 STATEMENT OF CAPITAL GBP 358373
2016-09-14SH0119/10/15 STATEMENT OF CAPITAL GBP 358373
2016-09-08AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-08-24MEM/ARTSARTICLES OF ASSOCIATION
2016-08-24RES12VARYING SHARE RIGHTS AND NAMES
2016-08-24RES01ALTER ARTICLES 19/10/2015
2016-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution alteration of articles
2016-08-15LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 431373
2016-08-15AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-10RES15CHANGE OF NAME 24/11/2015
2015-12-10CERTNMCompany name changed presto retail LIMITED\certificate issued on 10/12/15
2015-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 281373
2015-06-17AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-10-28MISCSection 519 ca 2006
2014-09-04AAFULL ACCOUNTS MADE UP TO 01/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 281373
2014-08-29AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM Refuge House 2-4 Henry Street Bath Somerset BA1 1JT United Kingdom
2013-08-20AAFULL ACCOUNTS MADE UP TO 25/11/12
2013-08-09AR0131/05/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-29AR0131/05/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-23AR0131/05/11 FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM REFUGE HOUSE, REFUGE HOUSE 2-4 HENRY STREET BATH SOMERSET BA1 1JT
2011-07-12AD02SAIL ADDRESS CHANGED FROM: C/O PRESTO RETAIL LIMITED REFUSE HOUSE 2-4 HENRY STREET BATH SOMERSET BA1 1JT
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE COLES
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY CLARE COLES
2010-08-20AR0131/05/10 FULL LIST
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY HILL / 31/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GROCUTT / 31/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARY COLES / 31/05/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GROCUTT / 01/01/2010
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-08-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED CLARE MARY COLES
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY STEPHEN GROCUTT
2009-02-19288aSECRETARY APPOINTED CLARE MARY COLES
2009-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-12RES04GBP NC 200000/400000 28/11/2008
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/12/07
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-18AAFULL ACCOUNTS MADE UP TO 26/11/06
2007-09-13363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: REFUGE HOUSE, 2-4 HENRY STREET, BATH, SOMERSET BA1 1JD
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 27/11/05
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/04
2005-07-12AUDAUDITOR'S RESIGNATION
2005-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-04363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-08-31RES04NC INC ALREADY ADJUSTED 01/02/04
2004-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06RES04£ NC 100000/200000 01/02
2004-07-06123NC INC ALREADY ADJUSTED 01/02/04
2004-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-0688(2)RAD 09/03/04--------- £ SI 100000@1=100000 £ IC 81371/181371
2004-07-0688(2)RAD 30/11/03--------- £ SI 50000@1=50000 £ IC 31371/81371
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25288bSECRETARY RESIGNED
2003-06-28363(288)SECRETARY RESIGNED
2003-06-28363sRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/12/02
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands



Licences & Regulatory approval
We could not find any licences issued to THE CORNISH BAKERY SHOPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CORNISH BAKERY SHOPS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='02177016' OR DefendantCompanyNumber='02177016' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY 2008-03-27 Outstanding CLYDESDALE ABNK PUBLIC LIMITED COMPANY
DEBENTURE 2008-03-27 Outstanding CLYDESDALE BANK PLC
MORTGAGE OF ASSURANCE POLICY/IES 2007-08-10 Satisfied FORTIS BANK S.A./N.V. UK BRANCH
DEBENTURE 2001-11-21 Satisfied FORTIS BANK SA-NV
LEGAL CHARGE 2001-07-23 Satisfied STACEY HOLDINGS LIMITED
LEGAL MORTGAGE 1991-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE CORNISH BAKERY SHOPS LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for THE CORNISH BAKERY SHOPS LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='02177016' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='02177016' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of THE CORNISH BAKERY SHOPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CORNISH BAKERY SHOPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as THE CORNISH BAKERY SHOPS LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='02177016' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='02177016' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where THE CORNISH BAKERY SHOPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CORNISH BAKERY SHOPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CORNISH BAKERY SHOPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.