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

BRIOCHE PASQUIER U.K. LIMITED

8 GARAMONDE DRIVE, WYMBUSH, MILTON KEYNES, MK8 8DF,
Company Registration Number
04039198
Private Limited Company
Active

Company Overview

About Brioche Pasquier U.k. Ltd
BRIOCHE PASQUIER U.K. LIMITED was founded on 2000-07-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Brioche Pasquier U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIOCHE PASQUIER U.K. LIMITED
 
Legal Registered Office
8 GARAMONDE DRIVE
WYMBUSH
MILTON KEYNES
MK8 8DF
Other companies in EC3V
 
Filing Information
Company Number 04039198
Company ID Number 04039198
Date formed 2000-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 09:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIOCHE PASQUIER U.K. 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.

Company Officers of BRIOCHE PASQUIER U.K. LIMITED

Current Directors
Officer Role Date Appointed
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2001-06-29
PASCAL PASQUIER
Director 2010-05-12
FABRICE SCIUMBATA
Director 2004-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SERGE PASQUIER
Director 2000-07-24 2010-05-12
HUBERT GEORGES PIERRE MONJARDET
Director 2002-01-01 2004-07-30
BRUNO POUESSEL
Director 2000-07-24 2002-01-01
PETER CHARLES SELLS
Company Secretary 2000-07-24 2001-06-29
RM REGISTRARS LIMITED
Nominated Secretary 2000-07-24 2000-07-24
RM NOMINEES LIMITED
Nominated Director 2000-07-24 2000-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLEGATE SECRETARIES LIMITED HOUSING GATEWAY LIMITED Company Secretary 2017-04-28 CURRENT 2014-03-13 Active
CASTLEGATE SECRETARIES LIMITED ENFIELD INNOVATIONS LTD Company Secretary 2017-04-28 CURRENT 2014-10-03 Active
CASTLEGATE SECRETARIES LIMITED INDEPENDENCE AND WELL BEING ENFIELD LIMITED Company Secretary 2017-04-19 CURRENT 2016-04-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ENFOTEC LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CHAUMET (LONDON) LIMITED Company Secretary 2016-02-09 CURRENT 1993-08-09 Active
CASTLEGATE SECRETARIES LIMITED ACRELEC INTERNATIONAL DEVELOPMENT LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
CASTLEGATE SECRETARIES LIMITED SCUNTHORPE UNITED FOOTBALL CLUB LIMITED Company Secretary 2015-11-26 CURRENT 1912-08-06 Active
CASTLEGATE SECRETARIES LIMITED LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED Company Secretary 2015-09-05 CURRENT 2015-09-05 Active
CASTLEGATE SECRETARIES LIMITED WEB GEO SERVICES LTD Company Secretary 2015-08-24 CURRENT 2015-08-24 Active
CASTLEGATE SECRETARIES LIMITED L CATTERTON UK ADVISORS LIMITED Company Secretary 2015-01-19 CURRENT 2015-01-19 Active
CASTLEGATE SECRETARIES LIMITED KINMORY LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active
CASTLEGATE SECRETARIES LIMITED GIVENCHY COUTURE LIMITED Company Secretary 2014-09-05 CURRENT 2014-09-05 Active
CASTLEGATE SECRETARIES LIMITED TRANSALIS LIMITED Company Secretary 2014-06-26 CURRENT 2002-11-05 Active
CASTLEGATE SECRETARIES LIMITED ITX EXPATRIATE MANAGEMENT LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED DALET UK LIMITED Company Secretary 2014-04-06 CURRENT 2008-02-29 Active
CASTLEGATE SECRETARIES LIMITED LNG VALUE LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INTERNATIONAL SERVICES LIMITED Company Secretary 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-03-24
CASTLEGATE SECRETARIES LIMITED NICHOLAS KIRKWOOD LIMITED Company Secretary 2013-11-22 CURRENT 2004-03-30 Active
CASTLEGATE SECRETARIES LIMITED CT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2002-07-19 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2000-11-24 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2000-06-01 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED ISLE DE FRANCE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2006-03-15 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED 111 MOUNT STREET LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
CASTLEGATE SECRETARIES LIMITED LUR BERRI INTERNATIONAL LIMITED Company Secretary 2013-06-18 CURRENT 2004-12-01 Active
CASTLEGATE SECRETARIES LIMITED PROLEPSIS INVESTMENT LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY SERVICES UK LIMITED Company Secretary 2012-11-29 CURRENT 2012-09-12 Active
CASTLEGATE SECRETARIES LIMITED LUDWIG REITER UK LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CASTLEGATE SECRETARIES LIMITED PRIMIUS LAB LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INVESTMENTS US LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS UK FINANCE COMPANY LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED NUDE BRANDS LIMITED Company Secretary 2011-06-15 CURRENT 2005-03-07 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED VRANKEN POMMERY UK LTD. Company Secretary 2011-04-05 CURRENT 1996-12-31 Active
CASTLEGATE SECRETARIES LIMITED JEAN ROUSSEAU LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
CASTLEGATE SECRETARIES LIMITED DESIGNFLUX LIMITED Company Secretary 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED INGENIANCE UK LIMITED Company Secretary 2010-09-02 CURRENT 2010-09-02 Dissolved 2016-04-26
CASTLEGATE SECRETARIES LIMITED MANSOU LTD Company Secretary 2010-07-22 CURRENT 2007-10-19 Dissolved 2014-05-06
CASTLEGATE SECRETARIES LIMITED L2D LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
CASTLEGATE SECRETARIES LIMITED TSUKI UK LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Liquidation
CASTLEGATE SECRETARIES LIMITED ACRELEC UK LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active
CASTLEGATE SECRETARIES LIMITED KMG KLINIKEN PLC Company Secretary 2010-01-11 CURRENT 2009-09-24 Active
CASTLEGATE SECRETARIES LIMITED BERLUTI UK LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
CASTLEGATE SECRETARIES LIMITED EMILIO PUCCI UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Active
CASTLEGATE SECRETARIES LIMITED LAGUELLE LIMITED Company Secretary 2009-04-14 CURRENT 1997-02-25 Active
CASTLEGATE SECRETARIES LIMITED AXEL TECHNOLOGIES LTD. Company Secretary 2009-04-14 CURRENT 1999-01-27 Active
CASTLEGATE SECRETARIES LIMITED MAJE STORES LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
CASTLEGATE SECRETARIES LIMITED SMCP UK LIMITED Company Secretary 2009-01-30 CURRENT 2009-01-30 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY U.K. LIMITED Company Secretary 2008-12-30 CURRENT 1941-12-12 Active
CASTLEGATE SECRETARIES LIMITED CLERMA (G.B.) LIMITED Company Secretary 2008-09-01 CURRENT 1988-05-19 Active
CASTLEGATE SECRETARIES LIMITED HOOKEDGE LIMITED Company Secretary 2008-08-28 CURRENT 1997-05-08 Active
CASTLEGATE SECRETARIES LIMITED FP REALISATIONS 2010 LIMITED Company Secretary 2008-08-01 CURRENT 1995-07-12 Liquidation
CASTLEGATE SECRETARIES LIMITED LVMH FG SERVICES UK LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-10 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS HOLDING UK LIMITED Company Secretary 2008-06-07 CURRENT 1991-02-27 Active
CASTLEGATE SECRETARIES LIMITED J.M. WESTON UK LIMITED Company Secretary 2008-06-03 CURRENT 2004-03-15 Active
CASTLEGATE SECRETARIES LIMITED CREATURE DEVELOPMENT LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LOOMIS TECHNICAL LIMITED Company Secretary 2008-02-12 CURRENT 1988-02-15 Dissolved 2015-04-15
CASTLEGATE SECRETARIES LIMITED LOOMIS UK LIMITED Company Secretary 2008-02-12 CURRENT 1996-05-17 Active
CASTLEGATE SECRETARIES LIMITED MS MINERALS LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED NEW WALK TRUSTEES LIMITED Company Secretary 2008-01-07 CURRENT 2003-05-19 Dissolved 2014-07-22
CASTLEGATE SECRETARIES LIMITED LENTONCLIFFE MANAGEMENT LIMITED Company Secretary 2007-11-27 CURRENT 1986-09-15 Active
CASTLEGATE SECRETARIES LIMITED CASTLEGATE 502 LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
CASTLEGATE SECRETARIES LIMITED OVH LIMITED Company Secretary 2007-08-12 CURRENT 2005-07-27 Active
CASTLEGATE SECRETARIES LIMITED QUANTEAM UK LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
CASTLEGATE SECRETARIES LIMITED ZVUK LIMITED Company Secretary 2007-02-16 CURRENT 2005-09-22 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ANEO UK LTD Company Secretary 2007-01-17 CURRENT 2006-01-24 Dissolved 2013-09-17
CASTLEGATE SECRETARIES LIMITED CODRA SOFTWARE LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active
CASTLEGATE SECRETARIES LIMITED GREETZ LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Dissolved 2015-07-21
CASTLEGATE SECRETARIES LIMITED CHEVILLOT UK LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-03
CASTLEGATE SECRETARIES LIMITED MARC JACOBS INTERNATIONAL (UK) LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
CASTLEGATE SECRETARIES LIMITED Y'S GB LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active
CASTLEGATE SECRETARIES LIMITED DJENEL LIMITED Company Secretary 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CATTIER UK LIMITED Company Secretary 2004-05-27 CURRENT 1992-10-08 Active
