DAILY BREAD LIMITED

Register to unlock more data on OkredoRegister

DAILY BREAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01997704

Incorporation date

10/03/1986

Size

Dormant

Contacts

Registered address

Registered address

Templar House 4225 Park Approach, Thorpe Park, Leeds LS15 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1986)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon29/04/2024
Appointment of Mrs Alexa Lauren Pickersgill as a secretary on 2024-04-29
dot icon08/02/2024
Termination of appointment of Janet Turner as a secretary on 2024-02-08
dot icon15/01/2024
Memorandum and Articles of Association
dot icon29/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon04/12/2023
Resolutions
dot icon30/11/2023
Termination of appointment of Christopher James Bellairs as a director on 2023-11-19
dot icon17/11/2023
Appointment of Mr Lee Boyce as a director on 2023-11-17
dot icon09/06/2023
Termination of appointment of Farhaana Hussain Aslam as a secretary on 2023-06-08
dot icon09/06/2023
Appointment of Janet Turner as a secretary on 2023-06-08
dot icon31/05/2023
Termination of appointment of Mark Lawrence Schiller as a director on 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/10/2022
Appointment of Mrs Farhaana Hussain Aslam as a secretary on 2022-09-14
dot icon05/10/2022
Termination of appointment of Nicholas Keen as a secretary on 2022-09-14
dot icon28/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon07/02/2022
Termination of appointment of Javier H Idrovo as a director on 2022-02-04
dot icon07/02/2022
Appointment of Christopher James Bellairs as a director on 2022-02-04
dot icon26/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon04/05/2021
Registered office address changed from , 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 2021-05-04
dot icon09/09/2020
Appointment of Dr Wolfgang Goldenitsch as a director on 2020-08-24
dot icon09/09/2020
Termination of appointment of Robin James Skidmore as a director on 2020-08-24
dot icon04/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon06/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/12/2019
Appointment of Mr Javier H Idrovo as a director on 2019-12-02
dot icon17/12/2019
Termination of appointment of James Michael Langrock as a director on 2019-12-02
dot icon04/07/2019
Termination of appointment of Denise Menikheim Faltischek as a director on 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/12/2018
Appointment of Mr Mark Lawrence Schiller as a director on 2018-12-05
dot icon11/12/2018
Termination of appointment of Irwin David Simon as a director on 2018-12-05
dot icon11/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon24/07/2017
Appointment of Mr James Michael Langrock as a director on 2017-06-30
dot icon21/07/2017
Termination of appointment of Pasquale Conte as a director on 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/09/2016
Appointment of Robin James Skidmore as a director on 2016-06-30
dot icon30/09/2016
Termination of appointment of Jeremy Stuart Hudson as a director on 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon22/06/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/03/2016
Director's details changed for Mr Pasquale Conte on 2016-03-11
dot icon22/03/2016
Director's details changed for Ms Denise Menikheim Faltischek on 2016-03-11
dot icon22/03/2016
Director's details changed for Mr Jeremy Stuart Hudson on 2016-03-11
dot icon22/03/2016
Director's details changed for Irwin David Simon on 2016-03-11
dot icon18/03/2016
Secretary's details changed for Nicholas Keen on 2016-03-11
dot icon17/03/2016
Registered office address changed from , 4 Killingbeck Drive, Leeds, LS14 6UF to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 2016-03-17
dot icon04/11/2015
Appointment of Mr Pasquale Conte as a director on 2015-11-01
dot icon03/11/2015
Termination of appointment of Stephen Jay Smith as a director on 2015-11-01
dot icon16/07/2015
Statement of company's objects
dot icon16/07/2015
Resolutions
dot icon10/07/2015
