logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    MÜller, Reto Markus
    Born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-15 ~ now
    OF - Director → CIF 0
    MÜller, Reto Markus
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Taylor, Nigel
    Born in November 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ now
    OF - Director → CIF 0
  • 3
    Boudy, Didier
    Born in March 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ now
    OF - Director → CIF 0
  • 4
    Verdino, Henri Gerard
    Born in March 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ now
    OF - Director → CIF 0
  • 5
    Sudhir, Raadhika
    Born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressThe Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,349,404 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    O'leary, Conor
    Group Secretary born in April 1969
    Individual (33 offsprings)
    Officer
    icon of calendar 2010-06-04 ~ 2014-05-14
    OF - Director → CIF 0
  • 2
    French, Jeremy David
    Company Director born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-14 ~ 2017-10-25
    OF - Director → CIF 0
  • 3
    Leamy, Fergal
    Development Director born in July 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2009-03-27
    OF - Director → CIF 0
  • 4
    Evans, Michael
    Born in April 1967
    Individual (59 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2014-05-14
    OF - Director → CIF 0
    Evans, Michael
    Individual (59 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-14
    OF - Secretary → CIF 0
  • 5
    Williams, Alan Richard
    Company Director born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2013-03-27 ~ 2014-05-14
    OF - Director → CIF 0
  • 6
    Hewson, Brian Norman
    Director-Financial born in September 1947
    Individual
    Officer
    icon of calendar ~ 2001-04-06
    OF - Director → CIF 0
    Hewson, Brian Norman
    Individual
    Officer
    icon of calendar ~ 2001-10-16
    OF - Secretary → CIF 0
  • 7
    Quartly, Elizabeth
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2010-12-22
    OF - Secretary → CIF 0
  • 8
    Davis, George
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar 2001-04-09 ~ 2004-08-30
    OF - Director → CIF 0
  • 9
    Braithwaite, Steven David Ernest
    Sales Director born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2007-12-10
    OF - Director → CIF 0
  • 10
    Ormrod, Christopher
    Food Manufacturer born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-29 ~ 2017-10-25
    OF - Director → CIF 0
  • 11
    Maynard, Andrew Edson
    Solicitor born in January 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-04-06
    OF - Director → CIF 0
  • 12
    Jeanpierre, Hervé Marie Michel
    Director born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-23 ~ 2021-06-30
    OF - Director → CIF 0
    Jeanpierre, Hervé Marie Michel
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-25 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 13
    Gacquin, Jolene Anna
    Director born in February 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2014-05-14
    OF - Director → CIF 0
  • 14
    Phillips, William Tom Cyril
    Operations Director born in December 1943
    Individual
    Officer
    icon of calendar 2005-09-29 ~ 2007-12-10
    OF - Director → CIF 0
  • 15
    Bush, Brian Frederick
    Director-Sales & Marketing born in November 1937
    Individual
    Officer
    icon of calendar ~ 2001-04-06
    OF - Director → CIF 0
  • 16
    Purser, Adrian Francis
    Production Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2007-12-10
    OF - Director → CIF 0
  • 17
    Barratt, William Harrison
    Accountant born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2011-01-07
    OF - Director → CIF 0
  • 18
    SabatiÉ-garat, Edouard
    Director born in March 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2025-03-15
    OF - Director → CIF 0
    SabatiÉ-garat, Edouard
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2025-03-15
    OF - Secretary → CIF 0
  • 19
    Mclaughlin, James
    Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2007-12-10
    OF - Director → CIF 0
    Mclaughlin, James
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 20
    Walker, Diane Susan
    Chief Executive born in May 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    OF - Director → CIF 0
  • 21
    Pring, Nicholas William
    Director-Manufacturing born in February 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-04-06
    OF - Director → CIF 0
  • 22
    Maynard, Nicholas William Edson
    Director-Managing born in December 1942
    Individual
    Officer
    icon of calendar ~ 2005-09-29
    OF - Director → CIF 0
  • 23
    Scott, Steve Christopher
    Company Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-09 ~ 2005-09-29
    OF - Director → CIF 0
  • 24
    Hynes, Anthony Martin
    Chief Operating Officer born in January 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2010-12-03
    OF - Director → CIF 0
  • 25
    Kear, Harry James
    Company Director born in March 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ 2005-09-29
    OF - Director → CIF 0
  • 26
    Bergin, Caroline Margaret
    Solicitor born in February 1961
    Individual
    Officer
    icon of calendar 2009-03-27 ~ 2010-06-04
    OF - Director → CIF 0
  • 27
    Morse, Stephen Andrew
    Solicitor born in March 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-09
    OF - Director → CIF 0
  • 28
    Robinson, Andrew John
    Individual (31 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2005-09-29
    OF - Secretary → CIF 0
  • 29
    Scott, Lewis Gerard
    Company Director born in August 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ 2005-09-29
    OF - Director → CIF 0
  • 30
    MICHCO 183 LIMITED - 2000-02-18
    icon of addressWoodwater House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (14 parents, 330 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-10-28 ~ 2017-10-02
    PE - Secretary → CIF 0
  • 31
    CASE BIDCO LIMITED
    icon of addressThe Bakery , Gardener Road, Maidenhead, Gardner Road, Maidenhead, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MADEMOISELLE DESSERTS TAUNTON LIMITED

Previous names
W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
MAYNARD SCOTTS LIMITED - 2006-03-21
MINISTRY OF CAKE LTD - 2018-01-24
Standard Industrial Classification
10710 - Manufacture Of Bread; Manufacture Of Fresh Pastry Goods And Cakes
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
29,061,042 GBP2024-01-01 ~ 2024-12-31
29,701,717 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
20,128,490 GBP2024-01-01 ~ 2024-12-31
20,367,015 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
8,932,552 GBP2024-01-01 ~ 2024-12-31
9,334,702 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
7,084,338 GBP2024-01-01 ~ 2024-12-31
5,849,116 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
1,876,912 GBP2024-01-01 ~ 2024-12-31
3,485,586 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
55,095 GBP2024-01-01 ~ 2024-12-31
42,932 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-37,518 GBP2024-01-01 ~ 2024-12-31
-24,202 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,894,009 GBP2024-01-01 ~ 2024-12-31
3,489,372 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
284,026 GBP2024-01-01 ~ 2024-12-31
718,654 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,609,983 GBP2024-01-01 ~ 2024-12-31
2,770,718 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,609,983 GBP2024-01-01 ~ 2024-12-31
2,770,718 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
2,773,114 GBP2024-12-31
2,697,560 GBP2023-12-31
Fixed Assets
2,773,114 GBP2024-12-31
2,697,560 GBP2023-12-31
Total Inventories
3,407,391 GBP2024-12-31
3,378,433 GBP2023-12-31
Debtors
8,880,034 GBP2024-12-31
8,362,199 GBP2023-12-31
Cash at bank and in hand
1,185,400 GBP2024-12-31
1,438,687 GBP2023-12-31
Current Assets
13,472,825 GBP2024-12-31
13,179,319 GBP2023-12-31
Creditors
Current
3,027,396 GBP2024-12-31
4,367,425 GBP2023-12-31
Net Current Assets/Liabilities
10,445,429 GBP2024-12-31
8,811,894 GBP2023-12-31
Total Assets Less Current Liabilities
13,218,543 GBP2024-12-31
11,509,454 GBP2023-12-31
Creditors
Non-current
-121,336 GBP2024-12-31
-90,273 GBP2023-12-31
Net Assets/Liabilities
12,665,547 GBP2024-12-31
11,055,564 GBP2023-12-31
Equity
Called up share capital
4,500 GBP2024-12-31
4,500 GBP2023-12-31
4,500 GBP2022-12-31
Capital redemption reserve
3,300 GBP2024-12-31
3,300 GBP2023-12-31
3,300 GBP2022-12-31
Retained earnings (accumulated losses)
11,810,598 GBP2024-12-31
10,200,615 GBP2023-12-31
7,429,897 GBP2022-12-31
Equity
12,665,547 GBP2024-12-31
11,055,564 GBP2023-12-31
8,284,846 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,609,983 GBP2024-01-01 ~ 2024-12-31
2,770,718 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
6,170,874 GBP2024-01-01 ~ 2024-12-31
6,072,263 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
