BREADLINE

Register to unlock more data on OkredoRegister

BREADLINE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03303140

Incorporation date

16/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

157 London Road, Kettering, Northamptonshire NN15 6NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon31/03/2026
Termination of appointment of Ian Hames as a director on 2026-03-31
dot icon17/03/2026
Termination of appointment of Sarah Elizabeth Lanyon as a director on 2026-03-07
dot icon26/01/2026
Termination of appointment of Glenn William Tyrone Henry as a director on 2026-01-26
dot icon26/01/2026
Director's details changed for Miss Sarah Elizabeth Kenney on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon04/11/2025
Termination of appointment of Esther Ruth Kenney as a director on 2025-10-18
dot icon04/11/2025
Director's details changed for Mr Ian Hames on 2025-11-03
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/03/2024
Director's details changed for Mrs Sarita Claire Johnson on 2024-03-01
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon23/01/2024
Appointment of Mrs Sarita Claire Johnson as a director on 2024-01-10
dot icon15/01/2024
Termination of appointment of Sarah Elizabeth Kenney as a secretary on 2024-01-01
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon19/02/2023
Termination of appointment of Barry Fawcett as a director on 2023-02-11
dot icon19/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon16/01/2023
Appointment of Mr Philip Alexander Burch as a director on 2023-01-04
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon19/01/2022
Termination of appointment of Jeremy Charles Starling as a director on 2021-11-30
dot icon18/10/2021
Termination of appointment of Carol Anne Feben as a secretary on 2021-06-26
dot icon16/10/2021
Appointment of Glenn William Tyrone Henry as a director on 2021-06-26
dot icon16/10/2021
Appointment of Sarah Elizabeth Kenney as a secretary on 2021-06-26
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Registered office address changed from 84 Liverpool Road Walmer Kent CT14 7PS to 157 London Road Kettering Northamptonshire NN15 6NQ on 2021-05-06
dot icon16/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon16/01/2021
Director's details changed for Jeremy Charles Starling on 2021-01-16
dot icon16/01/2021
Director's details changed for Miss Esther Ruth Kenney on 2021-01-16
dot icon16/01/2021
Director's details changed for Miss Sarah Elizabeth Kenney on 2021-01-16
dot icon16/01/2021
Director's details changed for Mr Ian Hames on 2021-01-16
dot icon16/01/2021
Director's details changed for Mr Ian Hames on 2021-01-16
dot icon16/01/2021
Secretary's details changed for Mrs Carol Anne Feben on 2021-01-16
dot icon16/01/2021
Director's details changed for Mr Philip John Lanyon on 2021-01-16
dot icon16/01/2021
Director's details changed for Mr Philip John Lanyon on 2021-01-16
dot icon16/01/2021
Director's details changed for Mrs Carol Anne Feben on 2021-01-16
dot icon16/01/2021
Director's details changed for Mrs Carol Anne Feben on 2021-01-16
dot icon08/08/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Director's details changed for Miss Sarah Elizabeth Kenney on 2020-02-10
dot icon17/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon13/01/2020
Appointment of Miss Esther Ruth Kenney as a director on 2019-11-12
dot icon13/01/2020
Appointment of Miss Sarah Elizabeth Kenney as a director on 2019-10-12
dot icon13/01/2020
Appointment of Mr Philip John Lanyon as a director on 2019-10-12
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Termination of appointment of Paul James Furlong as a director on 2019-01-03
dot icon17/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Termination of appointment of Ian Hames as a secretary on 2018-06-05
dot icon11/06/2018
Appointment of Mrs Carol Anne Feben as a secretary on 2018-06-02
dot icon05/06/2018
Termination of appointment of Rachel Elizabeth Boyes as a director on 2018-06-02
dot icon15/02/2018
Appointment of Mrs Carol Anne Feben as a director on 2018-02-10
dot icon14/02/2018
Director's details changed for Ms Rachel Elizabeth Boyes on 2018-02-14
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/01/2018
Appointment of Mrs Rachel Margaret Samways as a director on 2017-02-04
dot icon08/01/2018
Appointment of Mr Ian Hames as a secretary on 2017-10-14
dot icon08/01/2018
Termination of appointment of Stephen Thomas Hunt as a secretary on 2017-10-14
dot icon08/01/2018
Termination of appointment of Stephen Thomas Hunt as a director on 2017-10-14
dot icon08/01/2018
Termination of appointment of Stephen Thomas Hunt as a secretary on 2017-10-14
dot icon08/01/2018
Termination of appointment of Diana Mary Acaster as a director on 2017-08-31
dot icon08/01/2018
Termination of appointment of Sandi Louise Durnford-Slater as a director on 2017-10-14
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Director's details changed for Ms Rachel Elizabeth Boyes on 2017-01-13
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/01/2017
Termination of appointment of Roland Durnford-Slater as a director on 2016-10-22
dot icon13/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/01/2016
Annual return made up to 2016-01-14 no member list
dot icon16/01/2016
