Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAILY BREAD LIMITED
Company Information for

DAILY BREAD LIMITED

TEMPLAR HOUSE 4225 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB,
Company Registration Number
01997704
Private Limited Company
Active

Company Overview

About Daily Bread Ltd
DAILY BREAD LIMITED was founded on 1986-03-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Daily Bread Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAILY BREAD LIMITED
 
Legal Registered Office
TEMPLAR HOUSE 4225 PARK APPROACH
THORPE PARK
LEEDS
LS15 8GB
Other companies in LS14
 
Filing Information
Company Number 01997704
Company ID Number 01997704
Date formed 1986-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 09:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAILY BREAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAILY BREAD LIMITED
The following companies were found which have the same name as DAILY BREAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAILY BREAD (CHIPPING NORTON) LTD HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH Active - Proposal to Strike off Company formed on the 2013-06-21
DAILY BREAD (RUSTHALL) LTD 27-29 Rusthall High Street Tunbridge Wells KENT TN4 8RL Active Company formed on the 2013-07-25
DAILY BREAD CO-OPERATIVE (CAMBRIDGE) LIMITED UNIT 3 KILMAINE CLOSE CAMBRIDGE CB4 2PH Active Company formed on the 1990-07-06
DAILY BREAD CO-OPERATIVE LIMITED Active Company formed on the 1981-01-01
DAILY BREAD SANDWICHES LIMITED 142 LYHAM ROAD LONDON ENGLAND SW2 5QD Dissolved Company formed on the 2013-08-28
DAILY BREAD (MAIDSTONE) LIMITED 48 MILLFIELD ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6BU Dissolved Company formed on the 2014-10-29
DAILY BREAD FOOD BANK 191 NEW TORONTO STREET UNIT 407 TORONTO Ontario M8V 2E7 Active Company formed on the 1983-10-19
DAILY BREAD LIMITED 44 MOUNT PROSPECT AVENUE CLONTARF DUBLIN 3 D03YF53 Dissolved Company formed on the 2009-12-07
DAILY BREAD FARMS, INC. 65528 HALVORSEN LANE IONE OR 97843 Active Company formed on the 2003-01-15
DAILY BREAD, L.L.C. 827 E UNION ST MANCHESTER IA 52057 Active Company formed on the 2006-10-04
DAILY BREAD BAKERY, INC. 94 MAIN AVE NO BRITT IA 50423 Active Company formed on the 2008-06-10
DAILY BREAD DRUG AND ALCOHOL SUPPORT GROUP 7422 126TH ST SEATTLE WA 98178 Dissolved Company formed on the 1994-11-17
DAILY BREAD AFRICAN METHODIST EPISCOPAL ZION CHURCH 5943 MARTIN LUTHER KING WAY S SEATTLE WA 98118 Dissolved Company formed on the 1994-12-27
DAILY BREAD OUTREACH MINISTRIES INTERNATIONAL FELLOWSHIP 15708 39TH PL S APT D4 TUKWILA WA 981885600 Delinquent Company formed on the 1998-09-03
DAILY BREAD OUTREACH MINISTRIES CHURCH 3214 S 192 ST SEATAC WA 98188 Dissolved Company formed on the 2002-01-09
DAILY BREAD INTERNATIONAL COMMUNITY DEVELOPMENT AGENCY 7422 S 146TH ST SEATTLE WA 98178 Dissolved Company formed on the 2003-07-23
DAILY BREAD OUTREACH MINISTRIES INTERNATIONAL FELLOWSHIP WASHINGTON STATE JURISDICTION 3214 S 192ND ST SEATAC WA 98188 Dissolved Company formed on the 2004-11-19
DAILY BREAD & MERCANTILE, INC. 306 S MAIN ST STE 2 ELLENSBURG WA 989263608 Active Company formed on the 2012-07-11
DAILY BREAD OUTREACH MINISTRY CHURCH 15708 39TH PL S #D4 TUKWILA WA 981880000 Dissolved Company formed on the 2015-03-12
Daily Bread Ministry 2980 South Rainbow Boulevard Las Vegas Nevada 89146-6531 Active Company formed on the 2015-01-27

