UKBizDB.co.uk

PATAK'S BREADS LIMITED

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

This company is commonly known as Patak's Breads Limited. The company was founded 26 years ago and was given the registration number 03385960. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PATAK'S BREADS LIMITED
Company Number:03385960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:17 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary19 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director05 April 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director05 September 2007Active
96 The Avenue, Alwoodley, Leeds, LS17 7PB

Secretary21 February 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary07 June 2021Active
6 Saxon Court, Marsland Road, Sale, M33 3YP

Secretary01 October 2003Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary05 September 2007Active
3 Gloucester Circus, Greenwich, London, SE10 8RX

Secretary21 February 2001Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary28 July 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 June 1997Active
Disa Cottage 22a Frognall, Deeping St James, PE6 8RR

Director16 July 2008Active
The Ridge 50 Uppleby, Easingwold, York, YO61 3BB

Director28 July 1997Active
1/7 Greenhill Court, Greenhill Terrace, Edinburgh, EH9 1BF

Director08 August 1997Active
Kingsmill Place, Kingsmill Road, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UF

Director07 December 2010Active
8 The Lawns, Molescroft, Beverley, HU17 7LS

Director08 August 1997Active
High Grove, Top Moelfre Road, Abergele, LL22

Director11 March 1998Active
Drapers Farm Finch Lane, Appley Bridge, Wigan, WN6 9DU

Director21 February 2001Active
Orchard House Victoria Road, Heaton, Bolton, BL1 5AS

Director21 February 2001Active
Orchard House, Victoria Road, Heaton, BL1 5AS

Director31 March 2007Active
4 Greensleeves Way, Kings Hill, West Malling, ME19 4BJ

Director05 September 2007Active
Swallow Ha, Symington, Kilmarnock, KA1 5PN

Director11 February 1998Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director15 May 2014Active
Knockbuckle House, Bridge Of Weir, PA11 3SJ

Director05 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 June 1997Active

People with Significant Control

Ab World Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.