UKBizDB.co.uk

GRUPO BIMBO UK LIMITED

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

This company is commonly known as Grupo Bimbo Uk Limited. The company was founded 21 years ago and was given the registration number 04571039. The firm's registered office is in ROTHERHAM. You can find them at Swinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:GRUPO BIMBO UK LIMITED
Company Number:04571039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Swinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire, S64 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary26 August 2016Active
255, Business Centre, Horsham Pa 19044, Pa, United States,

Director23 May 2014Active
Swinton Meadows Industrial, Estate Swinton, Rotherham, S64 8AB

Director01 September 2022Active
Swinton Meadows Industrial, Estate Swinton, Rotherham, S64 8AB

Director10 March 2017Active
Swinton Meadows Industrial, Estate Swinton, Rotherham, S64 8AB

Secretary26 January 2011Active
Swinton Meadows Industrial, Estate Swinton, Rotherham, S64 8AB

Secretary26 January 2011Active
202, Garden Avenue, Richmond Hill, Canada,

Secretary07 October 2008Active
The Willows, Went Edge Road Kirk Smeaton, Pontefract, WF8 3JS

Secretary01 July 2006Active
85, Northern Dancer Boulevard, Toronto, Canada,

Secretary07 October 2008Active
Swinton Meadows Industrial, Estate Swinton, Rotherham, S64 8AB

Secretary26 January 2011Active
11, Dunbloor Road, Apartment 521, Toronto, Canada,

Secretary07 October 2008Active
3, Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB

Corporate Secretary23 October 2002Active
47, Castle St, Reading, England, RG1 7SR

Corporate Secretary26 January 2011Active
12 Tallow Road, Brentford, TW8 8EU

Director06 April 2009Active
Swinton Meadows Industrial, Estate Swinton, Rotherham, S64 8AB

Director01 August 2013Active
The Willows, Went Edge Road Kirk Smeaton, Pontefract, WF8 3JS

Director26 May 2007Active
5 Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ

Director29 January 2004Active
Swinton Meadows Industrial, Estate Swinton, Rotherham, S64 8AB

Director02 December 2008Active
80 Westminster Road, Chatham, 17928

Director11 November 2002Active
95 Thorpe Road, Peterborough, PE3 6JQ

Director11 November 2002Active
14, Lamorna Gardens, Westergate, Chichester, United Kingdom, PO20 3RL

Director26 May 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director23 October 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Capital

Second filing capital allotment shares.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-10-18Officers

Second filing of director appointment with name.

Download
2022-10-17Resolution

Resolution.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Resolution

Resolution.

Download
2020-01-03Capital

Capital allotment shares.

Download
2019-11-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.