BREAD AND WATER FOR AFRICA UK

Register to unlock more data on OkredoRegister

BREAD AND WATER FOR AFRICA UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05043252

Incorporation date

13/02/2004

Size

Small

Contacts

Registered address

Registered address

33 Creechurch Lane, London EC3A 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon25/02/2025
Termination of appointment of Christopher David Queree as a director on 2024-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon22/03/2024
Accounts for a small company made up to 2023-03-31
dot icon17/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon22/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon19/02/2023
Termination of appointment of Broadway Secretaries Limited as a secretary on 2023-02-13
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon21/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon05/04/2022
Notification of Street Child as a person with significant control on 2022-04-01
dot icon05/04/2022
Withdrawal of a person with significant control statement on 2022-04-05
dot icon04/04/2022
Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 33 Creechurch Lane London EC3A 5EB on 2022-04-04
dot icon04/04/2022
Termination of appointment of Darren Paul Talbot as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Belvin Munashe Tawuya as a director on 2022-04-01
dot icon04/04/2022
Appointment of Street Child as a director on 2022-04-01
dot icon04/04/2022
Appointment of Dr Anthony Kurt Wallersteiner as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Emily Lynne Robinson as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Lisa Delaney as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Lauren Kocher as a director on 2022-04-01
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon18/03/2021
Notification of a person with significant control statement
dot icon18/03/2021
Cessation of Christopher David Queree as a person with significant control on 2020-10-30
dot icon18/03/2021
Cessation of Siobhan Franklin as a person with significant control on 2020-12-29
dot icon18/03/2021
Cessation of Alexandra Elizabeth Buist as a person with significant control on 2020-10-30
dot icon29/12/2020
Termination of appointment of Siobhan Franklin as a director on 2020-12-29
dot icon03/11/2020
Appointment of Mrs Lauren Kocher as a director on 2020-10-30
dot icon03/11/2020
Appointment of Ms Lisa Delaney as a director on 2020-10-30
dot icon02/11/2020
Appointment of Darren Paul Talbot as a director on 2020-10-30
dot icon02/11/2020
Appointment of Mr Belvin Munashe Tawuya as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Alexandra Elizabeth Buist as a director on 2020-10-30
dot icon22/07/2020
Secretary's details changed for Broadway Secretaries Limited on 2020-06-10
dot icon10/06/2020
Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 2020-06-10
dot icon02/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/05/2020
Appointment of Emily Lynne Robinson as a director on 2020-04-17
dot icon16/03/2020
Notification of Christopher David Queree as a person with significant control on 2018-03-02
dot icon16/03/2020
Notification of Siobhan Franklin as a person with significant control on 2018-03-02
dot icon16/03/2020
Notification of Alexandra Elizabeth Buist as a person with significant control on 2018-03-02
dot icon16/03/2020
Withdrawal of a person with significant control statement on 2020-03-16
dot icon20/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon17/02/2020
Notification of a person with significant control statement
dot icon17/02/2020
Withdrawal of a person with significant control statement on 2020-02-17
dot icon10/02/2020
Termination of appointment of Samia Khatun as a director on 2019-12-11
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/03/2018
Termination of appointment of Maria Frances Newcombe as a director on 2018-03-02
dot icon08/03/2018
Appointment of Miss Samia Khatun as a director on 2017-12-08
dot icon01/03/2018
Appointment of Ms Siobhan Franklin as a director on 2017-12-08
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon15/08/2017
Termination of appointment of Lisa Nicole Henson as a director on 2017-07-05
dot icon13/07/2017
Termination of appointment of Andrew Jones as a director on 2017-07-07
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon26/02/2016
Annual return made up to 2016-02-13 no member list
dot icon05/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon13/07/2015
Appointment of Mrs Maria Frances Newcombe as a director on 2015-07-03
dot icon05/06/2015
Termination of appointment of Gareth Lewis as a director on 2015-05-08
dot icon25/02/2015
Annual return made up to 2015-02-13 no member list
dot icon05/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon20/02/2014
Annual return made up to 2014-02-13 no member list
dot icon20/02/2014
Appointment of Lisa Nicole Henson as a director
dot icon21/11/2013
Full accounts made up to 2013-06-30
dot icon14/02/2013
Annual return made up to 2013-02-13 no member list
dot icon27/11/2012
Appointment of Christopher David Queree as a director
dot icon13/11/2012
Full accounts made up to 2012-06-30
dot icon17/02/2012
Annual return made up to 2012-02-13 no member list
dot icon21/11/2011
Full accounts made up to 2011-06-30
dot icon15/03/2011
Annual return made up to 2011-02-13 no member list
dot icon19/11/2010
Full accounts made up to 2010-06-30
dot icon11/03/2010
Secretary's details changed for Broadway Secretaries Limited on 2010-02-16
dot icon11/03/2010
Director's details changed for Gareth Lewis on 2010-02-16
dot icon11/03/2010
Director's details changed for Andrew Jones on 2010-02-16
dot icon11/03/2010
Director's details changed for Alexandra Elizabeth Buist on 2010-02-16
dot icon11/03/2010
Annual return made up to 2010-02-13 no member list
dot icon11/03/2010
Director's details changed for Alexandra Elizabeth Buist on 2010-02-13
dot icon11/03/2010
Director's details changed for Andrew Jones on 2010-02-13
dot icon11/03/2010
Director's details changed for Gareth Lewis on 2010-02-13
dot icon11/03/2010
Secretary's details changed for Broadway Secretaries Limited on 2010-02-13
dot icon17/12/2009
Full accounts made up to 2009-06-30
dot icon04/03/2009
Annual return made up to 13/02/09
dot icon21/01/2009
Full accounts made up to 2008-06-30
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon19/02/2008
Annual return made up to 13/02/08
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon27/02/2007
Annual return made up to 13/02/07
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon28/02/2006
Annual return made up to 13/02/06
dot icon19/12/2005
Full accounts made up to 2005-06-30
dot icon15/12/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon28/04/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon15/03/2005
Annual return made up to 13/02/05
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
Memorandum and Articles of Association
dot icon13/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
13/02/2004 - 13/02/2023
142
STREET CHILD
Corporate Director
01/04/2022 - Present
6
Franklin, Siobhan
Director
08/12/2017 - 29/12/2020
4
Queree, Christopher David
Director
26/10/2012 - 31/03/2024
-
Tawuya, Belvin Munashe
Director
30/10/2020 - 01/04/2022
7

Persons with Significant Control

6
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 BREAD AND WATER FOR AFRICA UK

BREAD AND WATER FOR AFRICA UK is an(a) Active company incorporated on 13/02/2004 with the registered office located at 33 Creechurch Lane, London EC3A 5EB. 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 BREAD AND WATER FOR AFRICA UK?

toggle

BREAD AND WATER FOR AFRICA UK is currently Active. It was registered on 13/02/2004 .

Where is BREAD AND WATER FOR AFRICA UK located?

toggle

BREAD AND WATER FOR AFRICA UK is registered at 33 Creechurch Lane, London EC3A 5EB.

What does BREAD AND WATER FOR AFRICA UK do?

toggle

BREAD AND WATER FOR AFRICA UK operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BREAD AND WATER FOR AFRICA UK?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-13 with no updates.