BABYTOBREAST LIMITED

Register to unlock more data on OkredoRegister

BABYTOBREAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09026396

Incorporation date

06/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

190 Wype Road Eastrea, Whittlesey, Peterborough PE7 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon29/01/2026
Change of details for Mrs Suzanne Liza Barber as a person with significant control on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr Michael John Barber on 2026-01-28
dot icon28/01/2026
Secretary's details changed for Miss Esme Grace Barber on 2026-01-28
dot icon28/01/2026
Secretary's details changed for Mrs Phoebe Alice Glen on 2026-01-28
dot icon28/01/2026
Director's details changed for Mrs Suzanne Liza Barber on 2026-01-28
dot icon28/01/2026
Director's details changed for Mrs Suzanne Liza Barber on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr Michael John Barber on 2026-01-28
dot icon28/01/2026
Registered office address changed from Priory Barn Pikehall Matlock Derbyshire DE4 2PG England to 190 Wype Road Eastrea Whittlesey Peterborough PE7 2AZ on 2026-01-28
dot icon28/01/2026
Change of details for Mr Michael John Barber as a person with significant control on 2026-01-28
dot icon28/01/2026
Change of details for Mr Michael John Barber as a person with significant control on 2026-01-28
dot icon28/01/2026
Change of details for Mrs Suzanne Liza Barber as a person with significant control on 2026-01-28
dot icon21/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/05/2025
Change of details for Mrs Suzanne Barber as a person with significant control on 2025-05-05
dot icon09/05/2025
Director's details changed for Mrs Suzanne Barber on 2025-05-05
dot icon09/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/05/2024
Change of details for Mrs Suzanne Barber as a person with significant control on 2024-05-09
dot icon13/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon10/05/2024
Change of details for Mrs Suzanne Barber as a person with significant control on 2024-05-09
dot icon10/05/2024
Director's details changed for Mrs Suzanne Barber on 2024-05-09
dot icon10/05/2024
Registered office address changed from Priory Barn Pikehall Matlock DE4 2PG England to Priory Barn Pikehall Matlock Derbyshire DE4 2PG on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr Michael John Barber on 2024-05-09
dot icon10/05/2024
Director's details changed for Mrs Suzanne Barber on 2024-05-09
dot icon10/05/2024
Director's details changed for Mr Michael John Barber on 2024-05-09
dot icon10/05/2024
Secretary's details changed for Miss Esme Grace Barber on 2024-05-09
dot icon10/05/2024
Secretary's details changed for Mrs Phoebe Alice Glen on 2024-05-09
dot icon07/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/12/2023
Appointment of Miss Esme Grace Barber as a secretary on 2023-11-06
dot icon05/12/2023
Secretary's details changed for Ms Phoebe Barber on 2023-11-01
dot icon01/12/2023
Registered office address changed from Prior Barn Pikehall Matlock DE4 2PG England to Priory Barn Pikehall Matlock DE4 2PG on 2023-12-01
dot icon09/06/2023
Confirmation statement made on 2023-05-06 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-05-06 with updates
dot icon21/03/2022
Notification of Michael John Barber as a person with significant control on 2022-03-17
dot icon21/03/2022
Change of details for Mrs Suzanne Barber as a person with significant control on 2022-03-17
dot icon21/03/2022
Appointment of Mr Michael John Barber as a director on 2022-03-17
dot icon10/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon01/10/2020
Director's details changed for Mrs Suzanne Barber on 2020-10-01
dot icon01/10/2020
Secretary's details changed for Ms Phoebe Barber on 2020-10-01
dot icon01/10/2020
Change of details for Mrs Suzanne Barber as a person with significant control on 2020-10-01
dot icon01/10/2020
Registered office address changed from 11 Derby Hills Farm Court Melbourne Derby DE73 8EE England to Prior Barn Pikehall Matlock DE4 2PG on 2020-10-01
dot icon20/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon06/04/2020
Change of details for Mrs Suzanne Barber as a person with significant control on 2020-04-04
dot icon06/04/2020
Director's details changed for Mrs Suzanne Barber on 2020-04-04
dot icon06/04/2020
Secretary's details changed for Ms Phoebe Barber on 2020-04-04
dot icon06/04/2020
Registered office address changed from 14 High Street Clapham Bedfordshire MK41 6EG to 11 Derby Hills Farm Court Melbourne Derby DE73 8EE on 2020-04-06
dot icon06/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mrs Suzzanne Barber on 2014-05-06
dot icon06/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.67K
-
0.00
66.21K
-
2022
1
155.00
-
0.00
15.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Suzanne
Director
06/05/2014 - Present
-
Barber, Michael John
Director
17/03/2022 - Present
-
Barber, Esme Grace
Secretary
06/11/2023 - Present
-
Glen, Phoebe Alice
Secretary
06/05/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABYTOBREAST LIMITED

BABYTOBREAST LIMITED is an(a) Active company incorporated on 06/05/2014 with the registered office located at 190 Wype Road Eastrea, Whittlesey, Peterborough PE7 2AZ. There are currently 4 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 BABYTOBREAST LIMITED?

toggle

BABYTOBREAST LIMITED is currently Active. It was registered on 06/05/2014 .

Where is BABYTOBREAST LIMITED located?

toggle

BABYTOBREAST LIMITED is registered at 190 Wype Road Eastrea, Whittlesey, Peterborough PE7 2AZ.

What does BABYTOBREAST LIMITED do?

toggle

BABYTOBREAST LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BABYTOBREAST LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for Mrs Suzanne Liza Barber as a person with significant control on 2026-01-28.