Grupo Bimbo Uk Limited ROTHERHAM


Grupo Bimbo Uk started in year 2002 as Private Limited Company with registration number 04571039. The Grupo Bimbo Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rotherham at Swinton Meadows Industrial. Postal code: S64 8AB. Since 29th March 2019 Grupo Bimbo Uk Limited is no longer carrying the name New York Bakery Company.

The firm has 3 directors, namely Jonathan S., John S. and Darrel M.. Of them, Darrel M. has been with the company the longest, being appointed on 23 May 2014 and Jonathan S. has been with the company for the least time - from 1 September 2022. At the moment 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.

Grupo Bimbo Uk Limited Address / Contact

Office Address Swinton Meadows Industrial
Office Address2 Estate Swinton
Town Rotherham
Post code S64 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571039
Date of Incorporation Wed, 23rd Oct 2002
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jonathan S.

Position: Director

Appointed: 01 September 2022

John S.

Position: Director

Appointed: 10 March 2017

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 26 August 2016

Darrel M.

Position: Director

Appointed: 23 May 2014

David B.

Position: Director

Appointed: 01 August 2013

Resigned: 10 March 2017

Catherine B.

Position: Secretary

Appointed: 26 January 2011

Resigned: 31 October 2012

Pitsec Ltd

Position: Corporate Secretary

Appointed: 26 January 2011

Resigned: 17 August 2016

Dianne S.

Position: Secretary

Appointed: 26 January 2011

Resigned: 23 May 2014

Rocco C.

Position: Secretary

Appointed: 26 January 2011

Resigned: 23 May 2014

Peter B.

Position: Director

Appointed: 06 April 2009

Resigned: 30 April 2013

Clifford I.

Position: Director

Appointed: 02 December 2008

Resigned: 31 August 2022

Natalie M.

Position: Secretary

Appointed: 07 October 2008

Resigned: 30 June 2009

Rocco C.

Position: Secretary

Appointed: 07 October 2008

Resigned: 26 January 2011

Dianne S.

Position: Secretary

Appointed: 07 October 2008

Resigned: 26 January 2011

Adrian T.

Position: Director

Appointed: 26 May 2007

Resigned: 30 June 2008

Paul C.

Position: Director

Appointed: 26 May 2007

Resigned: 02 December 2008

Paul C.

Position: Secretary

Appointed: 01 July 2006

Resigned: 05 December 2006

Guy H.

Position: Director

Appointed: 29 January 2004

Resigned: 02 December 2008

Peter M.

Position: Director

Appointed: 11 November 2002

Resigned: 19 February 2009

Richard L.

Position: Director

Appointed: 11 November 2002

Resigned: 23 May 2014

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 23 October 2002

Resigned: 11 November 2002

Hbjgw Manchester Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2002

Resigned: 26 January 2011

Company previous names

New York Bakery Company March 29, 2019
Maple Leaf Bakery Uk May 27, 2014
Canada Bread Uk May 29, 2007
Hallco 834 November 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Statement of Capital on 19th July 2023: 432757568.00 GBP
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements