ADAMS BAKERY LIMITED

Register to unlock more data on OkredoRegister

ADAMS BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02634001

Incorporation date

31/07/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 29 The Ridgeway, Iver, Buckinghamshire SL0 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1991)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/10/2025
Voluntary strike-off action has been suspended
dot icon23/06/2025
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Unit 29 the Ridgeway Iver Buckinghamshire SL0 9HX on 2025-06-23
dot icon13/06/2025
Voluntary strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon23/04/2025
Application to strike the company off the register
dot icon17/04/2025
Withdraw the company strike off application
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon09/02/2021
First Gazette notice for voluntary strike-off
dot icon02/02/2021
Application to strike the company off the register
dot icon08/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon03/09/2020
Director's details changed for Mr Piero Scacco on 2020-09-03
dot icon01/09/2020
Secretary's details changed for Christine Mary Scacco on 2020-07-29
dot icon12/12/2019
Registered office address changed from Unit 6-7 the Ridgeway Iver Buckinghamshire SL0 9HW England to 337 Bath Road Slough Berkshire SL1 5PR on 2019-12-12
dot icon07/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-07-31 with updates
dot icon29/07/2019
Registration of charge 026340010009, created on 2019-07-24
dot icon05/07/2019
Satisfaction of charge 026340010008 in full
dot icon05/07/2019
Satisfaction of charge 026340010007 in full
dot icon28/01/2019
Audited abridged accounts made up to 2018-03-31
dot icon18/01/2019
Director's details changed for Mr Piero Scacco on 2019-01-17
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon01/02/2018
Cessation of Hansard Limited as a person with significant control on 2017-08-01
dot icon03/01/2018
Director's details changed for Mr Piero Scacco on 2017-11-15
dot icon03/01/2018
Registered office address changed from Units 6-7 the Ridgeway Ivor Bucks SL0 9HW to Unit 6-7 the Ridgeway Iver Buckinghamshire SL0 9HW on 2018-01-03
dot icon19/12/2017
Audited abridged accounts made up to 2017-03-25
dot icon15/11/2017
Secretary's details changed for Christine Mary Scacco on 2017-11-15
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Notification of Panificio Italiano Limited as a person with significant control on 2017-04-01
dot icon07/08/2017
Cessation of Adams Bakery Group Ltd as a person with significant control on 2017-04-01
dot icon26/07/2017
Register(s) moved to registered inspection location 337 Bath Road Slough SL1 5PR
dot icon25/07/2017
Register inspection address has been changed to 337 Bath Road Slough SL1 5PR
dot icon16/11/2016
Full accounts made up to 2016-03-26
dot icon23/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/12/2015
Full accounts made up to 2015-03-28
dot icon14/10/2015
Registration of charge 026340010008, created on 2015-09-29
dot icon06/10/2015
Registration of charge 026340010007, created on 2015-10-02
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/06/2015
Satisfaction of charge 4 in full
dot icon12/06/2015
Satisfaction of charge 2 in full
dot icon12/06/2015
Satisfaction of charge 5 in full
dot icon06/03/2015
Satisfaction of charge 026340010006 in full
dot icon26/11/2014
Accounts for a small company made up to 2014-03-29
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/01/2014
Registration of charge 026340010006
dot icon08/10/2013
Accounts for a small company made up to 2013-03-30
dot icon22/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/08/2012
Secretary's details changed for Christine Mary Scacco on 2012-07-31
dot icon15/11/2011
Accounts for a small company made up to 2011-03-26
dot icon16/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/08/2011
Director's details changed for Mr Piero Scacco on 2011-07-31
dot icon01/12/2010
Accounts for a small company made up to 2010-03-27
dot icon25/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/01/2010
Accounts for a small company made up to 2009-03-28
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2009
Return made up to 31/07/09; full list of members
