BUSINESS FOR BREAKFAST LIMITED

Register to unlock more data on OkredoRegister

BUSINESS FOR BREAKFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04139269

Incorporation date

11/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon07/04/2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-11
dot icon05/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon20/04/2020
Satisfaction of charge 1 in full
dot icon08/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2017-06-27
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Termination of appointment of Julie Amanda Hester as a director on 2016-09-12
dot icon15/09/2016
Termination of appointment of Gary William Hester as a director on 2016-09-12
dot icon17/06/2016
Director's details changed for Julie Amanda Hester on 2016-06-17
dot icon13/05/2016
Termination of appointment of Melba Fisher as a director on 2009-10-04
dot icon13/05/2016
Appointment of Ms Melba Fisher as a director on 2009-10-04
dot icon08/03/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon14/04/2015
Appointment of Mrs Melba Fisher as a secretary on 2014-12-30
dot icon14/04/2015
Termination of appointment of John Brian Fisher as a secretary on 2014-12-30
dot icon14/04/2015
Registered office address changed from 31 Peel Street Eccles Manchester M30 0NG England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2015-04-14
dot icon27/01/2015
Termination of appointment of John Brian Fisher as a director on 2014-12-30
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from 19 Astley Hall Drive Astley, Tyldesley Manchester M29 7TX to 31 Peel Street Eccles Manchester M30 0NG on 2014-08-11
dot icon31/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon04/01/2013
Registered office address changed from 215 Innovation Forum Salford University Business Park Frederick Road Salford M6 6FP United Kingdom on 2013-01-04
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Registered office address changed from 114 Innovation Forum Salford University Business Park Frederick Street Salford M6 6FP United Kingdom on 2012-05-23
dot icon27/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Registered office address changed from 119-120 Innovation Forum Salford University Business Park Frederick Road Salford M6 6FP on 2010-09-07
dot icon04/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon04/02/2010
Director's details changed for Gary William Hester on 2010-02-04
dot icon04/02/2010
Director's details changed for Julie Amanda Hester on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr John Brian Fisher on 2010-02-04
dot icon04/02/2010
Director's details changed for Mrs Melba Fisher on 2010-02-04
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 11/01/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Registered office changed on 01/05/2008 from 31 peel street eccles manchester lancashire M30 0NG
dot icon24/02/2008
Return made up to 11/01/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 11/01/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 11/01/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Ad 27/05/05-10/06/05 £ si 997@1=997 £ ic 2/999
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: 99 bridgewater court monton hill gardens eccles M30 8BQ
dot icon06/05/2005
Return made up to 11/01/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2005
Particulars of mortgage/charge
dot icon07/05/2004
Return made up to 11/01/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Registered office changed on 10/11/03 from: 4-6 old rectory gardens cheadle cheshire SK8
dot icon26/08/2003
Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND
dot icon13/02/2003
Return made up to 11/01/03; full list of members
dot icon27/11/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon27/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/11/2002
Registered office changed on 08/11/02 from: 63 union street hyde cheshire SK14 1ND
dot icon27/10/2002
Registered office changed on 27/10/02 from: capital house 2 market street atherton greater manchester M46 0DN
dot icon10/10/2002
New director appointed
dot icon14/06/2002
Director resigned
dot icon16/04/2002
Return made up to 11/01/02; full list of members
dot icon16/01/2002
Registered office changed on 16/01/02 from: ridgefield house 14 john dalton street manchester M2 6JR
dot icon11/01/2001
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
31/03/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
46.63K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Melba
Director
04/10/2002 - 04/10/2009
5
Fisher, Melba
Secretary
30/12/2014 - Present
-
Fisher, John Brian
Secretary
11/01/2001 - 30/12/2014
1
Fisher, John Brian
Director
11/01/2001 - 30/12/2014
38
Hester, Julie Amanda
Director
01/06/2005 - 12/09/2016
5

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 BUSINESS FOR BREAKFAST LIMITED

BUSINESS FOR BREAKFAST LIMITED is an(a) Active company incorporated on 11/01/2001 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. 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 BUSINESS FOR BREAKFAST LIMITED?

toggle

BUSINESS FOR BREAKFAST LIMITED is currently Active. It was registered on 11/01/2001 .

Where is BUSINESS FOR BREAKFAST LIMITED located?

toggle

BUSINESS FOR BREAKFAST LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BUSINESS FOR BREAKFAST LIMITED do?

toggle

BUSINESS FOR BREAKFAST LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BUSINESS FOR BREAKFAST LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.