Background WavePink WaveYellow Wave

GILES FOODS LIMITED (03446080)

GILES FOODS LIMITED (03446080) is an active UK company. incorporated on 7 October 1997. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GILES FOODS LIMITED has been registered for 28 years. Current directors include WOOD, Charles Joseph.

Company Number
03446080
Status
active
Type
ltd
Incorporated
7 October 1997
Age
28 years
Address
50 Pontefract Lane, Leeds, LS9 8HY
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
WOOD, Charles Joseph
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILES FOODS LIMITED

GILES FOODS LIMITED is an active company incorporated on 7 October 1997 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GILES FOODS LIMITED was registered 28 years ago.(SIC: 10710)

Status

active

Active since 28 years ago

Company No

03446080

LTD Company

Age

28 Years

Incorporated 7 October 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

BAYCOM LIMITED
From: 7 October 1997To: 14 November 1997
Contact
Address

50 Pontefract Lane Leeds, LS9 8HY,

Previous Addresses

Back O' Th' Bank House Hereford Street Bolton Lancashire BL1 8HJ
From: 29 May 2013To: 29 January 2019
15 Tanners Drive Blakelands Milton Keynes MK14 5BU
From: 7 October 1997To: 29 May 2013
Timeline

31 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Share Issue
Oct 10
Funding Round
Jan 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jun 13
Director Left
Jun 15
Loan Cleared
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Mar 19
Capital Update
Dec 21
Director Left
Dec 22
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WOOD, Charles Joseph

Active
Pontefract Lane, LeedsLS9 8HY
Born April 1979
Director
Appointed 28 Jan 2019

IBBOTSON, Shirley Anne

Resigned
Village Farm Barn, Milton KeynesMK17 0HE
Secretary
Appointed 07 Oct 1997
Resigned 27 Jan 2006

RIXON, Shirley Anne

Resigned
Village Farm Barn, Milton KeynesMK17 0HE
Secretary
Appointed 03 Feb 2006
Resigned 18 May 2013

EMW SECRETARIES LIMITED

Resigned
Seebeck House, Milton KeynesMK5 8FR
Corporate secretary
Appointed 27 Jan 2006
Resigned 03 Feb 2006

HARFORD REGISTRARS

Resigned
Harford House, LondonW1N 6BH
Corporate secretary
Appointed 07 Oct 1997
Resigned 07 Oct 1997

LIGHT, Andrew

Resigned
Hereford Street, BoltonBL1 8HJ
Born February 1964
Director
Appointed 18 May 2013
Resigned 27 Jan 2019

MARX, David

Resigned
3 Lidcote, BuckinghamMK18 3RY
Born November 1962
Director
Appointed 19 Jan 2012
Resigned 18 May 2013

RIXON, David Albert

Resigned
Village Farm Barn, Milton KeynesMK17 0HE
Born May 1950
Director
Appointed 07 Oct 1997
Resigned 18 May 2015

RIXON, Shirley Anne

Resigned
Barn, Milton KeynesMK17 0HE
Born March 1963
Director
Appointed 19 Jan 2012
Resigned 18 May 2013

VAN GEEST, Leonard Waling

Resigned
Lockerley Hall, RomseySO51 0LU
Born April 1950
Director
Appointed 13 Dec 2002
Resigned 18 May 2013

WARBURTON, Jonathan

Resigned
Hereford Street, BoltonBL1 8HJ
Born June 1957
Director
Appointed 18 May 2013
Resigned 27 Jan 2019

WILLIS, Andrew

Resigned
Bergerac Close, New DustonNN5 6SD
Born April 1971
Director
Appointed 19 Jan 2012
Resigned 18 May 2013

WOOD, Joseph Anthony

Resigned
Pontefract Lane, LeedsLS9 8HY
Born May 1939
Director
Appointed 28 Jan 2019
Resigned 28 Nov 2022

HARFORD NOMINEES LIMITED

Resigned
Harford House, LondonW1N 6BH
Corporate director
Appointed 07 Oct 1997
Resigned 07 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Pontefract Lane, LeedsLS9 8HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2019
Hereford Street, BoltonBL1 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2019
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 December 2021
SH19Statement of Capital
Legacy
31 December 2021
SH20SH20
Legacy
31 December 2021
CAP-SSCAP-SS
Resolution
31 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
21 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
16 July 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Legacy
13 July 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Legacy
16 February 2012
MG01MG01
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
27 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
15 October 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
403b403b
Legacy
3 February 2006
403b403b
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
88(2)R88(2)R
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
21 February 2003
169169
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
88(2)R88(2)R
Legacy
14 December 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
88(2)R88(2)R
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
88(2)R88(2)R
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
88(2)R88(2)R
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1997
88(2)R88(2)R
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Incorporation Company
7 October 1997
NEWINCIncorporation