DAILY BREAD LIMITED

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

    Company NameDAILY BREAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01997704
    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 DAILY BREAD LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is DAILY BREAD LIMITED located?

    Registered Office Address
    Templar House 4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAILY BREAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DAILY BREAD LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2025
    Next Confirmation Statement DueJun 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2024
    OverdueNo

    What are the latest filings for DAILY BREAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    14 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alexa Lauren Pickersgill as a secretary on Apr 29, 2024

    2 pagesAP03

    Termination of appointment of Janet Turner as a secretary on Feb 08, 2024

    1 pagesTM02

    Memorandum and Articles of Association

    21 pagesMA

    Accounts for a dormant company made up to Jun 30, 2023

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Christopher James Bellairs as a director on Nov 19, 2023

    1 pagesTM01

    Appointment of Mr Lee Boyce as a director on Nov 17, 2023

    2 pagesAP01

    Appointment of Janet Turner as a secretary on Jun 08, 2023

    2 pagesAP03

    Termination of appointment of Farhaana Hussain Aslam as a secretary on Jun 08, 2023

    1 pagesTM02

    Termination of appointment of Mark Lawrence Schiller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    14 pagesAA

    Appointment of Mrs Farhaana Hussain Aslam as a secretary on Sep 14, 2022

    2 pagesAP03

    Termination of appointment of Nicholas Keen as a secretary on Sep 14, 2022

    1 pagesTM02

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Javier H Idrovo as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Christopher James Bellairs as a director on Feb 04, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    13 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    13 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Registered office address changed from , 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on May 04, 2021

    1 pagesAD01

    Appointment of Dr Wolfgang Goldenitsch as a director on Aug 24, 2020

    2 pagesAP01

    Termination of appointment of Robin James Skidmore as a director on Aug 24, 2020

    1 pagesTM01

    Who are the officers of DAILY BREAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKERSGILL, Alexa Lauren
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Secretary
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    322498390001
    BOYCE, Lee
    Waterfront Corporate Center
    221 River Street
    Hoboken Nj 07030
    221
    United States
    Director
    Waterfront Corporate Center
    221 River Street
    Hoboken Nj 07030
    221
    United States
    United StatesBritishChief Financial Office316062300001
    GOLDENITSCH, Wolfgang, Dr
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    AustriaAustrianCeo273996560001
    ASLAM, Farhaana Hussain
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Secretary
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    300833570001
    HUDSON, Jeremy
    Killingbeck Drive
    LS14 6UF Leeds
    4
    Secretary
    Killingbeck Drive
    LS14 6UF Leeds
    4
    191096490001
    HUNTER, Anthony George
    Killingbeck Drive
    LS14 6UF Leeds
    4
    England
    Secretary
    Killingbeck Drive
    LS14 6UF Leeds
    4
    England
    British66859190003
    KEEN, Nicholas
    Century Way
    Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Secretary
    Century Way
    Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    199262860001
    MATHEWSON, David Eric Mark
    Carvinack Farm
    St Just In Roseland
    TR2 5JG Truro
    Cornwall
    Secretary
    Carvinack Farm
    St Just In Roseland
    TR2 5JG Truro
    Cornwall
    British11791780001
    ROUPELL, Harriet Jane
    Flat 2 Chelsea House
    58 Tite Street
    SW3 4JD London
    Secretary
    Flat 2 Chelsea House
    58 Tite Street
    SW3 4JD London
    British62212570003
    TURNER, Janet
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Secretary
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    309980240001
    ARROW, David
    9 Todds Close
    Swanland
    HU14 3NT North Ferriby
    North Humberside
    Director
    9 Todds Close
    Swanland
    HU14 3NT North Ferriby
    North Humberside
    United KingdomBritishManaging Director42788650002
    BELLAIRS, Christopher James
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanDirector292255820001
    BURNETT, Robert
    Killingbeck Drive
    LS14 6UF Leeds
    4
    England
    Director
    Killingbeck Drive
    LS14 6UF Leeds
    4
    England
    ScotlandBritishChief Executive Officer86190250002
    CONTE, Pasquale
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Director
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    UsaUs CitizenCompany Director202392730001
    DUNN, Catherine Irene
    108 Elgin Avenue
    W9 2HD London
    Director
    108 Elgin Avenue
    W9 2HD London
    BritishSales Administrator58514930001
    FALTISCHEK, Denise Menikheim
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Director
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    United StatesAmericanAttorney178917830001
    HUDSON, Jeremy Stuart
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Director
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    United KingdomBritishFinance Director90292510004
    IDROVO, Javier H
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanChief Financial Officer265407720001
    KNIGHT ADAMS, James
    Rectory Barns
    Dorsington
    CV37 8AX Stratford Upon Avon
    Director
    Rectory Barns
    Dorsington
    CV37 8AX Stratford Upon Avon
    United KingdomBritishAccountant102156640001
    KNIGHT-ADAMS, James Newman
    113 Sugden Road
    SW11 5ED London
    Director
    113 Sugden Road
    SW11 5ED London
    BritishAccountant67509610001
    LAMEL, Ira Jan
    Hammersmith Road
    W14 0QH London
    Masters House 107
    Director
    Hammersmith Road
    W14 0QH London
    Masters House 107
    UsaBritishChief Executive Officer88129020001
    LANGROCK, James Michael
    Century Way
    Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    Director
    Century Way
    Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United StatesAmericanCfo235110160001
    MATHEWSON, David Eric Mark
    Carvinack Farm
    St Just In Roseland
    TR2 5JG Truro
    Cornwall
    Director
    Carvinack Farm
    St Just In Roseland
    TR2 5JG Truro
    Cornwall
    EnglandBritishAccountant11791780001
    MCPHILLIPS, Peter Laurence
    Hammersmith Road
    W14 0QH London
    Masters House 107
    Director
    Hammersmith Road
    W14 0QH London
    Masters House 107
    EnglandBritishCompany Director99012410002
    MCPHILLIPS, Peter Laurence
    Rookburn
    Campey Lane Melbourne
    YO42 4RB York
    North Yorkshire
    Director
    Rookburn
    Campey Lane Melbourne
    YO42 4RB York
    North Yorkshire
    EnglandBritishDirector99012410002
    ROUPELL, Timothy James
    Flat 2 Chelsea House
    58 Tite Street
    SW3 4JD London
    Director
    Flat 2 Chelsea House
    58 Tite Street
    SW3 4JD London
    BritishCaterer15978670005
    SCHILLER, Mark Lawrence
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanCeo253401770001
    SIMON, Irwin David
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Director
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    United StatesCanadianChief Executive Officer130473240001
    SKIDMORE, Robin James
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    United KingdomBritishCeo214460400001
    SMITH, Stephen Jay
    Killingbeck Drive
    LS14 6UF Leeds
    4
    England
    Director
    Killingbeck Drive
    LS14 6UF Leeds
    4
    England
    UsaUsChief Financial Officer185490610001

    Who are the persons with significant control of DAILY BREAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hain Daniels Group Limited
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Apr 06, 2016
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Of England And Wales
    Registration Number05830615
    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