Active
Company Information for SARGENTS BAKERIES LIMITED
Unit G Sett End Road, Shadsworth Business Park, Blackburn, BB1 2PT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SARGENTS BAKERIES LIMITED | ||
Legal Registered Office | ||
Unit G Sett End Road Shadsworth Business Park Blackburn BB1 2PT Other companies in DN2 | ||
Previous Names | ||
|
Company Number | 06301340 | |
---|---|---|
Company ID Number | 06301340 | |
Date formed | 2007-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-29 | |
Account next due | 2026-03-31 | |
Latest return | 2025-04-09 | |
Return next due | 2026-04-23 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-04-17 09:33:44 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN DOUGLAS ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH WILLIAM BROWN |
Company Secretary | ||
ROGER STAINFORTH |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPL REAL ESTATE LIMITED | Director | 2014-12-03 | CURRENT | 2014-02-11 | Active | |
BRYTMADE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2015-08-11 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Junior Accountant | Doncaster | Assisting Finance Team with daily entering of purchase invoices onto Sage 50, bank and cash flow, entering info into excel spread sheets and balancing stock |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/04/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN GALLAGHER | ||
Amended audit exemption subsidiary accounts made up to 2022-06-25 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-25 | ||
Audit exemption statement of guarantee by parent company for period ending 25/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 25/06/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 063013400008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063013400007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063013400007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
OC | S1096 Court Order to Rectify | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 15/09/21 | |
ANNOTATION | Annotation | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/21 FROM Sargents Bakeries Unit Bt 500-12 Shaw Lane Industrial Estate Ogden Road Doncaster DN2 4SE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS ALLEN | |
AP03 | Appointment of Mr Munaf Yusuf as company secretary on 2021-08-28 | |
AP01 | DIRECTOR APPOINTED MR MARK IZZARD | |
PSC07 | CESSATION OF IAN DOUGLAS ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Bright Blue Foods Limited as a person with significant control on 2021-08-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063013400006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063013400003 | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR EFSTRATIOS TSAGARIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063013400004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063013400005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063013400004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MR EFSTRATIOS TSAGARIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063013400001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063013400003 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AA01 | Current accounting period shortened from 30/06/14 TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063013400002 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063013400001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEITH BROWN | |
RES01 | ADOPT ARTICLES 01/03/13 | |
RES01 | ALTER ARTICLES 01/10/2012 | |
AR01 | 04/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS ALLEN / 04/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM UNIT BT 500-1 SHAW LANE INDUSTRIAL ESTATE OGDEN ROAD DONCASTER DN2 4SQ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PIMCO 2674 LIMITED CERTIFICATE ISSUED ON 15/08/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1119412 | Active | Licenced property: OGDEN ROAD SHAW LANE INDUSTRIAL ESTATE DONCASTER GB DN2 4SE;CHURCHILL ROAD INDUSTRIAL UNIT DONCASTER GB DN1 2TF. Correspondance address: OGDEN ROAD SHAW LANE INDUSTRIAL ESTATE DONCASTER GB DN2 4SE |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SARGENTS PROPERTIES LIMITED | ||
Outstanding | IAN DOUGLAS ALLEN | ||
Outstanding | IAN DOUGLAS ALLEN |
|
|
|
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 SARGENTS BAKERIES LIMITED
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as SARGENTS BAKERIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84283300 | Continuous-action elevators and conveyors for goods or materials, belt type (excl. those for underground use) | ||
![]() | 84189910 | Evaporators and condensers for refrigerating equipment (excl. for household refrigerators) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |