Background WavePink WaveYellow Wave

SARGENTS BAKERIES LIMITED (06301340)

SARGENTS BAKERIES LIMITED (06301340) is an active UK company. incorporated on 4 July 2007. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. SARGENTS BAKERIES LIMITED has been registered for 18 years. Current directors include IZZARD, Mark, LILL, Jonathan Craig, YUSUF, Munaf Usman.

Company Number
06301340
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Unit G Sett End Road, Blackburn, BB1 2PT
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
IZZARD, Mark, LILL, Jonathan Craig, YUSUF, Munaf Usman
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARGENTS BAKERIES LIMITED

SARGENTS BAKERIES LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. SARGENTS BAKERIES LIMITED was registered 18 years ago.(SIC: 10710)

Status

active

Active since 18 years ago

Company No

06301340

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

PIMCO 2674 LIMITED
From: 4 July 2007To: 15 August 2007
Contact
Address

Unit G Sett End Road Shadsworth Business Park Blackburn, BB1 2PT,

Previous Addresses

Sargents Bakeries Unit Bt 500-12 Shaw Lane Industrial Estate Ogden Road Doncaster DN2 4SE
From: 4 July 2007To: 10 September 2021
Timeline

30 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Jul 15
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Loan Secured
Jul 22
Loan Secured
Apr 23
Director Left
Apr 25
Director Left
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

YUSUF, Munaf

Active
Sett End Road, BlackburnBB1 2PT
Secretary
Appointed 28 Aug 2021

IZZARD, Mark

Active
Sett End Road, BlackburnBB1 2PT
Born August 1979
Director
Appointed 28 Aug 2021

LILL, Jonathan Craig

Active
Sett End Road, BlackburnBB1 2PT
Born February 1968
Director
Appointed 28 Aug 2021

YUSUF, Munaf Usman

Active
Sett End Road, BlackburnBB1 2PT
Born September 1971
Director
Appointed 28 Aug 2021

BROWN, Keith William

Resigned
9 Lon Yr Ysgol, CaerphillyCF83 8PE
Secretary
Appointed 24 Aug 2007
Resigned 12 Mar 2013

STAINFORTH, Roger

Resigned
1 Staites Orchard, GloucesterGL4 8BG
Secretary
Appointed 25 Jul 2007
Resigned 24 Aug 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Jul 2007
Resigned 13 Aug 2007

ALLEN, Ian Douglas

Resigned
101/1 Macquarie Street, New South WalesFOREIGN
Born April 1953
Director
Appointed 25 Jul 2007
Resigned 28 Aug 2021

GALLAGHER, David Stephen

Resigned
Sett End Road West, BlackburnBB1 2PT
Born January 1964
Director
Appointed 28 Aug 2021
Resigned 17 Apr 2025

HARTSHORN, Peter Harold

Resigned
Sett End Road, BlackburnBB1 2PT
Born June 1967
Director
Appointed 28 Aug 2021
Resigned 11 Feb 2026

TSAGARIS, Efstratios

Resigned
Unit Bt 500-12, Ogden RoadDN2 4SE
Born June 1978
Director
Appointed 05 Feb 2021
Resigned 20 Aug 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 04 Jul 2007
Resigned 13 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
Sett End Road, BlackburnBB1 2PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2021

Mr Ian Douglas Allen

Ceased
Unit Bt 500-12, Ogden RoadDN2 4SE
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2021
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Resolution
20 February 2026
RESOLUTIONSResolutions
Memorandum Articles
20 February 2026
MAMA
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2025
AAAnnual Accounts
Legacy
2 April 2025
PARENT_ACCPARENT_ACC
Legacy
2 April 2025
AGREEMENT2AGREEMENT2
Legacy
2 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 July 2023
AGREEMENT2AGREEMENT2
Legacy
28 July 2023
GUARANTEE2GUARANTEE2
Resolution
12 May 2023
RESOLUTIONSResolutions
Memorandum Articles
12 May 2023
MAMA
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Court Order
15 September 2021
OCOC
Memorandum Articles
15 September 2021
MAMA
Statement Of Companys Objects
15 September 2021
CC04CC04
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Legacy
27 August 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Medium
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Medium
3 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Memorandum Articles
11 April 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
25 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Resolution
1 March 2013
RESOLUTIONSResolutions
Resolution
8 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
287Change of Registered Office
Legacy
12 October 2007
225Change of Accounting Reference Date
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Legacy
7 August 2007
288aAppointment of Director or Secretary
Incorporation Company
4 July 2007
NEWINCIncorporation