dot icon26/11/2008
Accounts for a small company made up to 2008-03-29
dot icon24/11/2008
Accounting reference date shortened from 07/04/2008 to 29/03/2008
dot icon13/10/2008
Return made up to 31/07/08; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from 99 westmead road sutton surrey SM1 4HX
dot icon06/12/2007
Accounts for a small company made up to 2007-03-31
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Secretary resigned
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-04-01
dot icon03/08/2006
Return made up to 31/07/06; full list of members
dot icon23/12/2005
Accounts for a small company made up to 2005-04-02
dot icon01/08/2005
Return made up to 31/07/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-03
dot icon28/07/2004
Return made up to 31/07/04; full list of members
dot icon24/06/2004
Particulars of mortgage/charge
dot icon20/11/2003
Director resigned
dot icon31/10/2003
Accounts for a medium company made up to 2003-04-05
dot icon25/07/2003
Return made up to 31/07/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-04-06
dot icon25/07/2002
Return made up to 31/07/02; full list of members
dot icon24/08/2001
Return made up to 31/07/01; full list of members
dot icon06/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon24/10/2000
New director appointed
dot icon03/10/2000
Accounts for a medium company made up to 2000-04-01
dot icon03/08/2000
Return made up to 31/07/00; full list of members
dot icon05/01/2000
Director resigned
dot icon26/11/1999
New director appointed
dot icon27/08/1999
Accounts for a medium company made up to 1999-04-04
dot icon27/08/1999
Director resigned
dot icon17/08/1999
Return made up to 31/07/99; no change of members
dot icon22/09/1998
Accounts for a medium company made up to 1998-04-05
dot icon29/07/1998
Return made up to 31/07/98; no change of members
dot icon29/12/1997
Accounts for a medium company made up to 1997-04-06
dot icon27/07/1997
Return made up to 31/07/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-04-07
dot icon02/08/1996
Return made up to 31/07/96; no change of members
dot icon28/02/1996
Accounting reference date extended from 31/03 to 07/04
dot icon08/11/1995
Accounts for a small company made up to 1995-03-26
dot icon04/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Accounts for a small company made up to 1994-03-27
dot icon19/10/1994
Accounting reference date extended from 31/01 to 31/03
dot icon15/08/1994
Return made up to 31/07/94; full list of members
dot icon22/03/1994
Amended accounts made up to 1993-01-31
dot icon31/08/1993
Return made up to 31/07/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1993-01-31
dot icon07/01/1993
Accounting reference date extended from 31/12 to 31/01
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon24/08/1992
Return made up to 31/07/92; full list of members
dot icon01/06/1992
Accounting reference date shortened from 31/12 to 31/12
dot icon23/03/1992
Accounting reference date notified as 31/12
dot icon01/11/1991
Particulars of mortgage/charge
dot icon07/08/1991
Secretary resigned;new secretary appointed
dot icon31/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
31/07/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scacco, Piero
Director
10/08/2007 - Present
18
Angela Varchione
Director
09/10/2000 - 20/10/2003
3
RWL REGISTRARS LIMITED
Nominee Secretary
31/07/1991 - 31/07/1991
4604
Scacco, Christine Mary
Secretary
10/08/2007 - Present
3
Raffa, Jill Fay
Director
19/11/1999 - 29/12/1999
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS BAKERY LIMITED

ADAMS BAKERY LIMITED is an(a) Dissolved company incorporated on 31/07/1991 with the registered office located at Unit 29 The Ridgeway, Iver, Buckinghamshire SL0 9HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS BAKERY LIMITED?

toggle

ADAMS BAKERY LIMITED is currently Dissolved. It was registered on 31/07/1991 and dissolved on 09/12/2025.

Where is ADAMS BAKERY LIMITED located?

toggle

ADAMS BAKERY LIMITED is registered at Unit 29 The Ridgeway, Iver, Buckinghamshire SL0 9HX.

What does ADAMS BAKERY LIMITED do?

toggle

ADAMS BAKERY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for ADAMS BAKERY LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.