Company NameThe Bread Roll Holding Company Limited
Company StatusDissolved
Company Number04304197
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamePrintmight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Thomas Ralph Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2015(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 13 December 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr Andy Trigwell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 13 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Andy Trigwell
StatusClosed
Appointed20 September 2017(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMr Stephen Edward Ville
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameMrs Sue Elizabeth Ville
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2001(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Secretary NameMrs Sue Elizabeth Ville
NationalityAustralian
StatusResigned
Appointed12 November 2001(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameMr Jake Alaric Roger Emerson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Jake Alaric Roger Emerson
StatusResigned
Appointed13 August 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr Dean Arbel
Date of BirthMay 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed10 September 2018(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebreadroll.co.uk
Telephone01727 818000
Telephone regionSt Albans

Location

Registered AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1Bread Limited
34.57%
Ordinary A
2m at $0.01Bread Limited
27.93%
Ordinary C
15k at £1Bread Limited
20.74%
Ordinary B
1.2m at $0.01Bread Limited
16.76%
Ordinary D

Financials

Year2014
Turnover£8,424,787
Gross Profit£3,109,365
Net Worth£2,938,595
Cash£1,943,946
Current Liabilities£737,434

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Charges

24 August 2015Delivered on: 8 September 2015
Persons entitled: Hsbc Bank PLC (Lender)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
18 August 2022Application to strike the company off the register (2 pages)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (51 pages)
24 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (17 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
20 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
7 October 2021Termination of appointment of Dean Arbel as a director on 5 October 2021 (1 page)
2 September 2021Satisfaction of charge 043041970001 in full (1 page)
21 April 2021Audit exemption subsidiary accounts made up to 29 February 2020 (16 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
25 March 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
3 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (48 pages)
23 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
4 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (16 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (16 pages)
12 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 October 2018Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages)
19 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
19 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
19 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
19 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
19 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
19 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
16 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
16 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages)
16 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 40,000
  • USD 32,320
(6 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 40,000
  • USD 32,320
(6 pages)
6 November 2015Group of companies' accounts made up to 25 January 2015 (25 pages)
6 November 2015Group of companies' accounts made up to 25 January 2015 (25 pages)
8 September 2015Registration of charge 043041970001, created on 24 August 2015 (17 pages)
8 September 2015Registration of charge 043041970001, created on 24 August 2015 (17 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages)
19 August 2015Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page)
19 August 2015Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page)
19 August 2015Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page)
19 August 2015Registered office address changed from Unit 2 Lyon Way St. Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ on 19 August 2015 (1 page)
19 August 2015Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page)
19 August 2015Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages)
19 August 2015Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages)
19 August 2015Registered office address changed from Unit 2 Lyon Way St. Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ on 19 August 2015 (1 page)
28 November 2014Accounts for a small company made up to 26 January 2014 (7 pages)
28 November 2014Accounts for a small company made up to 26 January 2014 (7 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
  • USD 32,320
(8 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
  • USD 32,320
(8 pages)
28 October 2013Accounts for a small company made up to 27 January 2013 (8 pages)
28 October 2013Accounts for a small company made up to 27 January 2013 (8 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
  • USD 32,320
(8 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
  • USD 32,320
(8 pages)
15 November 2012Cancellation of shares. Statement of capital on 15 November 2012
  • GBP 40,000
  • USD 32,320.00
(5 pages)
15 November 2012Cancellation of shares. Statement of capital on 15 November 2012
  • GBP 40,000
  • USD 32,320.00
(5 pages)
14 November 2012Purchase of own shares. (3 pages)
14 November 2012Purchase of own shares. (3 pages)
12 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 October 2012Accounts for a small company made up to 22 January 2012 (8 pages)