499,230 GBP2024-01-01 ~ 2024-12-31
520,576 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
319,824 GBP2024-01-01 ~ 2024-12-31
283,066 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
6,989,928 GBP2024-01-01 ~ 2024-12-31
6,875,905 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1892024-01-01 ~ 2024-12-31
2012023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
519,998 GBP2024-01-01 ~ 2024-12-31
400,114 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
215,983 GBP2024-01-01 ~ 2024-12-31
665,031 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
473,502 GBP2024-01-01 ~ 2024-12-31
820,735 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
2,159,777 GBP2023-12-31
Computer software
340,774 GBP2023-12-31
Intangible Assets - Gross Cost
2,500,551 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,159,777 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,500,551 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,953,619 GBP2024-12-31
1,953,619 GBP2023-12-31
Improvements to leasehold property
123,541 GBP2024-12-31
444,153 GBP2023-12-31
Plant and equipment
5,344,196 GBP2024-12-31
4,466,965 GBP2023-12-31
Furniture and fittings
848,677 GBP2024-12-31
809,744 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
8,270,033 GBP2024-12-31
7,674,481 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
721,210 GBP2024-12-31
691,069 GBP2023-12-31
Plant and equipment
4,131,161 GBP2024-12-31
3,712,458 GBP2023-12-31
Furniture and fittings
644,548 GBP2024-12-31
573,394 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,496,919 GBP2024-12-31
4,976,921 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
30,141 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
418,703 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
71,154 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
519,998 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,232,409 GBP2024-12-31
1,262,550 GBP2023-12-31
Improvements to leasehold property
123,541 GBP2024-12-31
444,153 GBP2023-12-31
Plant and equipment
1,213,035 GBP2024-12-31
754,507 GBP2023-12-31
Furniture and fittings
204,129 GBP2024-12-31
236,350 GBP2023-12-31
Raw Materials
807,533 GBP2024-12-31
534,564 GBP2023-12-31
Value of work in progress
8,957 GBP2024-12-31
2,192 GBP2023-12-31
Finished Goods
2,590,901 GBP2024-12-31
2,841,677 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
201,500 GBP2024-12-31
5,283,819 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
7,953,787 GBP2024-12-31
2,824,740 GBP2023-12-31
Other Debtors
Current
14,874 GBP2024-12-31
Amount of corporation tax that is recoverable
Current
433,282 GBP2024-12-31
Amount of value-added tax that is recoverable
Current
184,536 GBP2024-12-31
163,734 GBP2023-12-31
Prepayments/Accrued Income
Current
92,055 GBP2024-12-31
89,906 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
8,880,034 GBP2024-12-31
8,362,199 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
76,054 GBP2024-12-31
198,111 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,985,528 GBP2024-12-31
1,891,736 GBP2023-12-31
Amounts owed to group undertakings
Current
3,178 GBP2024-12-31
Corporation Tax Payable
Current
316,075 GBP2023-12-31
Other Taxation & Social Security Payable
Current
133,979 GBP2024-12-31
153,738 GBP2023-12-31
Other Creditors
Current
5,825 GBP2024-12-31
109,850 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
822,832 GBP2024-12-31
1,697,915 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
121,336 GBP2024-12-31
90,273 GBP2023-12-31
Bank Borrowings
Non-current, Between one and two years
90,273 GBP2023-12-31
Between two and five year, Non-current
40,027 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
7,193 GBP2024-12-31
12,604 GBP2023-12-31
Between one and five year
8,313 GBP2024-12-31
15,506 GBP2023-12-31
All periods
15,506 GBP2024-12-31
28,110 GBP2023-12-31
Bank Borrowings
Secured
197,390 GBP2024-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
431,660 GBP2024-12-31
363,617 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,500 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,609,983 GBP2024-01-01 ~ 2024-12-31

  • MADEMOISELLE DESSERTS TAUNTON LIMITED
    Info
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    MAYNARD SCOTTS LIMITED - 2001-05-16
    MINISTRY OF CAKE LTD - 2001-05-16
    Registered number 00132872
    icon of addressThe Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TU
    PRIVATE LIMITED COMPANY incorporated on 1913-12-18 (112 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.