CAPITAL BREAD LTD

Register to unlock more data on OkredoRegister

CAPITAL BREAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09560259

Incorporation date

24/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 47 Metropolitan Park, Norwich Road, Greenford UB6 8UPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2015)
dot icon10/12/2025
Change of details for Artur Albert Wroblewski as a person with significant control on 2025-11-13
dot icon19/11/2025
Satisfaction of charge 095602590001 in full
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Notification of Artur Albert Wroblewski as a person with significant control on 2021-08-30
dot icon24/09/2025
Change of details for Artur Albert Wroblewski as a person with significant control on 2021-08-30
dot icon23/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon23/09/2025
Notification of Defg Capital Group Ltd as a person with significant control on 2021-08-30
dot icon31/07/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon23/06/2021
Sub-division of shares on 2021-04-20
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2021
Registration of charge 095602590001, created on 2021-01-07
dot icon05/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon13/06/2019
Resolutions
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon24/05/2019
Director's details changed for Erwan Jacobe De Naurois on 2019-05-01
dot icon24/05/2019
Secretary's details changed for Erwan Jacobe De Naurois on 2019-05-01
dot icon02/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon27/10/2016
Termination of appointment of Artur Albert Wroblewski as a director on 2016-10-26
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon23/02/2016
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/02/2016
Secretary's details changed for Erwan Jacobe De Naurois on 2016-01-24
dot icon24/01/2016
Director's details changed for Erwan Jacobe De Naurois on 2015-12-29
dot icon25/08/2015
Appointment of Mr Francois Bonnefoy as a director on 2015-08-01
dot icon24/08/2015
Appointment of Mr Artur Albert Wroblewski as a director on 2015-07-10
dot icon24/08/2015
Current accounting period extended from 2016-04-30 to 2016-06-30
dot icon24/08/2015
Registered office address changed from , 5 Glenwood Avenue, London, NW9 7PL to Unit 47 Metropolitan Park Norwich Road Greenford UB6 8UP on 2015-08-24
dot icon23/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-20
dot icon20/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Marion David as a director on 2015-05-28
dot icon28/05/2015
Termination of appointment of Dorota Kakareko as a director on 2015-05-28
dot icon24/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

28
2023
change arrow icon-22.45 % *

* during past year

Cash in Bank

£346,476.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
21
139.50K
-
0.00
411.91K
-
2022
25
362.69K
-
0.00
446.75K
-
2023
28
448.89K
-
0.00
346.48K
-
2023
28
448.89K
-
0.00
346.48K
-

Employees

2023

Employees

28 Ascended12 % *

Net Assets(GBP)

448.89K £Ascended23.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

346.48K £Descended-22.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonnefoy, Francois
Director
01/08/2015 - Present
6
Ms Marion Karen David
Director
24/04/2015 - 28/05/2015
4
Jacobe De Naurois, Erwan
Director
24/04/2015 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAPITAL BREAD LTD

CAPITAL BREAD LTD is an(a) Active company incorporated on 24/04/2015 with the registered office located at Unit 47 Metropolitan Park, Norwich Road, Greenford UB6 8UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL BREAD LTD?

toggle

CAPITAL BREAD LTD is currently Active. It was registered on 24/04/2015 .

Where is CAPITAL BREAD LTD located?

toggle

CAPITAL BREAD LTD is registered at Unit 47 Metropolitan Park, Norwich Road, Greenford UB6 8UP.

What does CAPITAL BREAD LTD do?

toggle

CAPITAL BREAD LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does CAPITAL BREAD LTD have?

toggle

CAPITAL BREAD LTD had 28 employees in 2023.

What is the latest filing for CAPITAL BREAD LTD?

toggle

The latest filing was on 10/12/2025: Change of details for Artur Albert Wroblewski as a person with significant control on 2025-11-13.