UKBizDB.co.uk

HERBERTS BREAD LIMITED

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

This company is commonly known as Herberts Bread Limited. The company was founded 13 years ago and was given the registration number 07583409. The firm's registered office is in BRISTOL. You can find them at The Lawns Beckspool Road, Hambrook, Bristol, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:HERBERTS BREAD LIMITED
Company Number:07583409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:The Lawns Beckspool Road, Hambrook, Bristol, England, BS16 1QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lawns, Beckspool Road, Hambrook, Bristol, England, BS16 1QZ

Director01 May 2014Active
The Lawns, Beckspool Road, Hambrook, Bristol, England, BS16 1QZ

Director29 October 2019Active
Herberts Bakeries, Wellington Avenue, Montpelier, Bristol, United Kingdom, BS6 5HP

Director30 March 2011Active
Herberts Bakeries, Wellington Avenue, Montpelier, Bristol, United Kingdom, BS6 5HP

Director30 March 2011Active
The Lawns, Beckspool Road, Hambrook, Bristol, England, BS16 1QZ

Director15 August 2013Active

People with Significant Control

Ms Tayyibah Jamil
Notified on:30 September 2020
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:The Lawns, Beckspool Road, Bristol, England, BS16 1QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Imran Jamil
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:The Lawns, Beckspool Road, Bristol, England, BS16 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Shayma Jamil
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:The Lawns, Beckspool Road, Bristol, England, BS16 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kamran Jamil
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:The Lawns, Beckspool Road, Bristol, England, BS16 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Gazette

Gazette filings brought up to date.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.