SUNBLEST BAKERIES LIMITED

SUNBLEST BAKERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNBLEST BAKERIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00358718
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNBLEST BAKERIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SUNBLEST BAKERIES LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNBLEST BAKERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED BAKERIES LIMITEDJan 09, 1940Jan 09, 1940

    What are the latest accounts for SUNBLEST BAKERIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for SUNBLEST BAKERIES LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for SUNBLEST BAKERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Arthur Smith as a director on Jun 13, 2025

    1 pagesTM01

    Appointment of Dawn Louise Young as a director on Jun 12, 2025

    2 pagesAP01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2024

    11 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    11 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 17, 2022

    10 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 18, 2021

    10 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 12, 2020

    10 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on Dec 24, 2020

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a director on Dec 24, 2020

    1 pagesTM01

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Appointment of Mr Raymond Gerrard Cahill as a director on Dec 23, 2020

    2 pagesAP01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2019

    10 pagesAA

    Full accounts made up to Sep 15, 2018

    15 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 16, 2017

    12 pagesAA

    Termination of appointment of Peter Andrew Russell as a director on Dec 18, 2017

    1 pagesTM01

    Appointment of Mr Andrew Arthur Smith as a director on Dec 18, 2017

    2 pagesAP01

    Confirmation statement made on Jun 16, 2017 with updates

    6 pagesCS01

    Who are the officers of SUNBLEST BAKERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    278141110001
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish271731590001
    YOUNG, Dawn Louise
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish306716070001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    GARMAN, David Noel Christopher
    Adare 57 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Adare 57 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    British35724770002
    HAWKINS, Timothy Glynn
    6 Heathlands Drive
    Sandisplatt Road
    SL6 4NF Maidenhead
    Berkshire
    Director
    6 Heathlands Drive
    Sandisplatt Road
    SL6 4NF Maidenhead
    Berkshire
    British35377730001
    LIGHT, David Andrew
    3 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    3 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    British53466560002
    MUTCH, John Michael
    3 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    3 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    British1419440001
    PLACE, Eric
    8 Fair View
    SO24 9PR Alresford
    Hampshire
    Director
    8 Fair View
    SO24 9PR Alresford
    Hampshire
    British25186260001
    RICHARDSON, Alan
    Kintrave 13 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Director
    Kintrave 13 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    British981250001
    RUSSELL, Peter Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish67577760001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish77673960006
    SMITH, Andrew Arthur
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish129454660001
    WESTON, George Garfield
    Roughwood Park
    Burtons Lane
    HP8 4AE Chalfont St. Giles
    Buckinghamshire
    Director
    Roughwood Park
    Burtons Lane
    HP8 4AE Chalfont St. Giles
    Buckinghamshire
    United KingdomAustralian160845800001

    Who are the persons with significant control of SUNBLEST BAKERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00313307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0