Appointment of Nicholas Keen as a secretary on 2015-07-01
dot icon10/07/2015
Termination of appointment of Jeremy Hudson as a secretary on 2015-07-01
dot icon03/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon13/10/2014
Full accounts made up to 2013-06-30
dot icon19/09/2014
Appointment of Mr Jeremy Hudson as a secretary on 2014-06-12
dot icon19/09/2014
Termination of appointment of Robert Burnett as a director on 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon18/06/2014
Termination of appointment of Anthony Hunter as a secretary
dot icon18/06/2014
Registered office address changed from , Masters House 107 Hammersmith Road, London, W14 0QH on 2014-06-18
dot icon03/03/2014
Termination of appointment of Ira Lamel as a director
dot icon03/03/2014
Appointment of Denise Menikheim Faltischek as a director
dot icon03/03/2014
Appointment of Stephen Jay Smith as a director
dot icon03/03/2014
Appointment of Mr Jeremy Stuart Hudson as a director
dot icon03/03/2014
Appointment of Rob Burnett as a director
dot icon10/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon08/04/2013
Accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon03/04/2012
Accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon06/04/2011
Accounts made up to 2010-06-30
dot icon04/02/2011
Termination of appointment of Peter Mcphillips as a director
dot icon26/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon26/05/2010
Director's details changed for Peter Laurence Mcphillips on 2009-10-01
dot icon26/05/2010
Director's details changed for Ira Jan Lamel on 2009-10-01
dot icon26/05/2010
Director's details changed for Irwin David Simon on 2009-10-01
dot icon26/05/2010
Secretary's details changed for Mr Anthony George Hunter on 2009-10-01
dot icon07/04/2010
Accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 26/05/09; full list of members
dot icon06/05/2009
Accounts made up to 2008-06-30
dot icon28/11/2008
Director appointed peter laurence mcphillips
dot icon30/09/2008
Return made up to 20/09/08; full list of members
dot icon18/09/2008
Appointment terminated secretary harriet roupell
dot icon18/09/2008
Appointment terminated director james knight adams
dot icon18/09/2008
Appointment terminated director peter mcphillips
dot icon18/09/2008
Appointment terminated director timothy roupell
dot icon05/08/2008
Appointment terminated director david arrow
dot icon16/06/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon21/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon16/05/2008
Accounting reference date extended from 30/06/2007 to 31/07/2007
dot icon16/05/2008
Director appointed irwin david simon
dot icon16/05/2008
Director appointed ira jan lamel
dot icon13/05/2008
Auditor's resignation
dot icon07/05/2008
Ad 01/04/08\gbp si [email protected]=4.3\gbp ic 90/94.3\
dot icon25/04/2008
Secretary appointed anthony george hunter
dot icon25/04/2008
Director appointed david arrow
dot icon25/04/2008
Accounting reference date shortened from 31/07/2007 to 30/06/2007
dot icon25/04/2008
Registered office changed on 25/04/2008 from, units D12-17, new covent garden market, london, SW8 5LL
dot icon09/01/2008
New director appointed
dot icon02/11/2007
Return made up to 20/09/07; no change of members
dot icon11/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon09/10/2006
Return made up to 20/09/06; full list of members
dot icon16/05/2006
Accounts for a medium company made up to 2005-07-31
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon03/05/2005
Accounts for a medium company made up to 2004-07-31
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon27/09/2004
S-div 15/09/04
dot icon27/09/2004
Resolutions
dot icon03/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon03/10/2003
Return made up to 29/09/03; full list of members
dot icon01/08/2003
S-div 11/07/03
dot icon01/08/2003
Resolutions
dot icon04/06/2003
Accounts for a medium company made up to 2002-07-31
dot icon23/04/2003
Particulars of mortgage/charge
dot icon04/12/2002
New director appointed
dot icon13/11/2002
