BREAD ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BREAD ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07576269

Incorporation date

24/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London NW9 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon09/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon27/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon27/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon17/07/2025
Termination of appointment of Marta Barbara Pogroszewska as a director on 2025-07-07
dot icon03/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon03/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon06/03/2024
Amended audit exemption subsidiary accounts made up to 2023-02-28
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon01/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon03/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon05/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon05/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon05/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon07/06/2022
Registration of charge 075762690003, created on 2022-06-06
dot icon05/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon24/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon05/11/2021
Registration of charge 075762690002, created on 2021-11-04
dot icon29/10/2021
Satisfaction of charge 1 in full
dot icon12/10/2021
Termination of appointment of Jake Alaric Roger Emerson as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Ran Avidan as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Dean Arbel as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Ben Redmond as a director on 2021-10-05
dot icon21/04/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon21/04/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon21/04/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon08/04/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon03/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon02/02/2021
Appointment of Mrs Marta Pogroszewska as a director on 2021-01-26
dot icon28/01/2021
Appointment of Mr Ben Redmond as a director on 2021-01-21
dot icon25/01/2021
Termination of appointment of Michael Simmonds as a director on 2021-01-21
dot icon02/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon04/12/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon04/12/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon02/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon12/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon12/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon04/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon04/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon04/10/2018
Appointment of Mr Dean Arbel as a director on 2018-09-10
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon14/11/2017
Appointment of Mr Andy Trigwell as a director on 2017-09-20
dot icon14/11/2017
Appointment of Mr Andy Trigwell as a secretary on 2017-09-20
dot icon14/11/2017
Termination of appointment of Jake Emerson as a secretary on 2017-09-20
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon10/01/2017
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon10/01/2017
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2015-02-28
dot icon20/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-02-28
dot icon17/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon04/03/2014
Miscellaneous
dot icon22/11/2013
Full accounts made up to 2013-02-28
dot icon09/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-02-29
dot icon20/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-29
dot icon19/11/2012
Appointment of Mr Jake Emerson as a director
dot icon19/11/2012
Termination of appointment of Thomas Molnar as a secretary
dot icon19/11/2012
Appointment of Mr Jake Emerson as a secretary
dot icon16/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2011
Memorandum and Articles of Association
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 2011-04-19
dot icon19/04/2011
Appointment of Thomas Molnar as a secretary
dot icon19/04/2011
Appointment of Luke Johnson as a director
dot icon19/04/2011
Appointment of Ran Avidan as a director
dot icon19/04/2011
Appointment of Michael Simmonds as a director
dot icon19/04/2011
Appointment of Mr Thomas Molnar as a director
dot icon19/04/2011
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon19/04/2011
Termination of appointment of Kenneth Rose as a director
dot icon19/04/2011
Termination of appointment of D.W. Director 1 Limited as a director
dot icon19/04/2011
Termination of appointment of D.W. Company Services Limited as a director
dot icon14/04/2011
Certificate of change of name
dot icon24/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke
Director
11/04/2011 - Present
55
Trigwell, Andy
Director
20/09/2017 - Present
16
Pogroszewska, Marta Barbara
Director
26/01/2021 - 07/07/2025
5
Molnar, Thomas
Director
11/04/2011 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BREAD ACQUISITIONS LIMITED

BREAD ACQUISITIONS LIMITED is an(a) Active company incorporated on 24/03/2011 with the registered office located at Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London NW9 6AQ. There are currently 3 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 BREAD ACQUISITIONS LIMITED?

toggle

BREAD ACQUISITIONS LIMITED is currently Active. It was registered on 24/03/2011 .

Where is BREAD ACQUISITIONS LIMITED located?

toggle

BREAD ACQUISITIONS LIMITED is registered at Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London NW9 6AQ.

What does BREAD ACQUISITIONS LIMITED do?

toggle

BREAD ACQUISITIONS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BREAD ACQUISITIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with no updates.