BAKERS + BARISTAS UK LIMITED

Register to unlock more data on OkredoRegister

BAKERS + BARISTAS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06989678

Incorporation date

12/08/2009

Size

Full

Contacts

Registered address

Registered address

C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2009)
dot icon24/03/2026
Full accounts made up to 2024-12-31
dot icon21/07/2025
Registered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-21
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon10/12/2024
Full accounts made up to 2023-12-31
dot icon15/11/2024
Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-11-15
dot icon11/11/2024
Termination of appointment of James Andrew Fleming as a director on 2024-10-29
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon15/05/2024
Full accounts made up to 2022-12-31
dot icon14/11/2023
Registration of charge 069896780009, created on 2023-11-10
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon20/02/2023
Notice of completion of voluntary arrangement
dot icon22/12/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-28
dot icon27/10/2022
Insolvency court order
dot icon27/10/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon23/06/2022
Registered office address changed from 200 Strand London WC2R 1DJ to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 2022-06-23
dot icon04/01/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-28
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon21/04/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/10/2020
Satisfaction of charge 3 in full
dot icon08/10/2020
Satisfaction of charge 4 in full
dot icon27/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon05/12/2019
Full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon23/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon21/05/2019
Appointment of Mr Vikesh Kumar Patel as a director on 2019-01-02
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/09/2018
Registration of charge 069896780007, created on 2018-09-05
dot icon18/09/2018
Registration of charge 069896780008, created on 2018-09-05
dot icon11/09/2018
Satisfaction of charge 069896780006 in full
dot icon11/09/2018
Satisfaction of charge 069896780005 in full
dot icon31/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon31/08/2018
Withdrawal of a person with significant control statement on 2018-08-31
dot icon31/08/2018
Cessation of Ben John Merrifield as a person with significant control on 2017-11-17
dot icon09/01/2018
Appointment of Mr. James Andrew Fleming as a director on 2017-11-03
dot icon04/01/2018
Termination of appointment of Andrew Mark Moyes as a director on 2017-11-03
dot icon30/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-08-12 with updates
dot icon21/09/2017
Notification of Ben Merrifield as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Matthew Scaife as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of David Raethorne as a person with significant control on 2016-04-06
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Change of name notice
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon04/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Andrew Mark Moyes on 2015-04-27
dot icon04/09/2015
Director's details changed for Dermot Mcmahon on 2015-04-27
dot icon24/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon27/07/2015
Appointment of Mr Andrew Mark Moyes as a director on 2015-04-27
dot icon27/07/2015
Appointment of Dermot Mcmahon as a director on 2015-04-27
dot icon17/04/2015
Resolutions
dot icon25/03/2015
Registration of charge 069896780006, created on 2015-03-11
dot icon20/03/2015
Satisfaction of charge 1 in full
dot icon20/03/2015
Satisfaction of charge 2 in full
dot icon19/03/2015
Termination of appointment of David Frederick Sykes as a director on 2015-03-11
dot icon19/03/2015
Appointment of Mr David William Raethorne as a director on 2015-03-11
dot icon19/03/2015
Appointment of Mr Matthew Richard Scaife as a director on 2015-03-11
dot icon17/03/2015
Registration of charge 069896780005, created on 2015-03-11
dot icon12/03/2015
Termination of appointment of Andrew Mark Moyes as a director on 2015-03-11
dot icon12/03/2015
Termination of appointment of Dermot Mcmahon as a director on 2015-03-11
dot icon12/03/2015
Termination of appointment of Patrick Mccarthy as a director on 2015-03-11
dot icon12/03/2015
Termination of appointment of John Ryall as a director on 2015-03-11
dot icon12/03/2015
Termination of appointment of Helen Malone as a secretary on 2015-03-11
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon19/04/2013
Registered office address changed from 6 York Street London W1U 6QD United Kingdom on 2013-04-19
dot icon02/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon23/08/2012
Secretary's details changed for Mrs Helen Malone on 2012-08-23
dot icon15/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon11/05/2011
Accounts for a small company made up to 2010-12-31
dot icon01/11/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon19/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2010
Termination of appointment of Darren James Harris as a director
dot icon23/02/2010
Termination of appointment of Wayne Lee as a director
dot icon08/02/2010
Appointment of Mr Andrew Mark Moyes as a director
dot icon08/02/2010
Termination of appointment of Philip Abbott as a director
dot icon08/02/2010
Appointment of Mr Dermot Mcmahon as a director
dot icon08/02/2010
Appointment of Mr Patrick Mccarthy as a director
dot icon08/02/2010
Appointment of Mr John Ryall as a director
dot icon19/01/2010
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 2010-01-19
dot icon16/11/2009
Appointment of Mr David Sykes as a director
dot icon13/11/2009
Appointment of Mr Philip James Abbott as a director
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2009
Appointment of Mrs Helen Malone as a secretary
dot icon08/10/2009
Current accounting period extended from 2010-08-31 to 2010-09-30
dot icon12/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

246
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,049,177.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
246
4.33M
-
12.64M
1.05M
-
2022
246
4.33M
-
12.64M
1.05M
-

Employees

2022

Employees

246 Ascended- *

Net Assets(GBP)

4.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

12.64M £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, David Frederick
Director
05/10/2009 - 11/03/2015
8
Scaife, Matthew Richard
Director
11/03/2015 - Present
19
Moyes, Andrew Mark
Director
05/02/2010 - 11/03/2015
12
Mcmahon, Dermot
Director
05/02/2010 - 11/03/2015
8
Moyes, Andrew Mark
Director
27/04/2015 - 03/11/2017
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About BAKERS + BARISTAS UK LIMITED

BAKERS + BARISTAS UK LIMITED is an(a) Active company incorporated on 12/08/2009 with the registered office located at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 246 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKERS + BARISTAS UK LIMITED?

toggle

BAKERS + BARISTAS UK LIMITED is currently Active. It was registered on 12/08/2009 .

Where is BAKERS + BARISTAS UK LIMITED located?

toggle

BAKERS + BARISTAS UK LIMITED is registered at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD.

What does BAKERS + BARISTAS UK LIMITED do?

toggle

BAKERS + BARISTAS UK LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does BAKERS + BARISTAS UK LIMITED have?

toggle

BAKERS + BARISTAS UK LIMITED had 246 employees in 2022.

What is the latest filing for BAKERS + BARISTAS UK LIMITED?

toggle

The latest filing was on 24/03/2026: Full accounts made up to 2024-12-31.