Background WavePink WaveYellow Wave

UNITED BAKERIES (HOLDINGS) LIMITED (SC286680)

UNITED BAKERIES (HOLDINGS) LIMITED (SC286680) is an active UK company. incorporated on 27 June 2005. with registered office in Bathgate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED BAKERIES (HOLDINGS) LIMITED has been registered for 20 years. Current directors include HANN, Stephen Paul Charles, WRENCH, Simon Edward.

Company Number
SC286680
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
43 Inchmuir Road, Bathgate, EH48 2EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANN, Stephen Paul Charles, WRENCH, Simon Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BAKERIES (HOLDINGS) LIMITED

UNITED BAKERIES (HOLDINGS) LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Bathgate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED BAKERIES (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

SC286680

LTD Company

Age

20 Years

Incorporated 27 June 2005

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 26 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

DUNWILCO (1267) LIMITED
From: 27 June 2005To: 13 October 2005
Contact
Address

43 Inchmuir Road Whitehill Industrial Estate Bathgate, EH48 2EP,

Previous Addresses

43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW
From: 27 June 2005To: 6 March 2020
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Cleared
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 27 Feb 2013

HANN, Stephen Paul Charles

Active
Northumberland Street South West Lane, EdinburghEH3 6JD
Born May 1981
Director
Appointed 01 Jan 2025

WRENCH, Simon Edward

Active
Inchmuir Road, BathgateEH48 2EP
Born January 1975
Director
Appointed 14 Mar 2024

KELLY, John

Resigned
22 Blackness Street, CoatbridgeML5 4NJ
Secretary
Appointed 12 Oct 2005
Resigned 18 Nov 2005

CITY GROUP PLC

Resigned
City Road, LondonEC1Y 2AG
Corporate secretary
Appointed 20 Nov 2005
Resigned 27 Feb 2013

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 27 Jun 2005
Resigned 12 Oct 2005

BOYD, Stephen Alexander

Resigned
Church Lane, OakhamLE15 8EY
Born March 1962
Director
Appointed 20 Jan 2010
Resigned 27 Feb 2013

BRADLEY, Jeremy Peter

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born September 1961
Director
Appointed 01 Oct 2016
Resigned 01 Jan 2020

BROOKS, David Gary

Resigned
Lower Road, MaidenheadSL6 9HW
Born August 1967
Director
Appointed 18 Nov 2005
Resigned 29 Sept 2008

BRUCE-GARDYNE, Lucinda Emma Kate

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born April 1971
Director
Appointed 23 Feb 2017
Resigned 31 Aug 2021

CUNNINGHAM, Archibald Macdonald

Resigned
Fairways Apartments, EdinburghEH12 7BX
Born February 1953
Director
Appointed 05 Oct 2005
Resigned 18 Nov 2005

CUSCHIERI, Roz

Resigned
Northumberland Street, EdinburghEH3 6JD
Born March 1967
Director
Appointed 27 Feb 2013
Resigned 23 Feb 2017

DUFFY, John Gerald

Resigned
Melton Road, NottinghamNG2 6JP
Born January 1965
Director
Appointed 19 Oct 2009
Resigned 27 Feb 2013

LOMER, John Antony

Resigned
Winton House, CheltenhamGL52 6PG
Born November 1958
Director
Appointed 18 Nov 2005
Resigned 30 Sept 2006

MORGAN, Lisa Margaret Wendy

Resigned
The Woodlands, UskNP15 1SU
Born June 1971
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2010

MORSE, Stella Helen

Resigned
Northumberland Street, EdinburghEH3 6JD
Born August 1967
Director
Appointed 27 Feb 2013
Resigned 27 Jul 2016

ORR, David Slater

Resigned
117 Caiyside, EdinburghEH10 7HR
Born June 1951
Director
Appointed 05 Oct 2005
Resigned 18 Nov 2005

QUINN, Peter

Resigned
Inchmuir Road, BathgateEH48 2EP
Born May 1965
Director
Appointed 01 Jan 2020
Resigned 06 Apr 2023

SHIELS, Gary

Resigned
Inchmuir Road, BathgateEH48 2EP
Born September 1968
Director
Appointed 05 Dec 2022
Resigned 31 Jan 2024

SMART, Adam David

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born June 1975
Director
Appointed 11 Apr 2023
Resigned 01 Oct 2024

STEEL, Irene Agnes

Resigned
Inchmuir Road, BathgateEH48 2EP
Born May 1971
Director
Appointed 31 Aug 2021
Resigned 05 Dec 2022

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 27 Jun 2005
Resigned 12 Oct 2005

Persons with significant control

1

Inchmuir Road, BathgateEH48 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
6 July 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Miscellaneous
15 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Alter Floating Charge With Number
14 March 2013
466(Scot)466(Scot)
Miscellaneous
12 March 2013
MISCMISC
Miscellaneous
11 March 2013
MISCMISC
Legacy
11 March 2013
MG01sMG01s
Legacy
11 March 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Appoint Corporate Secretary Company With Name
8 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
24 November 2006
288cChange of Particulars
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Statement Of Affairs
15 December 2005
SASA
Legacy
15 December 2005
88(2)R88(2)R
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
225Change of Accounting Reference Date
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
155(6)b155(6)b
Legacy
29 November 2005
155(6)b155(6)b
Legacy
29 November 2005
155(6)b155(6)b
Legacy
29 November 2005
155(6)a155(6)a
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
14 October 2005
287Change of Registered Office
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2005
NEWINCIncorporation