DAYBREAK FOODS LIMITED

Address:
Madison House 31 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46170 Agents involved in the sale of food, beverages and tobacco

Office Location

Address MADISON HOUSE 31 HIGH STREET
SUNNINGHILL
Post Town ASCOT
County BERKSHIRE
Post Code SL5 9NP

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town ASCOT
Post Code SL5 9NP
SIC Code 46170 - Agents involved in the sale of food, beverages and tobacco

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches