Company NameSunblest Bakeries Limited
DirectorsAndrew Arthur Smith and Raymond Gerrard Cahill
Company StatusActive
Company Number00358718
CategoryPrivate Limited Company
Incorporation Date9 January 1940(84 years, 3 months ago)
Previous NameAllied Bakeries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(77 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(81 years after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed24 December 2020(81 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameTimothy Glynn Hawkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(52 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1993)
RolePlanning Director
Correspondence Address6 Heathlands Drive
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NF
Director NameMr Alan Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(52 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 January 2000)
RoleFinance Director
Correspondence AddressKintrave 13 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameJohn Michael Mutch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(52 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 May 1992)
RolePersonnel Director
Correspondence Address3 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed27 June 1992(52 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed27 June 1992(52 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameEric Place
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(53 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2001)
RoleSales Director
Correspondence Address8 Fair View
Alresford
Hampshire
SO24 9PR
Director NameDavid Noel Christopher Garman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(53 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressAdare 57 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMr George Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 1999(59 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughwood Park
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AE
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(60 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(61 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(61 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Director NameDavid Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(61 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 July 2006)
RoleFinance Director
Correspondence Address3 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(61 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(65 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(66 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitealliedbakeries.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

292.2k at £1A.b.f. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,989,000
Current Liabilities£452,173,000

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Next Accounts Due15 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 17 September 2022 (10 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 18 September 2021 (10 pages)
25 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 12 September 2020 (10 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
13 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 14 September 2019 (10 pages)
25 June 2019Full accounts made up to 15 September 2018 (15 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 16 September 2017 (12 pages)
11 January 2018Full accounts made up to 16 September 2017 (12 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
13 March 2017Full accounts made up to 17 September 2016 (11 pages)
13 March 2017Full accounts made up to 17 September 2016 (11 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 292,223
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 292,223
(5 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Full accounts made up to 12 September 2015 (10 pages)
29 December 2015Full accounts made up to 12 September 2015 (10 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Miss Rosalyn Sharon Schofield on 16 July 2015 (2 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 292,223
(5 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 292,223
(5 pages)
17 June 2015Full accounts made up to 13 September 2014 (10 pages)
17 June 2015Full accounts made up to 13 September 2014 (10 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 292,223
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 292,223
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (5 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 18 September 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 18 September 2010 (5 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a dormant company made up to 12 September 2009 (5 pages)
14 December 2009Accounts for a dormant company made up to 12 September 2009 (5 pages)
4 September 2009Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (5 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (5 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (5 pages)
16 July 2007Return made up to 27/06/07; full list of members (5 pages)
16 July 2007Return made up to 27/06/07; full list of members (5 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
5 December 2006Accounts for a dormant company made up to 16 September 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 16 September 2006 (5 pages)
16 August 2006New director appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
25 July 2006Return made up to 27/06/06; full list of members (5 pages)
25 July 2006Return made up to 27/06/06; full list of members (5 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (5 pages)
21 July 2005Return made up to 27/06/05; full list of members (2 pages)
21 July 2005Return made up to 27/06/05; full list of members (2 pages)
18 April 2005New director appointed (4 pages)
18 April 2005New director appointed (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
19 November 2004Accounts for a dormant company made up to 18 September 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 18 September 2004 (5 pages)
13 July 2004Return made up to 27/06/04; full list of members (2 pages)
13 July 2004Return made up to 27/06/04; full list of members (2 pages)
13 October 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
13 October 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
1 July 2003Return made up to 27/06/03; full list of members (2 pages)
1 July 2003Return made up to 27/06/03; full list of members (2 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
30 November 2002Accounts for a dormant company made up to 14 September 2002 (7 pages)
30 November 2002Accounts for a dormant company made up to 14 September 2002 (7 pages)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2002Amended accounts made up to 15 September 2001 (9 pages)
22 February 2002Amended accounts made up to 15 September 2001 (9 pages)
2 February 2002Accounts for a dormant company made up to 15 September 2001 (8 pages)
2 February 2002Accounts for a dormant company made up to 15 September 2001 (8 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
13 February 2001Full accounts made up to 16 September 2000 (10 pages)
13 February 2001Full accounts made up to 16 September 2000 (10 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
28 March 2000Full accounts made up to 18 September 1999 (10 pages)
28 March 2000Full accounts made up to 18 September 1999 (10 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
20 July 1999Return made up to 27/06/99; full list of members (6 pages)
20 July 1999Return made up to 27/06/99; full list of members (6 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (11 pages)
9 March 1999Full accounts made up to 12 September 1998 (11 pages)
9 July 1998Return made up to 27/06/98; no change of members (4 pages)
9 July 1998Return made up to 27/06/98; no change of members (4 pages)
11 March 1998Full accounts made up to 13 September 1997 (12 pages)
11 March 1998Full accounts made up to 13 September 1997 (12 pages)
9 July 1997Return made up to 27/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1997Return made up to 27/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
25 March 1997Full accounts made up to 14 September 1996 (13 pages)
25 March 1997Full accounts made up to 14 September 1996 (13 pages)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (14 pages)
28 March 1996Full accounts made up to 16 September 1995 (14 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (12 pages)
24 March 1995Full accounts made up to 17 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
11 March 1993Full accounts made up to 12 September 1992 (15 pages)
7 July 1992Full accounts made up to 14 September 1991 (11 pages)
16 February 1992Memorandum and Articles of Association (26 pages)
16 February 1992Memorandum and Articles of Association (26 pages)
13 September 1991Company name changed allied bakeries LIMITED\certificate issued on 15/09/91 (2 pages)
13 September 1991Company name changed allied bakeries LIMITED\certificate issued on 15/09/91 (2 pages)
22 August 1990Full accounts made up to 31 March 1990 (11 pages)
28 November 1989Full accounts made up to 1 April 1989 (11 pages)
23 August 1984Accounts made up to 31 March 1984 (12 pages)
23 August 1984Accounts made up to 31 March 1984 (12 pages)
2 September 1983Accounts made up to 2 April 1983 (7 pages)
2 September 1983Accounts made up to 2 April 1983 (7 pages)
25 August 1982Accounts made up to 3 April 1982 (8 pages)
25 August 1982Accounts made up to 3 April 1982 (8 pages)
11 November 1947Company name changed\certificate issued on 11/11/47 (3 pages)
11 November 1947Company name changed\certificate issued on 11/11/47 (3 pages)
9 January 1940Certificate of incorporation (1 page)
9 January 1940Certificate of incorporation (1 page)