BREADING AND COATING LTD

Register to unlock more data on OkredoRegister

BREADING AND COATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08059285

Incorporation date

08/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7a Hadham Industrial Estate, Church End Little Hadham, Ware, Hertfordshire SG11 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2012)
dot icon01/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon14/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/11/2023
Certificate of change of name
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon21/07/2023
Confirmation statement made on 2023-05-06 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2021
Cessation of Muhammad Khurram Naseem Qureshi as a person with significant control on 2021-04-27
dot icon17/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon17/05/2021
Notification of Breading and Coating Holdings Ltd as a person with significant control on 2021-04-27
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/09/2018
Cessation of Darren Sydney Bull as a person with significant control on 2018-08-01
dot icon06/06/2018
Confirmation statement made on 2018-05-08 with updates
dot icon14/08/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon07/07/2017
Notification of Muhammad Khurram Naseem Qureshi as a person with significant control on 2017-04-06
dot icon07/07/2017
Confirmation statement made on 2017-05-08 with updates
dot icon07/07/2017
Notification of Darren Sydney Bull as a person with significant control on 2017-04-06
dot icon03/03/2017
Director's details changed for Dr Muhammad Khurram Naseem Qureshi on 2017-02-24
dot icon03/03/2017
Director's details changed for Mr Darren Sydney Bull on 2017-02-24
dot icon13/07/2016
Total exemption full accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon03/06/2014
Registration of charge 080592850001
dot icon04/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Darren Sydney Bull on 2013-05-01
dot icon29/04/2013
Appointment of Mr Darren Sydney Bull as a director
dot icon29/04/2013
Termination of appointment of Sonya Bull as a director
dot icon28/07/2012
Appointment of Mrs Sonya Tijjen Bull as a director
dot icon28/07/2012
Termination of appointment of Darren Bull as a director
dot icon28/07/2012
Registered office address changed from C/O Darren Bull Unit 7a Church End Little Hadham Ware Hertfordshire SG11 2DY United Kingdom on 2012-07-28
dot icon24/06/2012
Termination of appointment of Kevin Prosser as a director
dot icon24/06/2012
Termination of appointment of Kevin Curran as a director
dot icon24/06/2012
Registered office address changed from C/O Darren Bull 200 Heath Row Bishop's Stortford Hertfordshire CM23 5BZ United Kingdom on 2012-06-24
dot icon08/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.19M
-
0.00
846.43K
-
2022
22
1.20M
-
0.00
817.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Sydney Bull
Director
09/04/2013 - Present
5
Dr Muhammad Khurram Naseem Qureshi
Director
08/05/2012 - Present
8
Mrs Sonya Tijjen Bull
Director
09/05/2012 - 09/04/2013
3
Mr Darren Sydney Bull
Director
08/05/2012 - 09/05/2012
5
Prosser, Kevin Barrie
Director
08/05/2012 - 21/06/2012
14

Persons with Significant Control

3
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 BREADING AND COATING LTD

BREADING AND COATING LTD is an(a) Active company incorporated on 08/05/2012 with the registered office located at Unit 7a Hadham Industrial Estate, Church End Little Hadham, Ware, Hertfordshire SG11 2DY. 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 BREADING AND COATING LTD?

toggle

BREADING AND COATING LTD is currently Active. It was registered on 08/05/2012 .

Where is BREADING AND COATING LTD located?

toggle

BREADING AND COATING LTD is registered at Unit 7a Hadham Industrial Estate, Church End Little Hadham, Ware, Hertfordshire SG11 2DY.

What does BREADING AND COATING LTD do?

toggle

BREADING AND COATING LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BREADING AND COATING LTD?

toggle

The latest filing was on 01/09/2025: Total exemption full accounts made up to 2025-05-31.