CASTLEGATE SECRETARIES LIMITED PURCHASING VALUE LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-06-24
CASTLEGATE SECRETARIES LIMITED BI-SAM LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED AURES TECHNOLOGIES LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active
CASTLEGATE SECRETARIES LIMITED NOUVELLES IMAGES LIMITED Company Secretary 2002-09-30 CURRENT 1987-11-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED MOORLAND POULTRY LIMITED Company Secretary 2002-04-29 CURRENT 1987-02-19 Liquidation
CASTLEGATE SECRETARIES LIMITED SAMUEL STRAPPING TRUSTEES LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LONGCHAMP (UK) LIMITED Company Secretary 2001-09-20 CURRENT 1999-08-25 Active
CASTLEGATE SECRETARIES LIMITED SOFIDIV UK LIMITED Company Secretary 2001-09-12 CURRENT 2000-12-22 Active
CASTLEGATE SECRETARIES LIMITED UNITED PACKAGING PUBLIC LIMITED COMPANY Company Secretary 2001-08-21 CURRENT 1957-07-09 Liquidation
CASTLEGATE SECRETARIES LIMITED MOUL-BIE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1989-01-30 Dissolved 2015-02-17
CASTLEGATE SECRETARIES LIMITED ELDER DEMPSTER LINES (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1910-11-07 Active
CASTLEGATE SECRETARIES LIMITED DELIFRANCE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1987-11-02 Active
CASTLEGATE SECRETARIES LIMITED DOURTHE UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-08-29 Active
CASTLEGATE SECRETARIES LIMITED BRIDOR FRESHLY BAKED SOLUTION LIMITED Company Secretary 2001-06-29 CURRENT 1981-02-04 Active
CASTLEGATE SECRETARIES LIMITED ALLFLEX EUROPE (U.K.) LIMITED Company Secretary 2001-06-29 CURRENT 1973-07-30 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE DOREE LIMITED Company Secretary 2001-06-29 CURRENT 1986-05-20 Liquidation
CASTLEGATE SECRETARIES LIMITED IFR - UK LIMITED Company Secretary 2001-06-29 CURRENT 1994-01-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ISSEY MIYAKE LONDON LIMITED Company Secretary 2001-06-29 CURRENT 1996-08-07 Active
CASTLEGATE SECRETARIES LIMITED CELINE UK LIMITED Company Secretary 2001-06-29 CURRENT 1996-10-25 Active
CASTLEGATE SECRETARIES LIMITED IFR EUROPE LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-04 Active
CASTLEGATE SECRETARIES LIMITED OVERSEAS KNOW-HOW LIMITED Company Secretary 2001-06-29 CURRENT 1998-04-28 Active
CASTLEGATE SECRETARIES LIMITED INFOVISTA SOFTWARE LTD Company Secretary 2001-06-29 CURRENT 1998-10-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED KENZO UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-09-14 Active
CASTLEGATE SECRETARIES LIMITED GRAVOTECH LIMITED Company Secretary 2001-06-29 CURRENT 1946-09-13 Active
CASTLEGATE SECRETARIES LIMITED LOEWE HERMANOS (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1978-09-01 Active
CASTLEGATE SECRETARIES LIMITED LOUIS VUITTON UK LIMITED Company Secretary 2001-06-29 CURRENT 1982-05-05 Active
CASTLEGATE SECRETARIES LIMITED CHRISTIAN DIOR UK LIMITED Company Secretary 2001-06-29 CURRENT 1993-04-16 Active
CASTLEGATE SECRETARIES LIMITED ARMORICAINE LIMITED Company Secretary 2001-06-29 CURRENT 1995-12-05 Active
CASTLEGATE SECRETARIES LIMITED LVMH SERVICES LIMITED Company Secretary 2001-06-29 CURRENT 1997-08-13 Active
CASTLEGATE SECRETARIES LIMITED HAULOTTE UK LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-19 Active
CASTLEGATE SECRETARIES LIMITED AIGLE INTERNATIONAL UK LIMITED Company Secretary 2001-06-29 CURRENT 1999-11-10 Active
CASTLEGATE SECRETARIES LIMITED FENDI U.K. LIMITED Company Secretary 2001-06-29 CURRENT 1999-12-22 Active
CASTLEGATE SECRETARIES LIMITED FRED LONDRES LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 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
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-13Director's details changed for Mr Fabrice Sciumbata on 2022-09-09
2023-05-26Termination of appointment of Castlegate Secretaries Limited on 2022-01-01
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-12-19SH0114/12/18 STATEMENT OF CAPITAL GBP 12155034
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-20PSC08Notification of a person with significant control statement
2018-06-20PSC09Withdrawal of a person with significant control statement on 2018-06-20
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 11560000
2017-12-19SH0118/12/17 STATEMENT OF CAPITAL GBP 11560000
