BREAD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BREAD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07570780

Incorporation date

21/03/2011

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 21/03/2011)
dot icon07/04/2026
Confirmation statement made on 2026-03-22 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 2025-03-22 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 2024-03-22 with no updates
dot icon11/03/2024
Amended audit exemption subsidiary accounts made up to 2023-02-28
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon12/12/2023
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 2023-03-22 with no updates
dot icon06/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon06/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon07/06/2022
Registration of charge 075707800003, created on 2022-06-06
dot icon05/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon25/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon05/11/2021
Registration of charge 075707800002, created on 2021-11-04
dot icon29/10/2021
Satisfaction of charge 1 in full
dot icon07/10/2021
Notification of Grain Bidco Limited as a person with significant control on 2021-10-05
dot icon07/10/2021
Cessation of Risk Capital Partners Ii Lp as a person with significant control 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 icon02/09/2021
Purchase of own shares.
dot icon26/08/2021
Second filing of Confirmation Statement dated 2021-06-01
dot icon28/07/2021
Cancellation of shares. Statement of capital on 2021-07-08
dot icon20/07/2021
Cancellation of shares. Statement of capital on 2021-04-13
dot icon20/07/2021
Purchase of own shares.
dot icon01/06/2021
Confirmation statement made on 2021-03-22 with updates
dot icon08/04/2021
Group of companies' accounts made up to 2020-02-29
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 2020-03-22 with no updates
dot icon03/12/2019
Group of companies' accounts made up to 2019-02-28
dot icon12/06/2019
Purchase of own shares. Shares purchased into treasury:
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon12/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon25/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-02
dot icon19/06/2018
Confirmation statement made on 2018-03-22 with updates
dot icon16/05/2018
Purchase of own shares.
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon03/04/2018
Resolutions
dot icon05/12/2017
Group of companies' accounts made up to 2017-02-28
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 icon30/08/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon18/08/2017
Statement of capital following an allotment of shares on 2016-04-21
dot icon15/08/2017
Purchase of own shares.
dot icon15/08/2017
Purchase of own shares.
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon18/01/2017
Miscellaneous
dot icon16/08/2016
Group of companies' accounts made up to 2016-02-29
dot icon27/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon25/05/2016
Cancellation of shares. Statement of capital on 2016-02-26
dot icon25/05/2016
Purchase of own shares.
dot icon12/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon17/02/2016
Resolutions
dot icon04/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon02/10/2015
Appointment of Mr Dean Arbel as a director on 2015-09-25
dot icon20/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon03/03/2015
Purchase of own shares.
dot icon17/02/2015
Cancellation of shares. Statement of capital on 2014-12-12
dot icon04/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon13/11/2014
Resolutions
dot icon27/10/2014
Resolutions
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon04/03/2014
Miscellaneous
dot icon17/02/2014
Resolutions
dot icon17/02/2014
Resolutions
dot icon17/02/2014
Cancellation of shares. Statement of capital on 2014-02-17
dot icon17/02/2014
Purchase of own shares.
dot icon22/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon11/07/2013
Resolutions
dot icon02/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-02-14
dot icon05/01/2013
Group of companies' accounts made up to 2012-02-29
dot icon20/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-29
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon11/12/2012
Resolutions
dot icon03/12/2012
Cancellation of shares. Statement of capital on 2012-12-03
dot icon03/12/2012
Resolutions
dot icon03/12/2012
Resolutions
dot icon03/12/2012
Purchase of own shares.
dot icon16/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Jake Emerson as a director
dot icon05/04/2012
Appointment of Mr Jake Emerson as a secretary
dot icon05/04/2012
Termination of appointment of Thomas Molnar as a secretary
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 1
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
Statement of capital following an allotment of shares on 2011-04-11
dot icon19/04/2011
Particulars of variation of rights attached to shares
dot icon19/04/2011
Change of share class name or designation
dot icon19/04/2011
Resolutions
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 Michael Simmonds as a director
dot icon19/04/2011
Appointment of Mr Thomas Molnar as a director
dot icon19/04/2011
Appointment of Ran Avidan 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 icon21/03/2011
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
22/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Michael
Director
11/04/2011 - 21/01/2021
-
Arbel, Dean
Director
25/09/2015 - 05/10/2021
9
Johnson, Luke
Director
11/04/2011 - Present
55
Molnar, Thomas
Director
11/04/2011 - Present
3
Trigwell, Andy
Secretary
20/09/2017 - Present
-

Persons with Significant Control

2
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 HOLDINGS LIMITED

BREAD HOLDINGS LIMITED is an(a) Active company incorporated on 21/03/2011 with the registered office located at Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London NW9 6AQ. There are currently 4 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 HOLDINGS LIMITED?

toggle

BREAD HOLDINGS LIMITED is currently Active. It was registered on 21/03/2011 .

Where is BREAD HOLDINGS LIMITED located?

toggle

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

What does BREAD HOLDINGS LIMITED do?

toggle

BREAD HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-22 with no updates.