Background WavePink WaveYellow Wave

THE BREAD ROLL COMPANY LIMITED (03009423)

THE BREAD ROLL COMPANY LIMITED (03009423) is an active UK company. incorporated on 13 January 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. THE BREAD ROLL COMPANY LIMITED has been registered for 31 years. Current directors include MOLNAR, Thomas Ralph, TRIGWELL, Andy.

Company Number
03009423
Status
active
Type
ltd
Incorporated
13 January 1995
Age
31 years
Address
Unit 12 Garrick Road Industrial Estate, London, NW9 6AQ
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
MOLNAR, Thomas Ralph, TRIGWELL, Andy
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BREAD ROLL COMPANY LIMITED

THE BREAD ROLL COMPANY LIMITED is an active company incorporated on 13 January 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. THE BREAD ROLL COMPANY LIMITED was registered 31 years ago.(SIC: 10710)

Status

active

Active since 31 years ago

Company No

03009423

LTD Company

Age

31 Years

Incorporated 13 January 1995

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

FLOWERBONUS LIMITED
From: 13 January 1995To: 3 June 1996
Contact
Address

Unit 12 Garrick Road Industrial Estate Irving Way London, NW9 6AQ,

Previous Addresses

Lyon Way St Albans Hertfordshire AL4 0LQ
From: 13 January 1995To: 19 August 2015
Timeline

13 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jan 95
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Loan Cleared
Sept 21
Director Left
Oct 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TRIGWELL, Andy

Active
Garrick Road Industrial Estate, LondonNW9 6AQ
Secretary
Appointed 20 Sept 2017

MOLNAR, Thomas Ralph

Active
Garrick Road Industrial Estate, LondonNW9 6AQ
Born August 1966
Director
Appointed 13 Aug 2015

TRIGWELL, Andy

Active
Garrick Road Industrial Estate, LondonNW9 6AQ
Born September 1976
Director
Appointed 20 Sept 2017

BOUSTEAD, Diane Frances

Resigned
54 Oaklands Lane, St AlbansAL4 0HS
Secretary
Appointed 21 Aug 1995
Resigned 09 Jun 1997

BURROWS, Robert

Resigned
Zendique House 213 Thorold Road, IlfordIG1 4HB
Secretary
Appointed 21 Mar 1995
Resigned 21 Aug 1995

ELLIOTT-ADAMS, Helen Margaret

Resigned
Clevelands, BovingdonHP3 0DP
Secretary
Appointed 02 Feb 1995
Resigned 21 Mar 1995

EMERSON, Jake Alaric Roger

Resigned
Garrick Road Industrial Estate, LondonNW9 6AQ
Secretary
Appointed 13 Aug 2015
Resigned 20 Sept 2017

VILLE, Sue Elizabeth

Resigned
Pickwick Way, ChislehurstBR7 6RZ
Secretary
Appointed 09 Jun 1997
Resigned 13 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1995
Resigned 02 Feb 1995

ARBEL, Dean

Resigned
Garrick Road Industrial Estate, LondonNW9 6AQ
Born May 1976
Director
Appointed 10 Sept 2018
Resigned 05 Oct 2021

DUTTON, David Martin Maxfield

Resigned
Highgate House Merton Lane, LondonN6 6NA
Born October 1942
Director
Appointed 31 Jan 1995
Resigned 13 Aug 2015

EMERSON, Jake Alaric Roger

Resigned
Garrick Road Industrial Estate, LondonNW9 6AQ
Born January 1972
Director
Appointed 13 Aug 2015
Resigned 20 Sept 2017

VILLE, Stephen Edward

Resigned
16 Pickwick Way, ChislehurstBR7 6RZ
Born February 1956
Director
Appointed 31 Jan 1995
Resigned 13 Aug 2015

VILLE, Sue Elizabeth

Resigned
Pickwick Way, ChislehurstBR7 6RZ
Born June 1957
Director
Appointed 04 Jun 1998
Resigned 13 Aug 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1995
Resigned 31 Jan 1995

Persons with significant control

1

The Bread Roll Holding Company Limited

Active
Garrick Industrial Centre, Irving Way, LondonNW9 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
25 March 2021
GUARANTEE2GUARANTEE2
Legacy
3 March 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2019
AAAnnual Accounts
Legacy
3 December 2019
PARENT_ACCPARENT_ACC
Legacy
3 December 2019
GUARANTEE2GUARANTEE2
Legacy
3 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2018
AAAnnual Accounts
Legacy
12 December 2018
PARENT_ACCPARENT_ACC
Legacy
4 December 2018
GUARANTEE2GUARANTEE2
Legacy
4 December 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2017
AAAnnual Accounts
Legacy
5 December 2017
PARENT_ACCPARENT_ACC
Legacy
5 December 2017
GUARANTEE2GUARANTEE2
Legacy
5 December 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2017
AAAnnual Accounts
Legacy
13 January 2017
PARENT_ACCPARENT_ACC
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Resolution
3 September 2015
RESOLUTIONSResolutions
Auditors Resignation Company
3 September 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Legacy
13 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Miscellaneous
2 December 2009
MISCMISC
Accounts With Accounts Type Medium
28 November 2009
AAAnnual Accounts
Auditors Resignation Company
17 November 2009
AUDAUD
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
29 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 November 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 April 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
26 February 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
88(2)R88(2)R
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
29 November 2000
123Notice of Increase in Nominal Capital
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
14 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
3 December 1999
AAAnnual Accounts
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 1998
AAAnnual Accounts
Legacy
4 November 1998
403aParticulars of Charge Subject to s859A
Legacy
4 November 1998
403aParticulars of Charge Subject to s859A
Legacy
4 November 1998
403aParticulars of Charge Subject to s859A
Legacy
4 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
6 November 1997
403aParticulars of Charge Subject to s859A
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
21 August 1997
287Change of Registered Office
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
88(2)R88(2)R
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
123Notice of Increase in Nominal Capital
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
11 October 1995
288288
Legacy
27 March 1995
288288
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
287Change of Registered Office
Incorporation Company
13 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M