Company NameFederation Of Bakers Limited
Company StatusActive
Company Number11510353
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 2018(5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Michael Frank Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr Stephen Cook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr Brian Herbert Irwin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr Craig Andrew Morris
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr Owen Alfred Elliott
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameDr Samuel John Millar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(4 years, 8 months after company formation)
Appointment Duration1 year
RoleQuality Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr Richard Stables
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr John Michael Healey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr Robin Anthony William Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Secretary NameMr Gordon Polson
StatusResigned
Appointed11 March 2019(7 months after company formation)
Appointment Duration2 years (resigned 09 April 2021)
RoleCompany Director
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr David William Balmer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 26 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMr Adam Marson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL
Director NameMiss Lea Read
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bloomsbury Way
London
WC1A 2SL

Location

Registered Address6th Floor Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 9 August 2023 with updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 May 2023Appointment of Dr Samuel John Millar as a director on 21 April 2023 (2 pages)
7 March 2023Termination of appointment of Adam Marson as a director on 7 March 2023 (1 page)
9 December 2022Termination of appointment of Lea Read as a director on 9 December 2022 (1 page)
30 November 2022Appointment of Mr Owen Alfred Elliott as a director on 29 November 2022 (2 pages)
10 August 2022Confirmation statement made on 9 August 2022 with updates (3 pages)
28 June 2022Appointment of Mr Craig Andrew Morris as a director on 23 June 2022 (2 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 June 2022Appointment of Miss Lea Read as a director on 27 June 2022 (2 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 April 2021Termination of appointment of Gordon Polson as a secretary on 9 April 2021 (1 page)
27 November 2020Termination of appointment of Robin Anthony William Lee as a director on 26 November 2020 (1 page)
27 November 2020Termination of appointment of David William Balmer as a director on 26 November 2020 (1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 September 2020Notification of a person with significant control statement (2 pages)
19 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 August 2020Cessation of Frank Roberts and Sons Ltd as a person with significant control on 18 August 2020 (1 page)
19 February 2020Termination of appointment of John Michael Healey as a director on 18 February 2020 (1 page)
19 February 2020Appointment of Mr Adam Marson as a director on 19 February 2020 (2 pages)
12 November 2019Appointment of Mr David William Balmer as a director on 11 November 2019 (2 pages)
5 November 2019Termination of appointment of Richard Stables as a director on 1 November 2019 (1 page)
14 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 May 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
11 March 2019Appointment of Mr Gordon Polson as a secretary on 11 March 2019 (2 pages)
11 March 2019Appointment of Mr Robin Anthony William Lee as a director on 11 March 2019 (2 pages)
5 December 2018Appointment of Mr John Michael Healey as a director on 5 December 2018 (2 pages)
5 December 2018Appointment of Mr Brian Herbert Irwin as a director on 5 December 2018 (2 pages)
5 December 2018Appointment of Mr Stephen Cook as a director on 5 December 2018 (2 pages)
5 December 2018Appointment of Mr Richard Stables as a director on 5 December 2018 (2 pages)
10 August 2018Incorporation (39 pages)