Termination of appointment of Chris Evans as a director on 2015-10-24
dot icon27/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/01/2015
Appointment of Mr Barry Fawcett as a director on 2015-01-24
dot icon15/01/2015
Annual return made up to 2015-01-14 no member list
dot icon04/11/2014
Appointment of Ms Rachel Elizabeth Boyes as a director on 2014-01-25
dot icon17/10/2014
Appointment of Mr Paul James Furlong as a director on 2014-05-17
dot icon14/10/2014
Appointment of Mrs Sandi Louise Durnford-Slater as a director on 2014-10-04
dot icon14/10/2014
Termination of appointment of Chris Evans as a secretary on 2014-01-25
dot icon13/10/2014
Appointment of Mr Stephen Thomas Hunt as a secretary on 2014-01-25
dot icon13/10/2014
Director's details changed for Mr Roland Durnford Slater on 2014-10-13
dot icon23/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-14 no member list
dot icon14/01/2014
Termination of appointment of Ian Jefferies as a director
dot icon16/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-16 no member list
dot icon20/11/2012
Memorandum and Articles of Association
dot icon20/11/2012
Resolutions
dot icon09/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/02/2012
Appointment of Mrs Diana Mary Acaster as a director
dot icon17/01/2012
Annual return made up to 2012-01-16 no member list
dot icon08/08/2011
Termination of appointment of Paul Smith as a director
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-16 no member list
dot icon19/01/2011
Appointment of Mr Ian Hames as a director
dot icon19/01/2011
Termination of appointment of Paul Smith as a secretary
dot icon19/01/2011
Appointment of Mr Chris Evans as a secretary
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-16 no member list
dot icon21/01/2010
Director's details changed for Mr Ian Jefferies on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Roland Durnford Slater on 2010-01-21
dot icon21/01/2010
Director's details changed for Chris Evans on 2010-01-21
dot icon21/01/2010
Director's details changed for Paul Smith on 2010-01-21
dot icon21/01/2010
Director's details changed for Stephen Thomas Hunt on 2010-01-21
dot icon21/01/2010
Director's details changed for Jeremy Charles Starling on 2010-01-21
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/02/2009
Annual return made up to 16/01/09
dot icon04/02/2009
Appointment terminated director michael kirkwood
dot icon11/09/2008
Director appointed mr ian jefferies
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Annual return made up to 16/01/08
dot icon16/01/2008
Director's particulars changed
dot icon22/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Annual return made up to 16/01/07
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New secretary appointed;new director appointed
dot icon26/01/2006
Annual return made up to 16/01/06
dot icon24/01/2006
New director appointed
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Registered office changed on 22/12/05 from: 60 green lane purley surrey CR8 3PJ
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Secretary resigned;director resigned
dot icon22/12/2005
Director resigned
dot icon23/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/01/2005
Annual return made up to 16/01/05
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/04/2004
New director appointed
dot icon11/03/2004
Annual return made up to 16/01/04
dot icon26/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/01/2003
Annual return made up to 16/01/03
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/08/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon13/02/2002
Annual return made up to 16/01/02
dot icon01/02/2002
Director resigned
dot icon02/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/02/2001
Annual return made up to 16/01/01
dot icon27/10/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Annual return made up to 16/01/00
dot icon05/11/1999
New director appointed
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Annual return made up to 16/01/99
dot icon13/11/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon09/02/1998
Annual return made up to 16/01/98
dot icon25/11/1997
New director appointed
dot icon16/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
105.71K
-
0.00
-
-
2022
1
174.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burch, Philip Alexander
Director
04/01/2023 - Present
11
Samways, Rachel Margaret
Director
04/02/2017 - Present
5
Feben, Carol Anne
Director
10/02/2018 - Present
4
Fawcett, Barry
Director
23/01/2015 - 10/02/2023
-
Kenney, Sarah Elizabeth
Secretary
26/06/2021 - 01/01/2024
-

Persons with Significant Control

1
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 BREADLINE

BREADLINE is an(a) Active company incorporated on 16/01/1997 with the registered office located at 157 London Road, Kettering, Northamptonshire NN15 6NQ. There are currently 5 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 BREADLINE?

toggle

BREADLINE is currently Active. It was registered on 16/01/1997 .

Where is BREADLINE located?

toggle

BREADLINE is registered at 157 London Road, Kettering, Northamptonshire NN15 6NQ.

What does BREADLINE do?

toggle

BREADLINE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BREADLINE?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Ian Hames as a director on 2026-03-31.