Company Officers of DAILY BREAD LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KEEN
Company Secretary 2015-07-01
DENISE MENIKHEIM FALTISCHEK
Director 2014-01-31
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2008-04-01
ROBIN JAMES SKIDMORE
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PASQUALE CONTE
Director 2015-11-01 2017-06-30
JEREMY STUART HUDSON
Director 2014-01-31 2016-06-30
STEPHEN JAY SMITH
Director 2014-01-31 2015-11-01
JEREMY HUDSON
Company Secretary 2014-06-12 2015-07-01
ROBERT BURNETT
Director 2014-01-31 2014-06-30
ANTHONY GEORGE HUNTER
Company Secretary 2008-04-01 2014-06-12
IRA JAN LAMEL
Director 2008-04-01 2014-01-31
PETER LAURENCE MCPHILLIPS
Director 2008-10-29 2010-09-20
DAVID ARROW
Director 2008-04-01 2008-07-31
HARRIET JANE ROUPELL
Company Secretary 1998-07-31 2008-04-01
JAMES KNIGHT ADAMS
Director 2002-11-21 2008-04-01
PETER LAURENCE MCPHILLIPS
Director 2007-03-21 2008-04-01
TIMOTHY JAMES ROUPELL
Director 1991-09-29 2008-04-01
JAMES NEWMAN KNIGHT-ADAMS
Director 2000-01-17 2000-09-08
DAVID ERIC MARK MATHEWSON
Company Secretary 1991-09-29 1998-07-31
DAVID ERIC MARK MATHEWSON
Director 1991-09-29 1998-07-31
CATHERINE IRENE DUNN
Director 1991-09-29 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MENIKHEIM FALTISCHEK I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK HAIN FOODS LIMITED Director 2014-01-31 CURRENT 2006-04-24 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN GROUP LIMITED Director 2013-05-02 CURRENT 2009-01-15 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (BRANDS) LIMITED Director 2013-05-02 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
DENISE MENIKHEIM FALTISCHEK S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK I AM FRESH LTD Director 2017-06-30 CURRENT 2006-06-06 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN GROUP LIMITED Director 2017-06-30 CURRENT 2009-01-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK THE YORKSHIRE PROVENDER LTD Director 2017-06-30 CURRENT 2007-02-27 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (BRANDS) LIMITED Director 2017-06-30 CURRENT 2004-07-19 Active
JAMES MICHAEL LANGROCK HAIN FOODS LIMITED Director 2017-06-30 CURRENT 2006-04-24 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL UK LIMITED Director 2017-06-30 CURRENT 2012-02-21 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK S.DANIELS LIMITED Director 2017-06-30 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON CHURCHILL FOOD PRODUCTS LIMITED Director 2010-06-15 CURRENT 2006-12-18 Dissolved 2014-07-30
IRWIN DAVID SIMON HAIN FROZEN FOODS UK LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON THE HAIN DANIELS GROUP LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active
IRWIN DAVID SIMON HAIN FOODS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
ROBIN JAMES SKIDMORE DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE FARMHOUSE FARE LIMITED Director 2016-06-30 CURRENT 2001-10-16 Active
ROBIN JAMES SKIDMORE JFP BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DANIELS CHILLED FOODS LIMITED Director 2016-06-30 CURRENT 1995-09-15 Active
ROBIN JAMES SKIDMORE HAIN FOODS LIMITED Director 2016-06-30 CURRENT 2006-04-24 Active
ROBIN JAMES SKIDMORE HAIN CELESTIAL UK LIMITED Director 2016-06-30 CURRENT 2012-02-21 Active
ROBIN JAMES SKIDMORE HAIN CELESTIAL (C & S) LIMITED Director 2016-06-30 CURRENT 2012-04-26 Active
ROBIN JAMES SKIDMORE SR BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2016-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE JFSJ BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2016-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE S.DANIELS LIMITED Director 2016-06-30 CURRENT 1944-12-08 Active
ROBIN JAMES SKIDMORE THE HAIN DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 2006-05-26 Active
ROBIN JAMES SKIDMORE HAIN FROZEN FOODS UK LIMITED Director 2016-06-30 CURRENT 2006-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2024-04-29Appointment of Mrs Alexa Lauren Pickersgill as company secretary on 2024-04-29
2024-02-08Termination of appointment of Janet Turner on 2024-02-08
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BELLAIRS
2023-06-09Termination of appointment of Farhaana Hussain Aslam on 2023-06-08
2023-06-09Appointment of Janet Turner as company secretary on 2023-06-08
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE SCHILLER
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-05Termination of appointment of Nicholas Keen on 2022-09-14
2022-10-05Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
2021-05-04REGISTERED OFFICE CHANGED ON 04/05/21 FROM , 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB
2020-09-09AP01DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES SKIDMORE
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHEIM FALTISCHEK
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-12AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-30AP01DIRECTOR APPOINTED ROBIN JAMES SKIDMORE
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART HUDSON
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 94.3
2016-07-14AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MENIKHEIM FALTISCHEK / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 11/03/2016
2016-03-18CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS KEEN on 2016-03-11
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 4 Killingbeck Drive Leeds LS14 6UF
2016-03-17REGISTERED OFFICE CHANGED ON 17/03/16 FROM , 4 Killingbeck Drive, Leeds, LS14 6UF
2015-11-04AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAY SMITH
2015-07-16CC04Statement of company's objects
2015-07-16RES01ADOPT ARTICLES 16/07/15
2015-07-10AP03Appointment of Nicholas Keen as company secretary on 2015-07-01
2015-07-10TM02Termination of appointment of Jeremy Hudson on 2015-07-01
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 94.3
2015-07-03AR0126/05/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-09-19AP03SECRETARY APPOINTED MR JEREMY HUDSON
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 94.3
2014-07-17AR0126/05/14 FULL LIST
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNTER
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH
2014-06-18REGISTERED OFFICE CHANGED ON 18/06/14 FROM , Masters House 107 Hammersmith Road, London, W14 0QH
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IRA LAMEL
2014-03-03AP01DIRECTOR APPOINTED STEPHEN JAY SMITH
2014-03-03AP01DIRECTOR APPOINTED ROB BURNETT
2014-03-03AP01DIRECTOR APPOINTED DENISE MENIKHEIM FALTISCHEK
2014-03-03AP01DIRECTOR APPOINTED MR JEREMY STUART HUDSON
2013-07-10AR0126/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-08AR0126/05/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-09AR0126/05/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCPHILLIPS
2010-05-26AR0126/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE MCPHILLIPS / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRA JAN LAMEL / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 01/10/2009
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-02363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-28288aDIRECTOR APPOINTED PETER LAURENCE MCPHILLIPS
2008-09-30363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR PETER MCPHILLIPS
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY HARRIET ROUPELL
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES KNIGHT ADAMS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ROUPELL
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID ARROW
2008-06-16225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-05-16225PREVEXT FROM 30/06/2007 TO 31/07/2007
2008-05-16288aDIRECTOR APPOINTED IRWIN DAVID SIMON
2008-05-16288aDIRECTOR APPOINTED IRA JAN LAMEL
2008-05-13AUDAUDITOR'S RESIGNATION
2008-05-0788(2)AD 01/04/08 GBP SI 430@0.01=4.3 GBP IC 90/94.3
2008-04-25288aSECRETARY APPOINTED ANTHONY GEORGE HUNTER
2008-04-25288aDIRECTOR APPOINTED DAVID ARROW
2008-04-25225PREVSHO FROM 31/07/2007 TO 30/06/2007
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM UNITS D12-17 NEW COVENT GARDEN MARKET LONDON SW8 5LL
2008-04-25Registered office changed on 25/04/2008 from, units D12-17, new covent garden market, london, SW8 5LL
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-02363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-10-09363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-09-27363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-27122S-DIV 15/09/04
2004-09-27RES13SUB DIVISION OF SHARES 15/09/04
2004-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-10-03363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-08-01RES13SUBDIVIDE SHARES 11/07/03
2003-08-01122S-DIV 11/07/03
2002-10-22Registered office changed on 22/10/02 from:\6 union court, 18-22 union road, london, SW4 6JP
1987-05-01Registered office changed on 01/05/87 from:\11 thirsk road, london SW11
1986-09-15Registered office changed on 15/09/86 from:\124/128 city road, london, EC1V 2NJ
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to DAILY BREAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAILY BREAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-11-07 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
DEBENTURE 1994-11-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAILY BREAD LIMITED