24 October 2012Accounts for a small company made up to 22 January 2012 (8 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
5 December 2011Purchase of own shares. (3 pages)
5 December 2011Purchase of own shares. (3 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 40,000
  • USD 32,507.99
(6 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 40,000
  • USD 32,507.99
(6 pages)
11 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
22 August 2011Accounts for a small company made up to 22 January 2011 (7 pages)
22 August 2011Accounts for a small company made up to 22 January 2011 (7 pages)
11 January 2011Purchase of own shares. (3 pages)
11 January 2011Purchase of own shares. (3 pages)
10 January 2011Cancellation of shares. Statement of capital on 10 January 2011
  • USD 32,770.42
  • GBP 40,000
(7 pages)
10 January 2011Cancellation of shares. Statement of capital on 10 January 2011
  • USD 32,770.42
  • GBP 40,000
(7 pages)
9 November 2010Group of companies' accounts made up to 24 January 2010 (25 pages)
9 November 2010Group of companies' accounts made up to 24 January 2010 (25 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
15 October 2010Registered office address changed from Lyon Way St. Albans Hertfordshire AL4 0LQ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Lyon Way St. Albans Hertfordshire AL4 0LQ on 15 October 2010 (1 page)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
6 September 2010Cancellation of shares. Statement of capital on 6 September 2010
  • GBP 40,000
  • USD 33,500.00
(7 pages)
6 September 2010Purchase of own shares. (3 pages)
6 September 2010Cancellation of shares. Statement of capital on 6 September 2010
  • GBP 40,000
  • USD 33,500.00
(7 pages)
6 September 2010Cancellation of shares. Statement of capital on 6 September 2010
  • GBP 40,000
  • USD 33,500.00
(7 pages)
6 September 2010Purchase of own shares. (3 pages)
9 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 December 2009Section 519 (1 page)
2 December 2009Section 519 (1 page)
28 November 2009Accounts for a medium company made up to 25 January 2009 (13 pages)
28 November 2009Accounts for a medium company made up to 25 January 2009 (13 pages)
17 November 2009Auditor's resignation (1 page)
17 November 2009Auditor's resignation (1 page)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Stephen Edward Ville on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David Martin Maxfield Dutton on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Sue Elizabeth Ville on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Edward Ville on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David Martin Maxfield Dutton on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Sue Elizabeth Ville on 15 October 2009 (2 pages)
23 December 2008Accounts for a medium company made up to 27 January 2008 (13 pages)
23 December 2008Accounts for a medium company made up to 27 January 2008 (13 pages)
29 October 2008Accounts for a medium company made up to 28 January 2007 (13 pages)
29 October 2008Accounts for a medium company made up to 28 January 2007 (13 pages)
20 October 2008Return made up to 15/10/08; full list of members (6 pages)
20 October 2008Return made up to 15/10/08; full list of members (6 pages)
29 October 2007Return made up to 15/10/07; no change of members (7 pages)
29 October 2007Return made up to 15/10/07; no change of members (7 pages)
2 June 2007Full accounts made up to 22 January 2006 (13 pages)
2 June 2007Full accounts made up to 22 January 2006 (13 pages)
16 November 2006Return made up to 15/10/06; full list of members (8 pages)
16 November 2006Return made up to 15/10/06; full list of members (8 pages)
22 May 2006Full accounts made up to 23 January 2005 (13 pages)
22 May 2006Full accounts made up to 23 January 2005 (13 pages)
21 November 2005Return made up to 15/10/05; no change of members (7 pages)
21 November 2005Return made up to 15/10/05; no change of members (7 pages)
7 July 2005Full accounts made up to 25 January 2004 (12 pages)
7 July 2005Full accounts made up to 25 January 2004 (12 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2005Nc inc already adjusted 25/04/05 (2 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2005Ad 25/04/05--------- us$ si [email protected]=39600 us$ ic 400/40000 (2 pages)
8 June 2005Nc inc already adjusted 25/04/05 (2 pages)
8 June 2005Ad 25/04/05--------- us$ si [email protected]=39600 us$ ic 400/40000 (2 pages)
25 October 2004Return made up to 15/10/04; no change of members (7 pages)
25 October 2004Return made up to 15/10/04; no change of members (7 pages)
4 March 2004Full accounts made up to 26 January 2003 (11 pages)
4 March 2004Full accounts made up to 26 January 2003 (11 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
12 November 2003Return made up to 15/10/03; full list of members (8 pages)
12 November 2003Return made up to 15/10/03; full list of members (8 pages)
6 November 2002Return made up to 15/10/02; full list of members (7 pages)
6 November 2002Return made up to 15/10/02; full list of members (7 pages)
7 August 2002Accounting reference date extended from 31/10/02 to 25/01/03 (1 page)
7 August 2002Accounting reference date extended from 31/10/02 to 25/01/03 (1 page)
1 June 2002Nc inc already adjusted 17/01/02 (1 page)
1 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2002Nc inc already adjusted 17/01/02 (1 page)
18 April 2002Memorandum and Articles of Association (9 pages)
18 April 2002Memorandum and Articles of Association (9 pages)
8 April 2002Company name changed printmight LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed printmight LIMITED\certificate issued on 08/04/02 (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2002New director appointed (5 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 2001Registered office changed on 21/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
15 October 2001Incorporation (13 pages)
15 October 2001Incorporation (13 pages)