Background WavePink WaveYellow Wave

ROBERTS BAKERY 1887 LIMITED (14047419)

ROBERTS BAKERY 1887 LIMITED (14047419) is an active UK company. incorporated on 14 April 2022. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activities. ROBERTS BAKERY 1887 LIMITED has been registered for 3 years. Current directors include GLEADOW, Andrew Michael, RAFFERTY, Robert John.

Company Number
14047419
Status
active
Type
ltd
Incorporated
14 April 2022
Age
3 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
GLEADOW, Andrew Michael, RAFFERTY, Robert John
SIC Codes
10710, 10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS BAKERY 1887 LIMITED

ROBERTS BAKERY 1887 LIMITED is an active company incorporated on 14 April 2022 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activity. ROBERTS BAKERY 1887 LIMITED was registered 3 years ago.(SIC: 10710, 10720)

Status

active

Active since 3 years ago

Company No

14047419

LTD Company

Age

3 Years

Incorporated 14 April 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

NGGL LIMITED
From: 2 January 2025To: 23 October 2025
BOPARAN SERVICES LIMITED
From: 14 April 2022To: 2 January 2025
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

2nd Floor 9 Colmore Row Birmingham B3 2BJ England
From: 14 April 2022To: 9 January 2025
Timeline

23 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GLEADOW, Andrew Michael

Active
Colmore Court, BirminghamB3 2BJ
Born October 1980
Director
Appointed 20 Jan 2026

RAFFERTY, Robert John

Active
Colmore Court, BirminghamB3 2BJ
Born March 1969
Director
Appointed 09 Oct 2025

BLYTHE, Jennifer Anne

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born April 1968
Director
Appointed 30 Nov 2022
Resigned 28 Jul 2023

BOPARAN, Ranjit Singh

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born August 1966
Director
Appointed 14 Apr 2022
Resigned 09 Jan 2025

CURLE, Tolla Joanne

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born April 1976
Director
Appointed 14 Apr 2022
Resigned 16 Dec 2022

FLETCHER, Ian Anthony

Resigned
Colmore Court, BirminghamB3 2BJ
Born June 1971
Director
Appointed 09 Jan 2025
Resigned 09 Oct 2025

GLEADOW, Andrew Michael

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born October 1980
Director
Appointed 01 Sept 2023
Resigned 09 Jan 2025

HAMMOND, Daniel Jeffrey

Resigned
Colmore Court, BirminghamB3 2BJ
Born December 1975
Director
Appointed 28 Jul 2023
Resigned 09 Oct 2025

HAVERON, Andrew Sean

Resigned
Colmore Court, BirminghamB3 2BJ
Born May 1978
Director
Appointed 09 Oct 2025
Resigned 20 Jan 2026

RAFFERTY, Robert John

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 30 Nov 2022
Resigned 09 Jan 2025

TAYLOR, Craig

Resigned
Colmore Court, BirminghamB3 2BJ
Born July 1970
Director
Appointed 09 Jan 2025
Resigned 09 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2025
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2025
Ceased 09 Oct 2025
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 10 Jan 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Certificate Change Of Name Company
23 October 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2022
NEWINCIncorporation