Background WavePink WaveYellow Wave

MOTHER RILEY'S BAKERY LIMITED (03552733)

MOTHER RILEY'S BAKERY LIMITED (03552733) is an active UK company. incorporated on 24 April 1998. with registered office in Hull. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MOTHER RILEY'S BAKERY LIMITED has been registered for 27 years. Current directors include CARR, Daire Brendan, CARR, Seamus, DE KLEIN, Wilhelmus Johannes Helena and 3 others.

Company Number
03552733
Status
active
Type
ltd
Incorporated
24 April 1998
Age
27 years
Address
32 Copenhagen Road, Hull, HU7 0XQ
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
CARR, Daire Brendan, CARR, Seamus, DE KLEIN, Wilhelmus Johannes Helena, KESTEMONT, Michael, UNDERWOOD, Andrew John, WALKER, Diane Susan
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER RILEY'S BAKERY LIMITED

MOTHER RILEY'S BAKERY LIMITED is an active company incorporated on 24 April 1998 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MOTHER RILEY'S BAKERY LIMITED was registered 27 years ago.(SIC: 10710)

Status

active

Active since 27 years ago

Company No

03552733

LTD Company

Age

27 Years

Incorporated 24 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

FLEETNESS 256 LIMITED
From: 24 April 1998To: 12 October 1998
Contact
Address

32 Copenhagen Road Hull, HU7 0XQ,

Previous Addresses

Unit 1B Kingsway West Business Park Moss Bridge Road Rochdale Lancashire OL16 5LW
From: 24 April 1998To: 12 January 2026
Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Left
May 14
Director Joined
Jun 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Loan Secured
Oct 24
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CARR, Daire Brendan

Active
Unit 1b Kingsway West, RochdaleOL16 5LW
Born June 1995
Director
Appointed 08 Jul 2024

CARR, Seamus

Active
Unit 1b Kingsway West, RochdaleOL16 5LW
Born July 1960
Director
Appointed 01 Jul 2024

DE KLEIN, Wilhelmus Johannes Helena

Active
Copenhagen Road, HullHU7 0XQ
Born January 1978
Director
Appointed 01 Jul 2024

KESTEMONT, Michael

Active
Copenhagen Road, HullHU7 0XQ
Born April 1978
Director
Appointed 01 Jul 2024

UNDERWOOD, Andrew John

Active
Copenhagen Road, HullHU7 0XQ
Born June 1963
Director
Appointed 01 Jul 2024

WALKER, Diane Susan

Active
Copenhagen Road, HullHU7 0XQ
Born May 1972
Director
Appointed 01 Jul 2024

PANDOLFO, Peter Anthony

Resigned
Unit 1b Kingsway West, RochdaleOL16 5LW
Secretary
Appointed 28 Aug 1998
Resigned 27 Sept 2013

POPE, Udo Griffiths

Resigned
2 Highfield Road, StockportSK6 5AL
Secretary
Appointed 24 Apr 1998
Resigned 28 Aug 1998

HOWLETT, Michael John

Resigned
123 Deansgate, ManchesterM3 2BU
Born March 1961
Director
Appointed 24 Apr 1998
Resigned 28 Aug 1998

PANDOLFO, Anthony Paul

Resigned
Unit 1b Kingsway West, RochdaleOL16 5LW
Born June 1951
Director
Appointed 28 Aug 1998
Resigned 27 Sept 2013

PANDOLFO, Gina

Resigned
Unit 1b Kingsway West, RochdaleOL16 5LW
Born June 1971
Director
Appointed 25 Apr 2015
Resigned 04 Sept 2018

PANDOLFO, Peter Anthony

Resigned
Unit 1b Kingsway West, RochdaleOL16 5LW
Born October 1949
Director
Appointed 28 Aug 1998
Resigned 04 Sept 2018

TUDOR, Adam

Resigned
Unit 9 Brewery Road, LondonN7 9NY
Born January 1974
Director
Appointed 04 Sept 2018
Resigned 01 Jul 2024

TUDOR, Tetyana

Resigned
Unit 9 Brewery Road, LondonN7 9NY
Born November 1985
Director
Appointed 04 Sept 2018
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Albion Street, LeedsLS1 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Life Foods Ltd

Ceased
Chase Court Gardens, EnfieldEN2 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 01 Jul 2024

Mr Peter Anthony Pandolfo

Ceased
Unit 1b Kingsway West, RochdaleOL16 5LW
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
16 July 2024
RP04AP01RP04AP01
Resolution
15 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Capital Cancellation Shares
23 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
88(2)R88(2)R
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
18 May 2000
287Change of Registered Office
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
3 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Incorporation Company
24 April 1998
NEWINCIncorporation