Company NameWild Thexton Gluten Free Limited
Company StatusActive
Company Number09300349
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Thomas Ralph Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(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 Thomas Alexander Thexton
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 October 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
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
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ

Location

Registered AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Bread Factory LTD
50.00%
Ordinary
50 at £0.01Thomas Thexton
50.00%
Ordinary

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 Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

16 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
4 December 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
20 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
10 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
21 July 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
14 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(33 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(33 pages)