Company NameBread Limited
Company StatusActive
Company Number06186850
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Previous NamesThe Bread Factory Limited and Bread Etc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 8 months
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
StatusCurrent
Appointed20 September 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameMr Andy Trigwell
StatusCurrent
Appointed20 September 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameMs Marta Barbara Pogroszewska
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed26 January 2021(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameMr Ran Avidan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceIsrael
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameMr Thomas Molnar
NationalityAmerican
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameMr Jake Alaric Roger Emerson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameMr Jake Emerson
StatusResigned
Appointed11 July 2011(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (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(11 years, 5 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 NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitegailsbread.co.uk
Telephone020 76250060
Telephone regionLondon

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

11.3k at £1Bread Acquisitions LTD
99.99%
Ordinary A
1 at £1Bread Acquisitions LTD
0.01%
Ordinary B

Financials

Year2014
Net Worth£11,280
Current Liabilities£6,531,457

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

6 June 2022Delivered on: 7 June 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
11 October 2011Delivered on: 17 October 2011
Persons entitled: Hsbc Bank PLC

Classification: A supplemental charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 salusbury road, london t/no AGL206685 and all fixtures see image for full details.
Outstanding
11 April 2011Delivered on: 21 April 2011
Persons entitled: Hsbc Bank PLC

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For details of properties charged please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment. See image for full details.
Outstanding
21 April 2009Delivered on: 2 May 2009
Satisfied on: 16 April 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 March 2024Amended audit exemption subsidiary accounts made up to 28 February 2023 (12 pages)
15 December 2023Audit exemption subsidiary accounts made up to 28 February 2023 (12 pages)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
1 December 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (49 pages)
19 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
7 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
7 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (12 pages)
7 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
7 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (53 pages)
7 June 2022Registration of charge 061868500005, created on 6 June 2022 (67 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (51 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (12 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 November 2021Memorandum and Articles of Association (13 pages)
16 November 2021Memorandum and Articles of Association (12 pages)
5 November 2021Registration of charge 061868500004, created on 4 November 2021 (18 pages)
29 October 2021Satisfaction of charge 3 in full (8 pages)
29 October 2021Satisfaction of charge 2 in full (12 pages)
7 October 2021Termination of appointment of Dean Arbel as a director on 5 October 2021 (1 page)
7 October 2021Termination of appointment of Ran Avidan as a director on 5 October 2021 (1 page)
21 April 2021Audit exemption subsidiary accounts made up to 29 February 2020 (14 pages)
21 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (48 pages)
2 February 2021Appointment of Mrs Marta Pogroszewska as a director on 26 January 2021 (2 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
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)
4 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (14 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
17 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
4 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (15 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
4 October 2018Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
14 November 2017Termination of appointment of Jake Emerson as a secretary 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 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 director on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
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 secretary on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
10 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (13 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
10 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (13 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)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 11,280
(6 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 11,280
(6 pages)
4 December 2015Full accounts made up to 28 February 2015 (14 pages)
4 December 2015Full accounts made up to 28 February 2015 (14 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 11,280
(6 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 11,280
(6 pages)
4 December 2014Full accounts made up to 28 February 2014 (14 pages)
4 December 2014Full accounts made up to 28 February 2014 (14 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,280
(6 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,280
(6 pages)
4 March 2014Section 519 (1 page)
4 March 2014Section 519 (1 page)
22 November 2013Full accounts made up to 28 February 2013 (14 pages)
22 November 2013Full accounts made up to 28 February 2013 (14 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
30 November 2012Full accounts made up to 29 February 2012 (12 pages)
30 November 2012Full accounts made up to 29 February 2012 (12 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
9 November 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
9 November 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 September 2011Appointment of Mr Jake Emerson as a secretary (1 page)
14 September 2011Termination of appointment of Thomas Molnar as a secretary (1 page)
14 September 2011Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom (1 page)
14 September 2011Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom (1 page)
14 September 2011Appointment of Mr Jake Emerson as a director (2 pages)
14 September 2011Appointment of Mr Jake Emerson as a director (2 pages)
14 September 2011Termination of appointment of Thomas Molnar as a secretary (1 page)
14 September 2011Appointment of Mr Jake Emerson as a secretary (1 page)
5 July 2011Section 519 (1 page)
5 July 2011Section 519 (1 page)
5 May 2011Memorandum and Articles of Association (12 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed of release accession deed 11/04/2011
(2 pages)
5 May 2011Memorandum and Articles of Association (12 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed of release accession deed 11/04/2011
(2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Register(s) moved to registered office address (1 page)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 March 2011Register(s) moved to registered office address (1 page)
11 November 2010Group of companies' accounts made up to 28 February 2010 (20 pages)
11 November 2010Group of companies' accounts made up to 28 February 2010 (20 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Mr Thomas Molnar on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Thomas Molnar on 17 January 2010 (1 page)
9 February 2010Director's details changed for Mr Thomas Molnar on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Thomas Molnar on 17 January 2010 (1 page)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 June 2009Particulars of contract relating to shares (2 pages)
11 June 2009Ad 22/04/09\gbp si 11279@1=11279\gbp ic 1/11280\ (2 pages)
11 June 2009Particulars of contract relating to shares (2 pages)
11 June 2009Ad 22/04/09\gbp si 11279@1=11279\gbp ic 1/11280\ (2 pages)
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2009Return made up to 27/03/09; full list of members (3 pages)
14 May 2009Return made up to 27/03/09; full list of members (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 February 2009Company name changed bread etc LIMITED\certificate issued on 19/02/09 (2 pages)
18 February 2009Company name changed bread etc LIMITED\certificate issued on 19/02/09 (2 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 October 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
27 October 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
13 August 2008Director appointed thomas molnar (2 pages)
13 August 2008Director appointed thomas molnar (2 pages)
8 August 2008Company name changed the bread factory LIMITED\certificate issued on 11/08/08 (2 pages)
8 August 2008Company name changed the bread factory LIMITED\certificate issued on 11/08/08 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from harben house, harben parade finchley road london NW3 6LH (1 page)
25 June 2008Registered office changed on 25/06/2008 from harben house, harben parade finchley road london NW3 6LH (1 page)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
27 March 2007Incorporation (9 pages)
27 March 2007Incorporation (9 pages)