Company NameBread Acquisitions Limited
Company StatusActive
Company Number07576269
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameDunwilco (1696) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameLuke Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(2 weeks, 3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameMr Thomas Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2011(2 weeks, 3 days after company formation)
Appointment Duration13 years
RoleCompany Director
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(6 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(6 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(9 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 Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Ran Avidan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed11 April 2011(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameMichael Simmonds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(2 weeks, 3 days after company formation)
Appointment Duration9 years, 9 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameThomas Molnar
NationalityBritish
StatusResigned
Appointed11 April 2011(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 August 2011)
RoleCompany Director
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
Appointed03 August 2011(4 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 05 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Secretary NameMr Jake Emerson
StatusResigned
Appointed03 August 2011(4 months, 1 week after company formation)
Appointment Duration6 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(7 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 NameMr Ben Redmond
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way Hendon
London
NW9 6AQ
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

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

1 at £1Bread Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£311,899
Cash£682
Current Liabilities£23,153,529

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 Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks 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 April 2011Delivered on: 21 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (previously known as dunwilco (1696) limited) 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, plant & machinery, equipment. See image for full details.
Outstanding

Filing History

3 April 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
6 March 2024Amended audit exemption subsidiary accounts made up to 28 February 2023 (13 pages)
15 December 2023Audit exemption subsidiary accounts made up to 28 February 2023 (13 pages)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
1 December 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (49 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
3 January 2023Audit exemption subsidiary accounts made up to 28 February 2022 (13 pages)
5 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
5 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
5 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (53 pages)
7 June 2022Registration of charge 075762690003, created on 6 June 2022 (67 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (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 (13 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
5 November 2021Registration of charge 075762690002, created on 4 November 2021 (18 pages)
29 October 2021Satisfaction of charge 1 in full (9 pages)
12 October 2021Termination of appointment of Jake Alaric Roger Emerson as a director on 5 October 2021 (1 page)
7 October 2021Termination of appointment of Ben Redmond as a director on 5 October 2021 (1 page)
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 (13 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
3 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)
28 January 2021Appointment of Mr Ben Redmond as a director on 21 January 2021 (2 pages)
25 January 2021Termination of appointment of Michael Simmonds as a director on 21 January 2021 (1 page)
2 April 2020Confirmation statement made on 24 March 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 2019Audit exemption subsidiary accounts made up to 28 February 2019 (13 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
12 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages)
12 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (13 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)
4 October 2018Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages)
4 April 2018Confirmation statement made on 24 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 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 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 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 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 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)
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 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 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 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 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 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 (5 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(8 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(8 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)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(8 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(8 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)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(8 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(8 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)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
5 January 2013Full accounts made up to 29 February 2012 (14 pages)
5 January 2013Full accounts made up to 29 February 2012 (14 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
19 November 2012Appointment of Mr Jake Emerson as a director (2 pages)
19 November 2012Appointment of Mr Jake Emerson as a secretary (1 page)
19 November 2012Appointment of Mr Jake Emerson as a secretary (1 page)
19 November 2012Appointment of Mr Jake Emerson as a director (2 pages)
19 November 2012Termination of appointment of Thomas Molnar as a secretary (1 page)
19 November 2012Termination of appointment of Thomas Molnar as a secretary (1 page)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 April 2011Termination of appointment of Kenneth Rose as a director (2 pages)
19 April 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
19 April 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
19 April 2011Appointment of Michael Simmonds as a director (3 pages)
19 April 2011Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 19 April 2011 (2 pages)
19 April 2011Memorandum and Articles of Association (33 pages)
19 April 2011Memorandum and Articles of Association (33 pages)
19 April 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
19 April 2011Appointment of Thomas Molnar as a secretary (3 pages)
19 April 2011Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
19 April 2011Appointment of Ran Avidan as a director (3 pages)
19 April 2011Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 19 April 2011 (2 pages)
19 April 2011Appointment of Ran Avidan as a director (3 pages)
19 April 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
19 April 2011Termination of appointment of Kenneth Rose as a director (2 pages)
19 April 2011Appointment of Luke Johnson as a director (3 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2011Appointment of Mr Thomas Molnar as a director (3 pages)
19 April 2011Appointment of Michael Simmonds as a director (3 pages)
19 April 2011Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
19 April 2011Appointment of Thomas Molnar as a secretary (3 pages)
19 April 2011Appointment of Luke Johnson as a director (3 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2011Appointment of Mr Thomas Molnar as a director (3 pages)
14 April 2011Company name changed dunwilco (1696) LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
(3 pages)
14 April 2011Company name changed dunwilco (1696) LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
(3 pages)
24 March 2011Incorporation (45 pages)
24 March 2011Incorporation (45 pages)