DAYBREAK FOODS LIMITED
ASCOT SHOO 443 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9NP

Company number 06787889
Status Active
Incorporation Date 12 January 2009
Company Type Private Limited Company
Address MADISON HOUSE 31 HIGH STREET, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9NP
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mrs Joanna Dowthwaite as a director on 26 May 2017; Full accounts made up to 31 October 2016; Termination of appointment of Jennifer Dowthwaite as a director on 20 January 2017. The most likely internet sites of DAYBREAK FOODS LIMITED are www.daybreakfoods.co.uk, and www.daybreak-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Daybreak Foods Limited is a Private Limited Company. The company registration number is 06787889. Daybreak Foods Limited has been working since 12 January 2009. The present status of the company is Active. The registered address of Daybreak Foods Limited is Madison House 31 High Street Sunninghill Ascot Berkshire Sl5 9np. . DOWTHWAITE, Nicholas is a Secretary of the company. DOWTHWAITE, Joanna is a Director of the company. DOWTHWAITE, Nicholas John is a Director of the company. Secretary DOWTHWAITE, Katy Lee has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BROOKE, Russell has been resigned. Director DOWTHWAITE, Jennifer has been resigned. Director DOWTHWAITE, Martin has been resigned. Director SADLER, Sian has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
DOWTHWAITE, Nicholas
Appointed Date: 03 March 2010

Director
DOWTHWAITE, Joanna
Appointed Date: 26 May 2017
44 years old

Director
DOWTHWAITE, Nicholas John
Appointed Date: 11 February 2009
52 years old

Resigned Directors

Secretary
DOWTHWAITE, Katy Lee
Resigned: 03 March 2010
Appointed Date: 23 February 2009

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 11 February 2009
Appointed Date: 12 January 2009

Director
BROOKE, Russell
Resigned: 23 August 2012
Appointed Date: 30 August 2010
57 years old

Director
DOWTHWAITE, Jennifer
Resigned: 20 January 2017
Appointed Date: 11 February 2009
81 years old

Director
DOWTHWAITE, Martin
Resigned: 20 January 2017
Appointed Date: 11 February 2009
79 years old

Director
SADLER, Sian
Resigned: 11 February 2009
Appointed Date: 12 January 2009
56 years old

Persons With Significant Control

Mr Nicholas John Dowthwaite
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

DAYBREAK FOODS LIMITED Events

26 May 2017
Appointment of Mrs Joanna Dowthwaite as a director on 26 May 2017
04 Apr 2017
Full accounts made up to 31 October 2016
03 Feb 2017
Termination of appointment of Jennifer Dowthwaite as a director on 20 January 2017
03 Feb 2017
Termination of appointment of Martin Dowthwaite as a director on 20 January 2017
26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
...
... and 41 more events
13 Feb 2009
Director appointed jennifer dowthwaite
13 Feb 2009
Director appointed nicholas downthwaite
13 Feb 2009
Registered office changed on 13/02/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
13 Feb 2009
Company name changed shoo 443 LIMITED\certificate issued on 13/02/09
12 Jan 2009
Incorporation

DAYBREAK FOODS LIMITED Charges

12 March 2009
Fixed and floating charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2009
Debenture
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…