Warning: file_put_contents(c/eed0c0ab002a33131dd8470b8979769e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bakery Foods Limited, EC2N 2AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAKERY FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bakery Foods Limited. The company was founded 5 years ago and was given the registration number 11913736. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BAKERY FOODS LIMITED
Company Number:11913736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Perseverance Works, Kingsland Road, London, England, E2 8DD

Corporate Secretary09 November 2021Active
9, Perseverance Works, Kingsland Road, London, England, E2 8DD

Director01 May 2023Active
9, Perseverance Works, Kingsland Road, London, England, E2 8DD

Director15 June 2023Active
Valeo Foods (Uk), Moreton Avenue, Wallingford, England, OX10 9DE

Director29 January 2020Active
Valeo Foods, Moreton Avenue, Wallingford, England, OX10 9DE

Director26 October 2019Active
100, Pall Mall, London, England, SW1Y 5NQ

Director26 October 2019Active
Trinity Park House, Fox Way, Wakefield, England, WF2 8EE

Director12 April 2019Active
Trinity Park House, Fox Way, Wakefield, England, WF2 8EE

Director29 March 2019Active
100, Pall Mall, London, England, SW1Y 5NQ

Director26 October 2019Active
100, Pall Mall, London, England, SW1Y 5NQ

Director26 October 2019Active
Trinity Park House, Fox Way, Wakefield, England, WF2 8EE

Director29 March 2019Active

People with Significant Control

Rowse Honey Limited
Notified on:26 October 2019
Status:Active
Country of residence:England
Address:9, Perserverance, London, England, E2 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Oakhco Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:Trinity Park Hosue, Fox Way, Wakefield, United Kingdom, WD2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-07-21Capital

Capital statement capital company with date currency figure.

Download
2022-07-21Capital

Legacy.

Download
2022-07-21Insolvency

Legacy.

Download
2022-07-21Resolution

Resolution.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-07Capital

Capital statement capital company with date currency figure.

Download
2022-02-07Capital

Legacy.

Download
2022-02-07Insolvency

Legacy.

Download
2022-02-07Resolution

Resolution.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Appoint corporate secretary company with name date.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.