BREAD BREAD LTD

Register to unlock more data on OkredoRegister

BREAD BREAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07721347

Incorporation date

28/07/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Stone Trading Estate, Milkwood Road, London SE24 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2011)
dot icon20/03/2026
Termination of appointment of Tanya Hugo as a director on 2026-03-20
dot icon20/03/2026
Cessation of Lombra Db Ltd as a person with significant control on 2026-03-20
dot icon20/03/2026
Cessation of Bridget Hugo as a person with significant control on 2026-03-20
dot icon20/03/2026
Appointment of Ben Stone as a director on 2026-03-20
dot icon20/03/2026
Notification of Galeta Limited as a person with significant control on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon10/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon10/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon03/11/2025
Termination of appointment of Bridget Hugo as a director on 2025-01-27
dot icon03/11/2025
Termination of appointment of Bridget Hugo as a secretary on 2025-01-27
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon28/04/2025
Appointment of Ms Tanya Hugo as a director on 2025-04-25
dot icon05/11/2024
Change of details for Ms Bridget Hugo as a person with significant control on 2024-03-11
dot icon04/11/2024
Secretary's details changed for Mrs Bridget Hugo on 2024-03-11
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon01/11/2024
Change of details for Ms Bridget Hugo as a person with significant control on 2024-10-17
dot icon01/11/2024
Director's details changed for Miss Bridget Hugo on 2024-10-17
dot icon30/10/2024
Change of details for Ms Bridget Hugo as a person with significant control on 2024-03-11
dot icon29/10/2024
Cessation of Lombra Ltd as a person with significant control on 2024-03-11
dot icon29/10/2024
Notification of Lombra Db Ltd as a person with significant control on 2024-03-11
dot icon23/10/2024
Director's details changed for Miss Bridget Hugo on 2024-10-08
dot icon23/10/2024
Change of details for Ms Bridget Hugo as a person with significant control on 2024-10-08
dot icon23/10/2024
Director's details changed for Miss Bridget Hugo on 2024-10-08
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon04/07/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon15/05/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon27/04/2023
Registered office address changed from PO Box SE24 0JU Unit 5 Stone Trading Estate Milkwood Road London SE24 0JU United Kingdom to Unit 5 Stone Trading Estate Milkwood Road London SE24 0JU on 2023-04-27
dot icon04/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon30/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon04/05/2020
Confirmation statement made on 2020-04-16 with updates
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon18/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon16/05/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/04/2018
Secretary's details changed for Mrs Bridget Hugo on 2018-04-27
dot icon27/04/2018
Change of details for Ms Bridget Hugo as a person with significant control on 2018-04-27
dot icon30/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/04/2017
Registered office address changed from Mahatma Gandhi Estate Unit 37, Mahatma Gandhi Estate Milkwood Road London SE24 0JF to PO Box SE24 0JU Unit 5, Stone Trading Estate Milkwood Road London London SE24 0JU on 2017-04-19
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon20/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-21
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/06/2014
Registered office address changed from Arch 535 Orphans Yard Brixton Station Road London SW9 8LB on 2014-06-09
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon23/08/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/08/2013
Termination of appointment of a secretary
dot icon22/08/2013
Appointment of Mrs Bridget Hugo as a secretary
dot icon03/05/2013
Termination of appointment of Carl Barwick as a secretary
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/09/2012
Appointment of Mr Carl William Barwick as a secretary
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon13/03/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-10-26
dot icon12/12/2011
Sub-division of shares on 2011-11-04
dot icon23/11/2011
Resolutions
dot icon28/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

39
2022
change arrow icon-36.07 % *

* during past year

Cash in Bank

£118,350.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
255.90K
-
0.00
185.13K
-
2022
39
284.66K
-
0.00
118.35K
-
2022
39
284.66K
-
0.00
118.35K
-

Employees

2022

Employees

39 Ascended30 % *

Net Assets(GBP)

284.66K £Ascended11.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.35K £Descended-36.07 % *

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
Stone, Ben
Director
20/03/2026 - Present
20
Hugo, Bridget
Director
28/07/2011 - 27/01/2025
17
Hugo, Bridget
Secretary
21/08/2013 - 27/01/2025
-
Hugo, Tanya
Director
25/04/2025 - 20/03/2026
-

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 BREAD LTD

BREAD BREAD LTD is an(a) Active company incorporated on 28/07/2011 with the registered office located at Unit 5 Stone Trading Estate, Milkwood Road, London SE24 0JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAD BREAD LTD?

toggle

BREAD BREAD LTD is currently Active. It was registered on 28/07/2011 .

Where is BREAD BREAD LTD located?

toggle

BREAD BREAD LTD is registered at Unit 5 Stone Trading Estate, Milkwood Road, London SE24 0JU.

What does BREAD BREAD LTD do?

toggle

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

How many employees does BREAD BREAD LTD have?

toggle

BREAD BREAD LTD had 39 employees in 2022.

What is the latest filing for BREAD BREAD LTD?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Tanya Hugo as a director on 2026-03-20.