Signature Flatbreads (Uk) Ltd

DataGardener
live
Large Enterprise

Signature Flatbreads (uk) Ltd

09358440Private Limited With Share Capital

Unit C, Chiltern Park Industrial Estate, Dunstable, LU54LT
Incorporated

17/12/2014

Company Age

11 years

Directors

6

Employees

1,976

SIC Code

10710

Risk

very low risk

Company Overview

Registration, classification & business activity

Signature Flatbreads (uk) Ltd (09358440) is a private limited with share capital incorporated on 17/12/2014 (11 years old) and registered in dunstable, LU54LT. The company operates under SIC code 10710 - manufacture of bread.

With our experience as third generation flatbread bakers, signature flatbreads has grown from a small family business to a global leader in flatbread production, with state-of-the-art bakeries in the uk and india.using bespoke baking equipment, designed by joint ceo william eid, in combination with ...

Private Limited With Share Capital
SIC: 10710
Large Enterprise
Incorporated 17/12/2014
LU54LT
1,976 employees

Financial Overview

Total Assets

£171.07M

Liabilities

£101.70M

Net Assets

£69.37M

Turnover

£330.49M

Cash

£13.82M

Key Metrics

1,976

Employees

6

Directors

1

Shareholders

4

Patents

Board of Directors

5

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

89
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2025
Memorandum Articles
Category:Incorporation
Date:02-07-2025
Resolution
Category:Resolution
Date:02-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2025
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2025
Resolution
Category:Resolution
Date:09-04-2025
Memorandum Articles
Category:Incorporation
Date:09-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:02-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2024
Accounts With Accounts Type Group
Category:Accounts
Date:29-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:07-07-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:06-07-2023
Accounts With Accounts Type Group
Category:Accounts
Date:27-04-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-01-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Capital Cancellation Shares
Category:Capital
Date:15-05-2018
Capital Return Purchase Own Shares
Category:Capital
Date:15-05-2018
Capital Allotment Shares
Category:Capital
Date:03-05-2018
Resolution
Category:Resolution
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Legacy
Category:Capital
Date:09-03-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-03-2018
Legacy
Category:Insolvency
Date:09-03-2018
Resolution
Category:Resolution
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Capital Allotment Shares
Category:Capital
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2015
Capital Allotment Shares
Category:Capital
Date:30-03-2015
Capital Allotment Shares
Category:Capital
Date:30-03-2015
Resolution
Category:Resolution
Date:30-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-12-2014
Incorporation Company
Category:Incorporation
Date:17-12-2014

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date30/04/2026
Filing Date25/04/2025
Latest Accounts27/07/2024

Trading Addresses

Unit C, Chiltern Park Industrial Estate, Boscombe Road, Dunstable, Bedfordshire, LU54LTRegistered

Related Companies

1

Contact

01582671611
info@signatureflatbreads.co.uk
Unit C, Chiltern Park Industrial Estate, Dunstable, LU54LT