Return made up to 29/09/02; full list of members
dot icon12/11/2002
Particulars of mortgage/charge
dot icon22/10/2002
Registered office changed on 22/10/02 from:\6 union court, 18-22 union road, london, SW4 6JP
dot icon30/04/2002
Full accounts made up to 2001-07-31
dot icon01/10/2001
Return made up to 29/09/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-07-31
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Return made up to 29/09/00; full list of members
dot icon18/09/2000
Director resigned
dot icon16/05/2000
Accounts for a small company made up to 1999-07-31
dot icon21/01/2000
Return made up to 29/09/99; full list of members
dot icon21/01/2000
New director appointed
dot icon20/10/1999
Auditor's resignation
dot icon20/10/1999
Auditor's resignation
dot icon22/07/1999
£ ic 95/90 23/03/99 £ sr 5@1=5
dot icon22/07/1999
£ ic 100/95 08/07/99 £ sr 5@1=5
dot icon19/05/1999
Accounts for a small company made up to 1998-07-31
dot icon22/01/1999
New secretary appointed
dot icon22/01/1999
Return made up to 29/09/98; full list of members
dot icon22/05/1998
Accounts for a small company made up to 1997-07-31
dot icon19/11/1997
Return made up to 29/09/97; no change of members
dot icon19/02/1997
Accounts for a small company made up to 1996-07-31
dot icon02/10/1996
Return made up to 29/09/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-07-31
dot icon13/04/1996
Return made up to 29/09/95; no change of members
dot icon13/04/1996
Return made up to 29/09/93; full list of members
dot icon13/04/1996
Return made up to 29/09/94; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Particulars of mortgage/charge
dot icon28/04/1994
Accounts for a small company made up to 1993-07-31
dot icon11/01/1993
Accounts for a small company made up to 1992-07-31
dot icon16/10/1992
Return made up to 29/09/92; no change of members
dot icon03/12/1991
Return made up to 29/09/91; full list of members
dot icon03/12/1991
Return made up to 29/09/90; full list of members
dot icon03/12/1991
Return made up to 29/09/89; no change of members
dot icon21/11/1991
Accounts for a small company made up to 1991-07-31
dot icon14/11/1991
Accounts for a small company made up to 1990-07-31
dot icon13/06/1991
Auditor's resignation
dot icon09/11/1990
Accounts for a small company made up to 1989-07-31
dot icon08/10/1990
New director appointed
dot icon05/01/1990
Accounts for a small company made up to 1988-07-31
dot icon05/01/1990
Return made up to 29/09/88; full list of members
dot icon17/11/1987
Accounts for a small company made up to 1987-07-31
dot icon17/11/1987
Return made up to 21/09/87; full list of members
dot icon09/07/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon01/05/1987
Registered office changed on 01/05/87 from:\11 thirsk road, london SW11
dot icon15/09/1986
Registered office changed on 15/09/86 from:\124/128 city road, london, EC1V 2NJ
dot icon15/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickersgill, Alexa Lauren
Secretary
29/04/2024 - Present
-
Bellairs, Christopher James
Director
04/02/2022 - 19/11/2023
18
Schiller, Mark Lawrence
Director
05/12/2018 - 31/12/2022
23
Goldenitsch, Wolfgang, Dr
Director
24/08/2020 - Present
19
Aslam, Farhaana Hussain
Secretary
14/09/2022 - 08/06/2023
-

Persons with Significant Control

0

No PSC data available.

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 DAILY BREAD LIMITED

DAILY BREAD LIMITED is an(a) Active company incorporated on 10/03/1986 with the registered office located at Templar House 4225 Park Approach, Thorpe Park, Leeds LS15 8GB. There are currently 3 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 DAILY BREAD LIMITED?

toggle

DAILY BREAD LIMITED is currently Active. It was registered on 10/03/1986 .

Where is DAILY BREAD LIMITED located?

toggle

DAILY BREAD LIMITED is registered at Templar House 4225 Park Approach, Thorpe Park, Leeds LS15 8GB.

What does DAILY BREAD LIMITED do?

toggle

DAILY BREAD LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for DAILY BREAD LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-06-30.