Company NameCinnamon Twist Limited
DirectorMark Thomas Lazenby
Company StatusActive
Company Number04886540
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 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 NameMark Thomas Lazenby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(same day as company formation)
RoleBakery / Patisserie
Country of ResidenceEngland
Correspondence AddressHope Cottage
Church Street
Nunnington
North Yorkshire
YO62 5US
Secretary NameMrs Jillie Lazenby
NationalityBritish
StatusCurrent
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottage
Church Street
Nunnington
North Yorkshire
YO62 5US

Contact

Telephone01439 772115
Telephone regionHelmsley

Location

Registered AddressUnit 5 Westgate Carr Road
Westgate Carr Industrial Estate
Pickering
YO18 8LX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West

Shareholders

51 at £1M. Lazenby
51.00%
Ordinary
49 at £1J. Lazenby
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,309
Cash£5,828
Current Liabilities£42,171

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

6 March 2006Delivered on: 9 March 2006
Persons entitled: Hsbc 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
22 September 2003Delivered on: 26 September 2003
Satisfied on: 16 September 2010
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
20 June 2019Registered office address changed from 17 Church Street Helmsley York North Yorkshire YO62 5AD to Unit 5 Westgate Carr Road Westgate Carr Industrial Estate Pickering YO18 8LX on 20 June 2019 (1 page)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Director's details changed for Mark Thomas Lazenby on 3 September 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Jillie Lazenby on 3 September 2010 (1 page)
13 September 2010Director's details changed for Mark Thomas Lazenby on 3 September 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Jillie Lazenby on 3 September 2010 (1 page)
13 September 2010Secretary's details changed for Jillie Lazenby on 3 September 2010 (1 page)
13 September 2010Director's details changed for Mark Thomas Lazenby on 3 September 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2008Return made up to 03/09/08; full list of members (3 pages)
15 September 2008Return made up to 03/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 September 2006Return made up to 03/09/06; full list of members (6 pages)
27 September 2006Return made up to 03/09/06; full list of members (6 pages)
5 May 2006Registered office changed on 05/05/06 from: 17 church street helmsley york north yorkshire YO62 5AD (1 page)
5 May 2006Registered office changed on 05/05/06 from: 17 church street helmsley york north yorkshire YO62 5AD (1 page)
5 April 2006Registered office changed on 05/04/06 from: 3B spa field industrial estate slaithwaite huddersfield west yorkshire HD7 5BB (1 page)
5 April 2006Registered office changed on 05/04/06 from: 3B spa field industrial estate slaithwaite huddersfield west yorkshire HD7 5BB (1 page)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 September 2005Return made up to 03/09/05; full list of members (6 pages)
19 September 2005Return made up to 03/09/05; full list of members (6 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
21 October 2004Return made up to 03/09/04; full list of members (6 pages)
21 October 2004Return made up to 03/09/04; full list of members (6 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Incorporation (15 pages)
3 September 2003Incorporation (15 pages)