UKBizDB.co.uk

DAILY BREAD CO-OPERATIVE (CAMBRIDGE) LIMITED

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

This company is commonly known as Daily Bread Co-operative (cambridge) Limited. The company was founded 33 years ago and was given the registration number 02519638. The firm's registered office is in CAMBRIDGE. You can find them at Unit 3, Kilmaine Close, Cambridge, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:DAILY BREAD CO-OPERATIVE (CAMBRIDGE) LIMITED
Company Number:02519638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Unit 3, Kilmaine Close, Cambridge, CB4 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Kilmaine Close, Cambridge, England, CB4 2PH

Director22 July 2020Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Director16 April 2014Active
170 Campkin Road, Cambridge, CB4 2ND

Secretary17 July 1999Active
23 March Lane, Cherry Hinton, Cambridge, CB1 3LG

Secretary30 January 2008Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Secretary21 August 2013Active
170 Campkin Road, Cambridge, CB4 2ND

Secretary18 August 2001Active
6 Roland Close, Cambridge, CB4 2DJ

Secretary15 October 1997Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Secretary24 January 2018Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Secretary15 March 2010Active
34 Robert Jennings Close, Cambridge, CB4 1YU

Secretary19 April 2006Active
41 Albemarle Way, Cambridge, CB4 2SR

Secretary12 June 2002Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Secretary03 September 2014Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Secretary03 October 2012Active
53 Cavendish Avenue, Cambridge, CB1 7UR

Secretary-Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Secretary07 April 2021Active
250 Nuns Way, Cambridge, CB4 2NT

Secretary13 November 2004Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Secretary21 September 2021Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Secretary21 September 2016Active
47 Amwell Road, Cambridge, CB4 2UH

Secretary30 September 2005Active
47, Amwell Road, Cambridge, Uk, CB4 2UH

Secretary18 June 2008Active
11 Storeys Way, Cambridge, CB3 0DP

Secretary21 April 2004Active
170 Campkin Road, Cambridge, CB4 2ND

Director06 January 1999Active
170 Campkin Road, Cambridge, CB4 2ND

Director07 October 1998Active
23 March Lane, Cherry Hinton, Cambridge, CB1 3LG

Director15 September 2004Active
94 Station Road, Manea, March, PE15 0HG

Director05 September 2007Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Director01 October 2009Active
23 Warkworth Street, Cambridge, CB1 1EG

Director13 July 1993Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Director07 December 2011Active
22 Meadow Lane, Over, Cambridge, CB4 5NF

Director-Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Director26 May 2022Active
170 Campkin Road, Cambridge, CB4 2ND

Director24 September 1997Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Director14 October 2009Active
5 Meadow Farm Close, Oakington, Cambridge, CB4 5AS

Director20 July 2004Active
Unit 3, Kilmaine Close, Cambridge, CB4 2PH

Director16 May 2022Active
2 The Precincts Ridley Hall, Ridley Hall Road, Cambridge, CB3 9NG

Director22 April 1998Active

People with Significant Control

Mx Bryn Bisset-Smith
Notified on:26 May 2022
Status:Active
Date of birth:May 1997
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mr Alexander Thomas Byott
Notified on:16 May 2022
Status:Active
Date of birth:March 1994
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mr Adam Marcin Madejczyk
Notified on:24 September 2021
Status:Active
Date of birth:August 1990
Nationality:Polish
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mr Ismael Muhammad Jalal
Notified on:26 May 2021
Status:Active
Date of birth:May 1994
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mr Gyula Bartok
Notified on:22 July 2020
Status:Active
Date of birth:March 1960
Nationality:Hungarian
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mrs Britta Marion Schuster
Notified on:23 July 2016
Status:Active
Date of birth:November 1982
Nationality:German
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mrs Janet Lynal Briant
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mrs Britta Marion Schuster
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:German
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mr Stuart Charles Read
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Ms Katherine Mary Samuelson
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mr Loic Lartigau
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:French
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mrs Rebecca Jane Parker
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mr Anthony John Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control
Mr Stuart Charles Read
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Unit 3, Cambridge, CB4 2PH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-08-28Persons with significant control

Cessation of a person with significant control.

Download
2023-08-28Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-04Officers

Change person director company with change date.

Download
2022-06-04Officers

Change person director company with change date.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Change person director company with change date.

Download
2022-05-28Officers

Change person director company with change date.

Download
2022-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.