Background WavePink WaveYellow Wave

GRUPO BIMBO UK LIMITED (04571039)

GRUPO BIMBO UK LIMITED (04571039) is an active UK company. incorporated on 23 October 2002. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GRUPO BIMBO UK LIMITED has been registered for 23 years. Current directors include MILLER, Darrel, SMYTHE, Jonathan Brearley, STRATTON, John.

Company Number
04571039
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
Swinton Meadows Industrial, Rotherham, S64 8AB
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
MILLER, Darrel, SMYTHE, Jonathan Brearley, STRATTON, John
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUPO BIMBO UK LIMITED

GRUPO BIMBO UK LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GRUPO BIMBO UK LIMITED was registered 23 years ago.(SIC: 10710)

Status

active

Active since 23 years ago

Company No

04571039

LTD Company

Age

23 Years

Incorporated 23 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

NEW YORK BAKERY COMPANY LIMITED
From: 27 May 2014To: 29 March 2019
MAPLE LEAF BAKERY UK LIMITED
From: 29 May 2007To: 27 May 2014
CANADA BREAD UK LIMITED
From: 7 November 2002To: 29 May 2007
HALLCO 834 LIMITED
From: 23 October 2002To: 7 November 2002
Contact
Address

Swinton Meadows Industrial Estate Swinton Rotherham, S64 8AB,

Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Mar 11
Funding Round
Mar 12
Funding Round
Nov 12
Director Left
Apr 13
Funding Round
May 13
Director Joined
Aug 13
Loan Secured
May 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Cleared
Aug 14
Funding Round
Mar 15
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Loan Cleared
Nov 18
Funding Round
Jan 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Jul 23
Funding Round
Jul 23
Capital Update
Jul 24
Funding Round
Oct 24
Funding Round
Sept 25
Capital Update
Dec 25
20
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 26 Aug 2016

MILLER, Darrel

Active
Business Centre, Pa
Born January 1968
Director
Appointed 23 May 2014

SMYTHE, Jonathan Brearley

Active
Swinton Meadows Industrial, RotherhamS64 8AB
Born May 1972
Director
Appointed 01 Sept 2022

STRATTON, John

Active
Swinton Meadows Industrial, RotherhamS64 8AB
Born December 1977
Director
Appointed 10 Mar 2017

BRENNAN, Catherine

Resigned
Swinton Meadows Industrial, RotherhamS64 8AB
Secretary
Appointed 26 Jan 2011
Resigned 31 Oct 2012

CAPPUCCITTI, Rocco

Resigned
Swinton Meadows Industrial, RotherhamS64 8AB
Secretary
Appointed 26 Jan 2011
Resigned 23 May 2014

CAPPUCCITTI, Rocco

Resigned
Garden Avenue, Richmond Hill
Secretary
Appointed 07 Oct 2008
Resigned 26 Jan 2011

CLARKE, Paul Lee

Resigned
The Willows, PontefractWF8 3JS
Secretary
Appointed 01 Jul 2006
Resigned 05 Dec 2006

MARCHE, Natalie Mae

Resigned
Northern Dancer Boulevard, Toronto
Secretary
Appointed 07 Oct 2008
Resigned 30 Jun 2009

SINGER, Dianne

Resigned
Swinton Meadows Industrial, RotherhamS64 8AB
Secretary
Appointed 26 Jan 2011
Resigned 23 May 2014

SINGER, Dianne

Resigned
Dunbloor Road, Toronto
Secretary
Appointed 07 Oct 2008
Resigned 26 Jan 2011

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 23 Oct 2002
Resigned 26 Jan 2011

PITSEC LTD

Resigned
Castle St, ReadingRG1 7SR
Corporate secretary
Appointed 26 Jan 2011
Resigned 17 Aug 2016

BAKER, Peter

Resigned
12 Tallow Road, BrentfordTW8 8EU
Born April 1953
Director
Appointed 06 Apr 2009
Resigned 30 Apr 2013

BOYES, David William

Resigned
Swinton Meadows Industrial, RotherhamS64 8AB
Born August 1966
Director
Appointed 01 Aug 2013
Resigned 10 Mar 2017

CLARKE, Paul Lee

Resigned
The Willows, PontefractWF8 3JS
Born August 1967
Director
Appointed 26 May 2007
Resigned 02 Dec 2008

HALL, Guy Christopher

Resigned
5 Brantingham Gardens, DoncasterDN10 6XJ
Born January 1966
Director
Appointed 29 Jan 2004
Resigned 02 Dec 2008

IRWIN, Clifford Edward

Resigned
Swinton Meadows Industrial, RotherhamS64 8AB
Born February 1962
Director
Appointed 02 Dec 2008
Resigned 31 Aug 2022

LAN, Richard

Resigned
80 Westminster Road, Chatham17928
Born September 1954
Director
Appointed 11 Nov 2002
Resigned 23 May 2014

MAYCOCK, Peter Granville

Resigned
95 Thorpe Road, PeterboroughPE3 6JQ
Born June 1959
Director
Appointed 11 Nov 2002
Resigned 19 Feb 2009

TEE, Adrian James

Resigned
Lamorna Gardens, ChichesterPO20 3RL
Born June 1964
Director
Appointed 26 May 2007
Resigned 30 Jun 2008

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 23 Oct 2002
Resigned 11 Nov 2002
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Legacy
29 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Resolution
31 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 July 2024
SH19Statement of Capital
Legacy
9 July 2024
SH20SH20
Legacy
9 July 2024
CAP-SSCAP-SS
Resolution
9 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 February 2024
RP04SH01RP04SH01
Resolution
1 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Resolution
27 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
18 October 2022
RP04AP01RP04AP01
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Resolution
18 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Resolution
29 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 February 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 August 2016
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
30 August 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Auditors Resignation Company
17 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 March 2015
AD03Change of Location of Company Records
Miscellaneous
27 January 2015
MISCMISC
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Memorandum Articles
10 June 2014
MEM/ARTSMEM/ARTS
Resolution
10 June 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Move Registers To Registered Office Company
20 February 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2013
AAAnnual Accounts
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Resolution
12 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Resolution
5 August 2011
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 May 2011
AD03Change of Location of Company Records
Legacy
5 May 2011
MG01MG01
Resolution
8 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Move Registers To Sail Company
17 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
16 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2008
123Notice of Increase in Nominal Capital
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
123Notice of Increase in Nominal Capital
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
287Change of Registered Office
Legacy
14 June 2007
287Change of Registered Office
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 March 2007
AAAnnual Accounts
Legacy
3 February 2007
88(2)R88(2)R
Legacy
3 February 2007
123Notice of Increase in Nominal Capital
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288cChange of Particulars
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
244244
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
28 January 2005
287Change of Registered Office
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
88(2)R88(2)R
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2002
NEWINCIncorporation