Get an alert when FLETCHERS BAKERIES INVESTMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-28

Confirmation statement due

2026-12-12 (in 7mo)

Last made up 2025-11-28

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. FLETCHERS BAKERIES INVESTMENTS LIMITED 2007-01-16 → present
  2. FENNEL ACQUISITION 2 LIMITED 2006-11-14 → 2007-01-16

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis notwithstanding the net current liabilities of £10,308,000 which the directors believe to be appropriate for the following reasons. A letter of support has been provided from Finsbury Food Group Ltd to the Company which confirms that it will provide financial support to the Company for at least 12 months from the date of approval of the financial statements.”

Group structure

  1. FLETCHERS BAKERIES INVESTMENTS LIMITED · parent
    1. Fletchers Bakeries Limited 100% · United Kingdom · manufacture of bread and bakery products for the retail and food service markets

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 12 resigned

Name Role Appointed Born Nationality
ONE ADVISORY LIMITED Corporate Secretary 2019-04-02
BOYD, Stephen Alexander Director 2014-10-30 Mar 1962 British
DUFFY, John Gerald Director 2014-10-30 Jan 1965 British
HILL, Steven Paul Director 2023-12-06 Mar 1983 British
Show 12 resigned officers
Name Role Appointed Resigned
COX, Melanie Rachel Secretary 2015-12-31 2017-06-15
DEVLIN, Paul John Secretary 2012-03-31 2014-10-30
HEENEY, Caroline Secretary 2017-09-13 2019-03-04
CITY GROUP PLC Corporate Secretary 2014-10-30 2015-12-31
ELIOT MANAGEMENT SERVICES LLP Corporate Secretary 2008-01-17 2010-07-29
VISION CAPITAL GROUP LIMITED Corporate Secretary 2006-11-14 2008-01-17
DE PANAFIEU, Thierry Michel Marie Director 2008-01-17 2009-11-30
DE PANAFIEU, Thierry Michel Marie Director 2006-11-14 2007-01-13
HORTON, Michael John Director 2006-11-14 2007-01-13
RICH, Andrew Peter Director 2012-01-10 2014-10-30
WORMSLEY, Alister Gerard Director 2009-11-30 2012-01-10
ELIOT MANAGEMENT SERVICES LLP Corporate Director 2007-01-13 2014-10-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fennel Acquisition Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 111 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-14 CC04 Statement of companys objects
Date Type Category Description
2026-03-27 AA accounts Accounts with accounts type full
2025-12-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-14 CC04 change-of-constitution Statement of companys objects
2025-03-17 AA accounts Accounts with accounts type full
2024-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-13 AA accounts Accounts with accounts type full
2023-12-22 MR04 mortgage Mortgage satisfy charge full
2023-12-07 MR04 mortgage Mortgage satisfy charge full
2023-12-06 AP01 officers Appoint person director company with name date PDF
2023-12-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-04 AA accounts Accounts with accounts type full
2022-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-03-10 AA accounts Accounts with accounts type full
2021-12-03 AD04 address Move registers to registered office company with new address PDF
2021-12-03 AD04 address Move registers to registered office company with new address PDF
2021-12-03 AD04 address Move registers to registered office company with new address PDF
2021-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page