BRIDOR FRESHLY BAKED SOLUTION LIMITED

Register to unlock more data on OkredoRegister

BRIDOR FRESHLY BAKED SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543222

Incorporation date

04/02/1981

Size

Small

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1981)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon23/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/01/2023
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon02/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/11/2021
Director's details changed for Mr Philippe Jérôme Morin on 2021-05-01
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon07/08/2020
Accounts for a small company made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon27/09/2019
Resolutions
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Appointment of Mr Philippe Jérôme Morin as a director on 2019-06-24
dot icon01/07/2019
Termination of appointment of Louis Marie Le Duff as a director on 2019-06-24
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon12/11/2018
Cessation of Brioche Doree Limited as a person with significant control on 2018-07-13
dot icon12/11/2018
Notification of Louis Marie Le Duff as a person with significant control on 2018-07-13
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon11/07/2017
Accounts for a small company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Termination of appointment of Bruno Gerard Rousseau as a director on 2016-06-15
dot icon01/07/2016
Appointment of Mr Louis Marie Le Duff as a director on 2016-06-15
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 2014-12-17
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Louis Marie Le Duff as a director on 2014-12-01
dot icon08/12/2014
Appointment of Mr Bruno Gerard Rousseau as a director on 2014-12-01
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon11/01/2011
Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 2011-01-11
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon22/12/2009
Director's details changed for Louis Marie Le Duff on 2009-11-28
dot icon22/12/2009
Secretary's details changed for Castlegate Secretaries Limited on 2009-11-28
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 28/11/08; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 28/11/07; no change of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 28/11/06; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2005-12-31
dot icon20/12/2005
Return made up to 28/11/05; no change of members
dot icon20/12/2005
Director resigned
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 28/11/04; full list of members
dot icon05/01/2005
Director's particulars changed
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Director resigned
dot icon13/05/2004
Registered office changed on 13/05/04 from: c/o browne jacobson ground floor aldwych house 81 aldwych london WC2B 4HN
dot icon07/12/2003
Return made up to 28/11/03; no change of members
dot icon18/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/02/2003
Return made up to 28/11/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/09/2002
Auditor's resignation
dot icon02/01/2002
Return made up to 28/11/01; full list of members
dot icon13/11/2001
Full accounts made up to 2000-12-31
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
New secretary appointed
dot icon20/12/2000
Return made up to 28/11/00; no change of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 28/11/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 28/11/98; no change of members
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Return made up to 28/11/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon28/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon14/03/1997
Full accounts made up to 1995-12-31
dot icon14/01/1997
Return made up to 28/11/96; full list of members
dot icon01/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon31/05/1996
Return made up to 28/11/95; no change of members
dot icon31/05/1996
Full accounts made up to 1994-12-31
dot icon01/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon13/02/1995
Return made up to 28/11/94; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon15/02/1994
Auditor's resignation
dot icon13/02/1994
Accounts for a small company made up to 1992-12-31
dot icon09/01/1994
Return made up to 28/11/93; no change of members
dot icon22/10/1993
Miscellaneous
dot icon25/01/1993
Full accounts made up to 1991-12-31
dot icon07/01/1993
Return made up to 28/11/92; full list of members
dot icon07/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon19/12/1991
Return made up to 28/11/91; no change of members
dot icon27/09/1991
Accounts for a small company made up to 1990-12-31
dot icon17/06/1991
Registered office changed on 17/06/91 from: c/o cabinet daniel azema 20 essex street london WC2R 3AL
dot icon03/12/1990
Return made up to 10/08/90; full list of members
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon17/07/1990
New director appointed
dot icon02/07/1990
Certificate of change of name
dot icon04/01/1990
Return made up to 28/11/89; full list of members
dot icon27/11/1989
Full accounts made up to 1988-12-31
dot icon19/10/1989
Registered office changed on 19/10/89 from: imperial house 15-19 kingsway london WC2B 6UN
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon12/01/1989
Return made up to 28/10/88; full list of members
dot icon02/02/1988
Full accounts made up to 1986-12-31
dot icon02/02/1988
Return made up to 11/12/87; full list of members
dot icon12/12/1986
Director resigned;new director appointed
dot icon01/12/1986
Director resigned;new director appointed
dot icon10/10/1986
Full accounts made up to 1985-12-31
dot icon10/10/1986
Return made up to 12/09/86; full list of members
dot icon05/12/1981
Allotment of shares
dot icon04/02/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morin, Philippe Jérôme
Director
24/06/2019 - Present
4
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
29/06/2001 - 01/01/2022
34

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 BRIDOR FRESHLY BAKED SOLUTION LIMITED

BRIDOR FRESHLY BAKED SOLUTION LIMITED is an(a) Active company incorporated on 04/02/1981 with the registered office located at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDOR FRESHLY BAKED SOLUTION LIMITED?

toggle

BRIDOR FRESHLY BAKED SOLUTION LIMITED is currently Active. It was registered on 04/02/1981 .

Where is BRIDOR FRESHLY BAKED SOLUTION LIMITED located?

toggle

BRIDOR FRESHLY BAKED SOLUTION LIMITED is registered at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA.

What does BRIDOR FRESHLY BAKED SOLUTION LIMITED do?

toggle

BRIDOR FRESHLY BAKED SOLUTION LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BRIDOR FRESHLY BAKED SOLUTION LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.