Breadwinner Foods Limited WORKSOP


Breadwinner Foods started in year 1985 as Private Limited Company with registration number 01924476. The Breadwinner Foods company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Worksop at Greencore Manton Wood Retford Road. Postal code: S80 2RS.

Currently there are 4 directors in the the firm, namely Lee F., Kirsty B. and Andy P. and others. In addition one secretary - Michael E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Breadwinner Foods Limited Address / Contact

Office Address Greencore Manton Wood Retford Road
Office Address2 Manton Wood Enterprise Park
Town Worksop
Post code S80 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01924476
Date of Incorporation Thu, 20th Jun 1985
Industry Manufacture of prepared meals and dishes
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Lee F.

Position: Director

Appointed: 26 April 2023

Kirsty B.

Position: Director

Appointed: 26 April 2023

Andy P.

Position: Director

Appointed: 28 September 2022

Guy D.

Position: Director

Appointed: 28 January 2021

Michael E.

Position: Secretary

Appointed: 29 March 2012

Peter B.

Position: Secretary

Resigned: 05 October 1992

Richard L.

Position: Director

Appointed: 25 August 2022

Resigned: 13 April 2023

Sabrina M.

Position: Director

Appointed: 28 January 2021

Resigned: 25 August 2022

Clare E.

Position: Director

Appointed: 24 April 2020

Resigned: 28 September 2022

Kevin M.

Position: Director

Appointed: 24 April 2020

Resigned: 31 March 2023

Nigel B.

Position: Director

Appointed: 01 August 2019

Resigned: 10 January 2020

Peter H.

Position: Director

Appointed: 01 August 2019

Resigned: 10 January 2020

Catherine R.

Position: Director

Appointed: 01 August 2019

Resigned: 28 January 2021

Eoin T.

Position: Director

Appointed: 03 October 2016

Resigned: 24 April 2020

Catherine B.

Position: Director

Appointed: 25 April 2016

Resigned: 01 August 2019

Alan W.

Position: Director

Appointed: 27 March 2013

Resigned: 03 October 2016

Jolene G.

Position: Director

Appointed: 21 March 2013

Resigned: 25 April 2016

Diane W.

Position: Director

Appointed: 03 December 2010

Resigned: 24 May 2013

Conor O.

Position: Director

Appointed: 04 June 2010

Resigned: 29 January 2019

Michael E.

Position: Director

Appointed: 09 December 2009

Resigned: 28 January 2021

William B.

Position: Director

Appointed: 28 September 2004

Resigned: 07 January 2011

Anthony H.

Position: Director

Appointed: 28 September 2004

Resigned: 03 December 2010

Caroline B.

Position: Director

Appointed: 18 April 2003

Resigned: 04 June 2010

Amelia T.

Position: Director

Appointed: 18 April 2003

Resigned: 31 December 2004

Gerard S.

Position: Director

Appointed: 18 April 2003

Resigned: 01 November 2004

Gordon W.

Position: Secretary

Appointed: 18 April 2003

Resigned: 29 March 2012

Frederick W.

Position: Director

Appointed: 31 January 2001

Resigned: 18 April 2003

Richard C.

Position: Director

Appointed: 01 September 2000

Resigned: 18 April 2003

John S.

Position: Director

Appointed: 22 January 1998

Resigned: 31 January 2001

Kevin H.

Position: Director

Appointed: 22 January 1998

Resigned: 31 January 2001

Richard C.

Position: Secretary

Appointed: 22 January 1998

Resigned: 18 April 2003

John B.

Position: Secretary

Appointed: 05 October 1992

Resigned: 22 January 1998

Peter B.

Position: Director

Appointed: 03 October 1991

Resigned: 31 January 2000

John B.

Position: Director

Appointed: 03 October 1991

Resigned: 31 January 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Hazlewood Foods Limited from Chesterfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hazlewood Foods Limited

Greencore Group Uk Centre Midland Way, Barlborough, Chesterfield, S43 4XA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 372396
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 26th, May 2023
Free Download (9 pages)

Company search