UNITED BAKERIES (HOLDINGS) LIMITED
Overview
| Company Name | UNITED BAKERIES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC286680 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNITED BAKERIES (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNITED BAKERIES (HOLDINGS) LIMITED located?
| Registered Office Address | 43 Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED BAKERIES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1267) LIMITED | Jun 27, 2005 | Jun 27, 2005 |
What are the latest accounts for UNITED BAKERIES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNITED BAKERIES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for UNITED BAKERIES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Change of details for Genius Foods Limited as a person with significant control on Jun 30, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Paul Charles Hann as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Adam David Smart as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Edward Wrench as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gary Shiels as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Adam David Smart as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Quinn as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Appointment of Gary Shiels as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Irene Agnes Steel as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Lucinda Emma Kate Bruce-Gardyne as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Irene Agnes Steel as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW to 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on Mar 06, 2020 | 1 pages | AD01 | ||
Appointment of Dr Peter Quinn as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Who are the officers of UNITED BAKERIES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian United Kingdom |
| 665080009 | ||||||||||
| HANN, Stephen Paul Charles | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | England | British | 325193160001 | |||||||||
| WRENCH, Simon Edward | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | Scotland | British | 316168340001 | |||||||||
| KELLY, John | Secretary | 22 Blackness Street ML5 4NJ Coatbridge Lanarkshire | British | 66416560001 | ||||||||||
| CITY GROUP PLC | Secretary | City Road EC1Y 2AG London 30 England |
| 35794270004 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| BOYD, Stephen Alexander | Director | Church Lane Edith Weston LE15 8EY Oakham 12 Rutland England | England | British | 142394800001 | |||||||||
| BRADLEY, Jeremy Peter | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | Scotland | British | 217050750001 | |||||||||
| BROOKS, David Gary | Director | Lower Road Cookham SL6 9HW Maidenhead Poultons Berkshire United Kingdom | England | British | 184104300001 | |||||||||
| BRUCE-GARDYNE, Lucinda Emma Kate | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | Scotland | British | 131359810001 | |||||||||
| CUNNINGHAM, Archibald Macdonald | Director | Fairways Apartments 2/12 Carrick Knowe Avenue EH12 7BX Edinburgh Midlothian | British | 108239740001 | ||||||||||
| CUSCHIERI, Roz | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 United Kingdom | Scotland | British | 157693980002 | |||||||||
| DUFFY, John Gerald | Director | Melton Road West Bridgford NG2 6JP Nottingham 210 England | England | British | 142394810001 | |||||||||
| LOMER, John Antony | Director | Winton House Ashley Road GL52 6PG Cheltenham | England | British | 8217040004 | |||||||||
| MORGAN, Lisa Margaret Wendy | Director | The Woodlands Llanbadoc NP15 1SU Usk Gwent | Wales | British | 103348020003 | |||||||||
| MORSE, Stella Helen | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 United Kingdom | Scotland | British | 100130360001 | |||||||||
| ORR, David Slater | Director | 117 Caiyside EH10 7HR Edinburgh Midlothian | Scotland | British | 507470001 | |||||||||
| QUINN, Peter | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | 158076060001 | |||||||||
| SHIELS, Gary | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | Scotland | British | 303292430001 | |||||||||
| SMART, Adam David | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | Scotland | British | 307906110001 | |||||||||
| STEEL, Irene Agnes | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | Scotland | British | 167622320001 | |||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of UNITED BAKERIES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genius Foods Limited | Jun 30, 2016 | Inchmuir Road EH48 2EP Bathgate 43 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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