DAYBREAK FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06787889. The registration start date is January 12, 2009. The current status is Active.
Company Number | 06787889 |
Company Name | DAYBREAK FOODS LIMITED |
Registered Address |
Madison House 31 High Street Sunninghill Ascot Berkshire SL5 9NP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2009-01-12 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2017-02-09 |
Returns Last Update | 2016-01-12 |
Confirmation Statement Due Date | 2021-02-23 |
Confirmation Statement Last Update | 2020-01-12 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
46170 | Agents involved in the sale of food, beverages and tobacco |
Address |
MADISON HOUSE 31 HIGH STREET SUNNINGHILL |
Post Town | ASCOT |
County | BERKSHIRE |
Post Code | SL5 9NP |
Entity Name | Office Address |
---|---|
ACESUR LIMITED | Madison House 31 High Street, Sunninghill, Ascot, SL5 9NP, United Kingdom |
DE MATTEIS UK LIMITED | Madison House 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England |
DAYBREAK FOODS HOLDINGS LIMITED | Madison House 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom |
HEATHSIDE PROPERTY LTD | Madison House 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
DE MATTEIS LIMITED | Madison House 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
PURCHASING DIRECT LIMITED | Madison House 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, England |
FOODLINK SALES AND MARKETING LIMITED | Madison House 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
DAYBREAK FOODS (UK) LIMITED | Madison House 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
Entity Name | Office Address |
---|---|
WEST GREEN PLACE EQUESTRIAN LIMITED | Airworld House 33 High Street Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom |
AIRWORLD AIRLINES LTD | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
INTERSTATE DESIGN LTD | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
AIRWORLD AVIATION SUPPORT LTD | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
AIRWORLD CONTRACTS LTD | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
AIRWORLD GSE LTD | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
JAX DESIGN LTD | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
AIRWORLD SECURITY LTD | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
CARGOSEC LIMITED | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
EUROBIP LIMITED | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DOWTHWAITE, Nicholas | Secretary (Active) | Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP | / 3 March 2010 |
/ |
|
DOWTHWAITE, Nicholas John | Director (Active) | Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP | July 1973 / 11 February 2009 |
British / United Kingdom |
Company Director |
DOWTHWAITE, Katy Lee | Secretary (Resigned) | Madison House, 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP | / 23 February 2009 |
/ |
|
SHOOSMITHS SECRETARIES LIMITED | Secretary (Resigned) | Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1SH | / 12 January 2009 |
/ |
|
BROOKE, Russell | Director (Resigned) | The Cedars, Field House Close, Ascot, Berkshire, United Kingdom, SL5 9LT | April 1968 / 30 August 2010 |
British / United Kingdom |
Commercial Director |
DOWTHWAITE, Jennifer | Director (Resigned) | Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP | January 1944 / 11 February 2009 |
British / United Kingdom |
Company Director |
DOWTHWAITE, Martin | Director (Resigned) | Madison House 31, High Street, Sunninghill, Ascot, Berkshire, SL5 9NP | November 1945 / 11 February 2009 |
British / England |
Company Director |
SADLER, Sian | Director (Resigned) | 100 Station Road, Harpenden, Hertfordshire, United Kingdom, AL5 4TU | December 1968 / 12 January 2009 |
British / United Kingdom |
Solicitor |
Post Town | ASCOT |
Post Code | SL5 9NP |
SIC Code | 46170 - Agents involved in the sale of food, beverages and tobacco |
Please provide details on DAYBREAK FOODS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.