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-12AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2017-04-11RES13Resolutions passed:
  • Delete authorised share capital limits 28/03/2017
  • Resolution of allotment of securities
2017-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 10513750.3
2017-04-03SH0128/03/17 STATEMENT OF CAPITAL GBP 10513750.3
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 6013750
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-16AD04Register(s) moved to registered office address 8 Garamonde Drive Wymbush Milton Keynes MK8 8DF
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 6013750
2015-08-14AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-14AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2015-08-13AD02Register inspection address changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040391980003
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM 8 Garamonde Drive Wymbush Milton Keynes MK8 8LW United Kingdom
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 8 GARAMONDE DRIVE WYMBUSH MILTON KEYNES MK8 8DF UNITED KINGDOM
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 8 GARAMONDE DRIVE WYMBUSH MILTON KEYNES MK8 8DF UNITED KINGDOM
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 6013750
2014-07-29AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040391980002
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040391980001
2013-12-17SH0115/11/13 STATEMENT OF CAPITAL GBP 6013750.00
2013-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-12SH1423/10/13 STATEMENT OF CAPITAL GBP 12750
2013-11-12RES13RE SECT 28 CA 2006 23/10/2013
2013-11-12RES 17RESOLUTION TO REDENOMINATE SHARES 23/10/2013
2013-07-31AR0124/07/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0124/07/12 FULL LIST
2012-07-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012
2011-08-16AR0124/07/11 FULL LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-28AR0124/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FABRICE SCIUMBATA / 24/07/2010
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 24/07/2010
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SERGE PASQUIER
2010-06-10AP01DIRECTOR APPOINTED PASCAL PASQUIER
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 24/07/09; NO CHANGE OF MEMBERS
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM C/O BROWN JACOBSON LLP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2008-08-07363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-28363aRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28AUDAUDITOR'S RESIGNATION
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24363aRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-09-24288bDIRECTOR RESIGNED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: BROWNE JACOBSEN ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363aRETURN MADE UP TO 24/07/03; NO CHANGE OF MEMBERS
2002-09-10363aRETURN MADE UP TO 24/07/02; NO CHANGE OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288bDIRECTOR RESIGNED
2001-09-10363aRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-07-20288bSECRETARY RESIGNED
2001-07-20288aNEW SECRETARY APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-14288bDIRECTOR RESIGNED
2000-09-14288bSECRETARY RESIGNED
2000-09-08287REGISTERED OFFICE CHANGED ON 08/09/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2000-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores


Licences & Regulatory approval
We could not find any licences issued to BRIOCHE PASQUIER U.K. 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 BRIOCHE PASQUIER U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding HSBC BANK PLC
2014-04-30 Outstanding HSBC BANK PLC
2014-04-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRIOCHE PASQUIER U.K. LIMITED

Intangible Assets
Patents
We have not found any records of BRIOCHE PASQUIER U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIOCHE PASQUIER U.K. LIMITED
Trademarks
We have not found any records of BRIOCHE PASQUIER U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIOCHE PASQUIER U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BRIOCHE PASQUIER U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIOCHE PASQUIER U.K. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIOCHE PASQUIER U.K. 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 BRIOCHE PASQUIER U.K. 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.