Background WavePink WaveYellow Wave

FRANCO'S BAKERY 2003 LIMITED (04657892)

FRANCO'S BAKERY 2003 LIMITED (04657892) is an active UK company. incorporated on 5 February 2003. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. FRANCO'S BAKERY 2003 LIMITED has been registered for 23 years. Current directors include VALLI, Dilaver, VALLI, Perveen Dilaver.

Company Number
04657892
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
Unity House, Bolton, BL3 6NE
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
VALLI, Dilaver, VALLI, Perveen Dilaver
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCO'S BAKERY 2003 LIMITED

FRANCO'S BAKERY 2003 LIMITED is an active company incorporated on 5 February 2003 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. FRANCO'S BAKERY 2003 LIMITED was registered 23 years ago.(SIC: 10710)

Status

active

Active since 23 years ago

Company No

04657892

LTD Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unity House Fletcher Street Bolton, BL3 6NE,

Previous Addresses

, C/O Abbey & Co Associates, 1st Floor, Unity House Fletcher Street, Bolton, Lancashire, BL3 6NE
From: 16 March 2011To: 30 October 2014
, 1st Floor Unity House Fletcher Street, Bolton, Lancashire, BL3 6NE
From: 5 February 2003To: 16 March 2011
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 16
Director Left
Feb 16
Owner Exit
Dec 18
Director Joined
Jun 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Oct 23
Director Left
Mar 25
Director Joined
May 25
Share Issue
Jun 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

VALLI, Dilaver

Active
Fletcher Street, BoltonBL3 6NE
Secretary
Appointed 01 May 2003

VALLI, Dilaver

Active
Fletcher Street, BoltonBL3 6NE
Born June 1951
Director
Appointed 01 Jan 2016

VALLI, Perveen Dilaver

Active
Fletcher Street, BoltonBL3 6NE
Born February 1956
Director
Appointed 01 May 2025

UGRADAR, Bilal

Resigned
13 Crostont Street, BoltonBL3 4AP
Secretary
Appointed 12 Feb 2003
Resigned 31 May 2003

VALLI, Perveen Dilaver

Resigned
7 Albert Road, BoltonBL1 5HE
Secretary
Appointed 05 Feb 2003
Resigned 12 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Feb 2003
Resigned 05 Feb 2003

MOHMED, Imran

Resigned
18 Acres Dale, LostockBL6 4PJ
Born June 1979
Director
Appointed 05 Feb 2003
Resigned 12 Feb 2003

MOHMED, Mustak

Resigned
Fletcher Street, BoltonBL3 6NE
Born February 1952
Director
Appointed 01 Jun 2020
Resigned 27 Jul 2023

MUNSHI, Mohammed

Resigned
1 Preston Road, ChorleyPR6 7PE
Born December 1930
Director
Appointed 12 Feb 2003
Resigned 31 Dec 2015

PATEL, Muhammad Yusuf

Resigned
Lomax Street, BlackburnBB6 7DJ
Born April 1956
Director
Appointed 05 Jan 2009
Resigned 01 May 2009

VALLI, Salim

Resigned
Fletcher Street, BoltonBL3 6NE
Born March 1965
Director
Appointed 02 Dec 2005
Resigned 13 Jun 2020

VALLI, Sobayha Dilawar

Resigned
Fletcher Street, BoltonBL3 6NE
Born August 1985
Director
Appointed 14 Dec 2020
Resigned 01 Mar 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Feb 2003
Resigned 05 Feb 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Salim Valli

Ceased
Fletcher Street, BoltonBL3 6NE
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Jun 2020

Mr Mohammed Munshi

Ceased
Fletcher Street, BoltonBL3 6NE
Born December 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Nov 2018

Mr Dilaver Valli

Active
Fletcher Street, BoltonBL3 6NE
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 June 2025
SH02Allotment of Shares (prescribed particulars)
Notice Restriction On Company Articles
12 June 2025
CC01CC01
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Second Filing Of Director Appointment With Name
27 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 March 2021
AAMDAAMD
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
15 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
22 September 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
28 August 2007
287Change of Registered Office
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Incorporation Company
5 February 2003
NEWINCIncorporation