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
    Mr Didier Bruno Merveilleux
    Born in February 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Mrs Laure Liane Pierrette Merveilleux
    Born in July 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Bertrand, Sylvain
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ now
    OF - Secretary → CIF 0
  • 4
    Bigot, Jean-marc Marie, Monsieur
    Born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 5
    Mr David Jacques Jean Richy
    Born in July 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    icon of addressZone Industrielle Des Corbières, Rue Des Romains, 11200, Lézignan-corbières, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Akle, Jane Kathleen
    Company Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2010-03-26
    OF - Director → CIF 0
  • 2
    Cracknell, Andrew Michael James
    Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2015-10-02
    OF - Director → CIF 0
  • 3
    Roberts, Jamie
    Group Finance Director born in May 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2016-03-17
    OF - Director → CIF 0
  • 4
    Merveilleux, Didier Bruno
    Chef born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-06-16 ~ 2013-12-20
    OF - Director → CIF 0
    Merveilleux, Didier Bruno
    Director born in February 1966
    Individual (3 offsprings)
    icon of calendar 2016-03-17 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Bonny, Philippe Henri
    Chief Executive born in December 1956
    Individual
    Officer
    icon of calendar 2024-06-19 ~ 2025-07-31
    OF - Director → CIF 0
  • 6
    Merveilleux, Laure
    Company Director born in July 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-15 ~ 2013-12-20
    OF - Director → CIF 0
    Merveilleux, Laure Liane Pierrette
    Director born in July 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ 2024-06-19
    OF - Director → CIF 0
    Merveilleux, Laure
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2010-03-26
    OF - Secretary → CIF 0
  • 7
    Clark, Peter Andrew
    Chef born in December 1967
    Individual
    Officer
    icon of calendar 1995-06-14 ~ 1997-10-01
    OF - Director → CIF 0
    Clark, Peter Andrew
    Chef
    Individual
    Officer
    icon of calendar 1995-06-14 ~ 1997-10-01
    OF - Secretary → CIF 0
  • 8
    Gibbins, Sara
    Director born in May 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2016-01-04
    OF - Director → CIF 0
  • 9
    Thornton, Peter William
    United Kingdom born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2013-09-09
    OF - Director → CIF 0
  • 10
    Burnett, Dale
    Director born in April 1961
    Individual
    Officer
    icon of calendar 2016-01-29 ~ 2016-03-17
    OF - Director → CIF 0
  • 11
    Lowe, Stuart Jonathan
    United Kingdom born in June 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2014-09-22
    OF - Director → CIF 0
  • 12
    LIMECOURT VENTURES LIMITED - now
    icon of address19 Newman Street, London
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    119,419 GBP2024-12-31
    Officer
    2002-04-15 ~ 2004-09-23
    PE - Director → CIF 0
  • 13
    BLACKFRIARS LAND COMPANY LIMITED
    icon of address44 Upper Belgrave Road, Clifton, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    3,405,687 GBP2024-03-31
    Officer
    1995-06-13 ~ 1995-06-13
    PE - Nominee Secretary → CIF 0
  • 14
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2010-03-26 ~ 2014-09-22
    PE - Secretary → CIF 0
  • 15
    THE REPTILE MASTERS LIMITED - now
    BLACKFRIARS COMMUNICATIONS LIMITED - 1995-06-19
    icon of address44 Upper Belgrave Road, Clifton, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    1995-06-13 ~ 1995-06-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DIDIERS PATISSERIE LIMITED

Previous names
MARVELLOUS BY DIDIER LIMITED - 2018-01-04
DIDIERS PATISSERIE LIMITED - 2016-11-02
Standard Industrial Classification
10710 - Manufacture Of Bread; Manufacture Of Fresh Pastry Goods And Cakes
Brief company account
Average Number of Employees
722024-04-01 ~ 2024-12-31
652023-04-01 ~ 2024-03-31
Property, Plant & Equipment
816,899 GBP2024-12-31
553,934 GBP2024-03-31
Total Inventories
374,984 GBP2024-12-31
393,173 GBP2024-03-31
Debtors
1,920,670 GBP2024-12-31
1,095,979 GBP2024-03-31
Cash at bank and in hand
104,194 GBP2024-12-31
356,249 GBP2024-03-31
Current Assets
2,399,848 GBP2024-12-31
1,845,401 GBP2024-03-31
Creditors
Amounts falling due within one year
885,479 GBP2024-12-31
779,581 GBP2024-03-31
Net Current Assets/Liabilities
1,514,369 GBP2024-12-31
1,065,820 GBP2024-03-31
Total Assets Less Current Liabilities
2,331,268 GBP2024-12-31
1,619,754 GBP2024-03-31
Creditors
Amounts falling due after one year
75,348 GBP2024-12-31
172,921 GBP2024-03-31
Net Assets/Liabilities
2,070,289 GBP2024-12-31
1,320,964 GBP2024-03-31
Equity
Called up share capital
1,100 GBP2024-12-31
1,100 GBP2024-03-31
Share premium
50,070 GBP2024-12-31
50,070 GBP2024-03-31
Retained earnings (accumulated losses)
2,019,119 GBP2024-12-31
1,269,794 GBP2024-03-31
Equity
2,070,289 GBP2024-12-31
1,320,964 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,208,398 GBP2024-12-31
1,926,006 GBP2024-03-31
Furniture and fittings
102,082 GBP2024-12-31
102,082 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
2,946,519 GBP2024-12-31
2,586,592 GBP2024-03-31
Land and buildings, Short leasehold
636,039 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,463,747 GBP2024-12-31
1,372,073 GBP2024-03-31
Furniture and fittings
102,081 GBP2024-12-31
102,081 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,129,620 GBP2024-12-31
2,032,658 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
5,288 GBP2024-04-01 ~ 2024-12-31
Plant and equipment
91,674 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
96,962 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
563,792 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
72,247 GBP2024-12-31
Plant and equipment
744,651 GBP2024-12-31
553,933 GBP2024-03-31
Furniture and fittings
1 GBP2024-12-31
1 GBP2024-03-31
Trade Debtors/Trade Receivables
1,199,136 GBP2024-12-31
842,907 GBP2024-03-31
Amounts owed by group undertakings and participating interests
508,576 GBP2024-12-31
Other Debtors
212,958 GBP2024-12-31
253,072 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
103,653 GBP2024-12-31
88,109 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
340,373 GBP2024-12-31
429,972 GBP2024-03-31
Corporation Tax Payable
Amounts falling due within one year
319,361 GBP2024-12-31
127,038 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
43,060 GBP2024-12-31
33,262 GBP2024-03-31
Other Creditors
Amounts falling due within one year
79,032 GBP2024-12-31
101,200 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
58,973 GBP2024-12-31
141,386 GBP2024-03-31
Other Creditors
Amounts falling due after one year
16,375 GBP2024-12-31
31,535 GBP2024-03-31

  • DIDIERS PATISSERIE LIMITED
    Info
    MARVELLOUS BY DIDIER LIMITED - 2018-01-04
    DIDIERS PATISSERIE LIMITED - 2018-01-04
    Registered number 03067961
    icon of addressUnit 5 City Cross Business Park, Salutation Road, London SE10 0AT
    PRIVATE LIMITED COMPANY incorporated on 1995-06-13 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    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- 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.