Company NameCampbells Cake Company (Holdings) Limited
Company StatusActive
Company NumberSC286675
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous NameDunwilco (1263) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Steven Paul Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(18 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed02 April 2019(13 years, 9 months after company formation)
Appointment Duration5 years
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMartin Jack McKee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Worsley Crescent
Newton Mearns
Glasgow
G77 6DW
Scotland
Director NameIan William Steven
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameMr Alan James Inglis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Main Road
Elderslie
Johnstone
Renfrewshire
PA15 9BA
Scotland
Director NameMr David Beattie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigsheen House
23 Craigsheen Avenue
Carmunnock
Glasgow
G76 9AG
Scotland
Secretary NameMartin Jack McKee
NationalityBritish
StatusResigned
Appointed28 September 2005(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Worsley Crescent
Newton Mearns
Glasgow
G77 6DW
Scotland
Director NameMr John Antony Lomer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinton House
Ashley Road
Cheltenham
GL52 6PG
Wales
Director NameMr David Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPoultons Lower Road
Cookham
Maidenhead
Berkshire
SL6 9HW
Director NameMrs Lisa Margaret Wendy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Woodlands
Llanbadoc
Usk
Gwent
NP15 1SU
Wales
Secretary NameMelanie Rachel Cox
StatusResigned
Appointed31 December 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressMaes-Y-Coed Road Cardiff
Cardiff
CF14 4XR
Wales
Secretary NameMs Caroline Heeney
StatusResigned
Appointed13 September 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressC/O Finsbury Food Group Plc 73 Bothwell Street
Hamilton
South Lanarkshire Ml3 0dw
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed20 November 2005(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2015)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitefinsburyfoods.co.uk
Email address[email protected]
Telephone029 20357500
Telephone regionCardiff

Location

Registered Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.6k at £1Finsbury Food Group PLC
65.82%
Ordinary A
3.4k at £1Finsbury Food Group PLC
34.18%
Ordinary B

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

30 October 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 and schedules 3,4 and 5 of the debenture.
Outstanding
22 February 2007Delivered on: 14 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Deed of pledge
Secured details: All sums due or to become due.
Particulars: The company pledges, charges and assigns to the bank 112,678 ordinary shares of £1 each in the share capital of the company together with all rights and entitlements attaching to or arising in respect of all or any such shares and any shares, rights or entitlements arising from any sub-division or consolidation of, or other reorganisation of share capital involving, all or any such shares and all dividends paid or payable after the date of the deed of pledge on or in respect of all or any of the pledged shares and all stocks, shares - see form 410 for further details.
Outstanding
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 January 2024Change of details for Finsbury Food Group Plc as a person with significant control on 1 December 2023 (2 pages)
20 December 2023Accounts for a dormant company made up to 1 July 2023 (11 pages)
6 December 2023Appointment of Mr Steven Paul Hill as a director on 6 December 2023 (2 pages)
19 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 2 July 2022 (10 pages)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
4 July 2022Director's details changed for Mr Stephen Alexander Boyd on 7 April 2015 (2 pages)
18 November 2021Accounts for a dormant company made up to 26 June 2021 (10 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 27 June 2020 (10 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 29 June 2019 (8 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
10 April 2019Appointment of One Advisory Limited as a secretary on 2 April 2019 (2 pages)
28 March 2019Termination of appointment of Caroline Heeney as a secretary on 4 March 2019 (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 1 July 2017 (8 pages)
14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
8 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 July 2017Notification of Finsbury Food Group Plc as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Notification of Finsbury Food Group Plc as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
16 March 2017Accounts for a dormant company made up to 2 July 2016 (9 pages)
16 March 2017Accounts for a dormant company made up to 2 July 2016 (9 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
15 March 2016Accounts for a dormant company made up to 27 June 2015 (8 pages)
15 March 2016Accounts for a dormant company made up to 27 June 2015 (8 pages)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
29 June 2015Director's details changed for Mr John Gerald Duffy on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(5 pages)
29 June 2015Director's details changed for Mr John Gerald Duffy on 29 June 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 28 June 2014 (8 pages)
10 April 2015Accounts for a dormant company made up to 28 June 2014 (8 pages)
10 November 2014Registration of charge SC2866750005, created on 30 October 2014 (63 pages)
10 November 2014Registration of charge SC2866750005, created on 30 October 2014 (63 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 29 June 2013 (8 pages)
11 March 2014Accounts for a dormant company made up to 29 June 2013 (8 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
10 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
21 July 2010Secretary's details changed for City Group Plc on 27 June 2010 (2 pages)
21 July 2010Secretary's details changed for City Group Plc on 27 June 2010 (2 pages)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
11 March 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
11 March 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
24 October 2008Return made up to 27/06/08; full list of members (4 pages)
24 October 2008Return made up to 27/06/08; full list of members (4 pages)
6 October 2008Appointment terminated director david brooks (1 page)
6 October 2008Appointment terminated director david brooks (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 3D hagmill crescent east shawhead enterprise park coatbridge ML5 4NS (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 3D hagmill crescent east shawhead enterprise park coatbridge ML5 4NS (1 page)
6 May 2008Full accounts made up to 30 June 2007 (12 pages)
6 May 2008Full accounts made up to 30 June 2007 (12 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
25 September 2007Return made up to 27/06/07; full list of members (2 pages)
25 September 2007Return made up to 27/06/07; full list of members (2 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Return made up to 27/06/06; full list of members (2 pages)
19 July 2006Return made up to 27/06/06; full list of members (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New director appointed (2 pages)
14 December 2005Ad 04/11/05--------- £ si 10099@1=10099 £ ic 1/10100 (4 pages)
14 December 2005Ad 04/11/05--------- £ si 10099@1=10099 £ ic 1/10100 (4 pages)
14 December 2005Statement of affairs (2 pages)
14 December 2005Statement of affairs (2 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Nc inc already adjusted 04/11/05 (2 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Nc inc already adjusted 04/11/05 (2 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
30 November 2005Declaration of assistance for shares acquisition (6 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Declaration of assistance for shares acquisition (6 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: scottish enterprise technology park technology building james watt avenue east kilbride G75 0QD (1 page)
30 November 2005Declaration of assistance for shares acquisition (6 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Auditor's resignation (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Declaration of assistance for shares acquisition (6 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2005Auditor's resignation (1 page)
30 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2005Registered office changed on 30/11/05 from: scottish enterprise technology park technology building james watt avenue east kilbride G75 0QD (1 page)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
4 October 2005Registered office changed on 04/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
3 October 2005Company name changed dunwilco (1263) LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed dunwilco (1263) LIMITED\certificate issued on 03/10/05 (2 pages)
27 June 2005Incorporation (25 pages)
27 June 2005Incorporation (25 pages)