Intangible Assets
Patents
We have not found any records of DAILY BREAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAILY BREAD LIMITED
Trademarks
We have not found any records of DAILY BREAD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAILY BREAD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2013-01-01 GBP £31
Lewisham Council 2013-01-01 GBP £148
Lewisham Council 2013-01-01 GBP £94
Lewisham Council 2012-12-01 GBP £31
Lewisham Council 2012-12-01 GBP £192
Lewisham Council 2012-12-01 GBP £94
Lewisham Council 2012-11-01 GBP £54
Lewisham Council 2012-11-01 GBP £383
Lewisham Council 2012-11-01 GBP £168
Lewisham Council 2012-10-01 GBP £31
Lewisham Council 2012-10-01 GBP £181
Lewisham Council 2012-10-01 GBP £81
Hounslow Council 2012-04-18 GBP £560
Hounslow Council 2012-04-16 GBP £702
Lewisham Council 2012-04-01 GBP £79
Lewisham Council 2012-04-01 GBP £518
Lewisham Council 2012-04-01 GBP £195
Nottinghamshire County Council 2010-12-23 GBP £584
South Gloucestershire Council 2010-12-01 GBP £872 Provisions (Food, etc)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAILY BREAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAILY BREAD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0107133900Dried, shelled beans "Vigna and Phaseolus", whether or not skinned or split (excl. beans of species "Vigna mungo [L.] Hepper or Vigna radiata [L.] Wilczek", small red "Adzuki" beans, kidney beans, Bambara beans and cow peas)
2013-02-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2013-02-0184381010Bakery machinery (excl. ovens and dough rollers)
2013-01-0107133900Dried, shelled beans "Vigna and Phaseolus", whether or not skinned or split (excl. beans of species "Vigna mungo [L.] Hepper or Vigna radiata [L.] Wilczek", small red "Adzuki" beans, kidney beans, Bambara beans and cow peas)
2013-01-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-12-0107133900Dried, shelled beans "Vigna and Phaseolus", whether or not skinned or split (excl. beans of species "Vigna mungo [L.] Hepper or Vigna radiata [L.] Wilczek", small red "Adzuki" beans, kidney beans, Bambara beans and cow peas)
2012-11-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-10-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-09-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-09-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-08-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-08-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-07-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-07-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-06-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-05-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-04-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-04-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-03-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-03-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-02-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-01-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-01-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-12-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-11-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-10-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-09-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-07-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-06-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-05-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-04-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-02-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-01-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-12-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-11-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-10-0107102200Shelled or unshelled beans "Vigna spp., Phaseolus spp.", uncooked or cooked by steaming or by boiling in water, frozen
2010-10-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-09-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-08-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-07-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2010-06-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAILY BREAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAILY BREAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.