BREAD FACTORY LIMITED

Register to unlock more data on OkredoRegister

BREAD FACTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237576

Incorporation date

13/08/1996

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 13/08/1996)
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 icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon17/07/2025
Appointment of Mr Daniel Macdonald Barrett as a director on 2025-07-07
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 icon02/09/2024
Confirmation statement made on 2024-08-26 with no updates
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 icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon06/09/2023
Confirmation statement made on 2023-08-26 with no updates
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 icon05/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/06/2022
Registration of charge 032375760008, created on 2022-06-06
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 icon16/11/2021
Resolutions
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Memorandum and Articles of Association
dot icon05/11/2021
Registration of charge 032375760007, created on 2021-11-04
dot icon29/10/2021
Satisfaction of charge 6 in full
dot icon29/10/2021
Satisfaction of charge 5 in full
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 icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with no updates
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 icon25/03/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon03/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon14/08/2020
Confirmation statement made on 2020-08-13 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 icon27/08/2019
Confirmation statement made on 2019-08-13 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 icon23/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for 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
Consolidated accounts of parent company for subsidiary company 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 Alaric Roger Emerson as a director on 2017-09-20
dot icon14/11/2017
Termination of appointment of Jake Emerson as a secretary on 2017-09-20
dot icon01/09/2017
Confirmation statement made on 2017-08-13 with no 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 icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/12/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-02-28
dot icon09/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon04/03/2014
Miscellaneous
dot icon22/11/2013
Full accounts made up to 2013-02-28
dot icon05/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-02-29
dot icon19/11/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon09/11/2011
Full accounts made up to 2011-02-28
dot icon06/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon14/09/2011
Appointment of Mr Jake Emerson as a secretary on 2011-07-11
dot icon14/09/2011
Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
dot icon14/09/2011
Termination of appointment of Thomas Molnar as a secretary on 2011-07-11
dot icon14/09/2011
Appointment of Mr Jake Emerson as a director on 2011-07-11
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon25/07/2011
Appointment of Thomas Molnar as a secretary
dot icon05/07/2011
Miscellaneous
dot icon05/05/2011
Memorandum and Articles of Association
dot icon05/05/2011
Resolutions
dot icon21/04/2011
Termination of appointment of Yael Mejia as a secretary
dot icon21/04/2011
Termination of appointment of Amnon Mer as a director
dot icon21/04/2011
Termination of appointment of Yael Mejia as a director
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2010
Full accounts made up to 2010-02-28
dot icon31/08/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon31/08/2010
Register inspection address has been changed
dot icon27/08/2010
Director's details changed for Mr Thomas Molnar on 2010-08-13
dot icon27/08/2010
Director's details changed for Amnon Jonathan Mer on 2010-08-13
dot icon21/07/2010
Director's details changed for Yael Mejia on 2010-06-24
dot icon10/02/2010
Director's details changed for Yael Mejia on 2010-02-10
dot icon09/02/2010
Director's details changed for Mr Ran Avidan on 2010-01-17
dot icon09/02/2010
Director's details changed for Yael Mejia on 2010-01-17
dot icon09/02/2010
Director's details changed for Mr Thomas Molnar on 2010-01-17
dot icon09/02/2010
Director's details changed for Mr Ran Avidan on 2010-01-17
dot icon09/02/2010
Secretary's details changed for Yael Mejia on 2010-01-17
dot icon07/10/2009
Full accounts made up to 2009-02-28
dot icon29/09/2009
Return made up to 13/08/09; full list of members
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/02/2009
Certificate of change of name
dot icon27/10/2008
Director's change of particulars / amnon mer / 24/10/2008
dot icon10/10/2008
Return made up to 13/08/08; full list of members
dot icon10/10/2008
Registered office changed on 10/10/2008 from unit 12 garrick road industrial estate irving way hendon london NW9 6AQ
dot icon11/08/2008
Full accounts made up to 2008-02-29
dot icon25/06/2008
Registered office changed on 25/06/2008 from harben house harben parade finchley road london NW3 6LH
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon25/09/2007
Return made up to 13/08/07; full list of members
dot icon23/08/2007
Accounts for a small company made up to 2007-02-28
dot icon03/10/2006
Director's particulars changed
dot icon28/09/2006
Return made up to 13/08/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon13/09/2006
Accounts for a small company made up to 2006-02-28
dot icon22/10/2005
Particulars of mortgage/charge
dot icon05/09/2005
Return made up to 13/08/05; full list of members
dot icon30/08/2005
New director appointed
dot icon28/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Accounts for a small company made up to 2005-02-28
dot icon26/05/2005
New director appointed
dot icon09/04/2005
Secretary resigned
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New secretary appointed
dot icon08/10/2004
Particulars of contract relating to shares
dot icon08/10/2004
Ad 27/09/04--------- £ si 30@1=30 £ ic 11250/11280
dot icon15/09/2004
Accounts for a small company made up to 2004-02-29
dot icon09/09/2004
Return made up to 13/08/04; full list of members
dot icon09/09/2004
Return made up to 13/08/03; full list of members; amend
dot icon12/08/2004
Director's particulars changed
dot icon14/05/2004
Ad 30/06/03--------- £ si 3750@1
dot icon23/09/2003
Return made up to 13/08/03; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2003-02-28
dot icon28/08/2002
Return made up to 13/08/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2002-02-28
dot icon08/11/2001
Accounts for a small company made up to 2001-02-28
dot icon24/08/2001
Return made up to 13/08/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-02-29
dot icon21/09/2000
Return made up to 13/08/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-02-28
dot icon19/10/1999
Return made up to 13/08/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-02-28
dot icon16/10/1998
Return made up to 13/08/98; full list of members
dot icon17/10/1997
Return made up to 13/08/97; full list of members
dot icon10/06/1997
Accounts for a dormant company made up to 1997-02-28
dot icon10/06/1997
Resolutions
dot icon24/03/1997
Ad 01/03/97--------- £ si 7498@1=7498 £ ic 2/7500
dot icon19/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Accounting reference date shortened from 31/08/97 to 28/02/97
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
New secretary appointed
dot icon29/09/1996
New director appointed
dot icon29/09/1996
New secretary appointed
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Secretary resigned
dot icon13/08/1996
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
26/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Daniel Macdonald
Director
07/07/2025 - Present
4
Trigwell, Andy
Director
20/09/2017 - Present
16
Molnar, Thomas
Director
31/03/2005 - 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 FACTORY LIMITED

BREAD FACTORY LIMITED is an(a) Active company incorporated on 13/08/1996 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 FACTORY LIMITED?

toggle

BREAD FACTORY LIMITED is currently Active. It was registered on 13/08/1996 .

Where is BREAD FACTORY LIMITED located?

toggle

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

What does BREAD FACTORY LIMITED do?

toggle

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

What is the latest filing for BREAD FACTORY LIMITED?

toggle

The latest filing was on 09/12/2025: Audit exemption statement of guarantee by parent company for period ending 28/02/25.