Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coughlans Bakeries Limited
Coughlans Bakeries Limited is an active company incorporated on 4 October 1937 with the registered office located in Thornton Heath, Greater London. Coughlans Bakeries Limited was registered 88 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00332224
Private limited company
Age
88 years
Incorporated
4 October 1937
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 August 2025
(2 months ago)
Next confirmation dated
18 August 2026
Due by
1 September 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
1 October 2025
Due by
1 July 2026
(7 months remaining)
Learn more about Coughlans Bakeries Limited
Contact
Update Details
Address
21/29 Sandringham Road,
Thornton Heath
Surrey
CR7 7AX
Same address for the past
9 years
Companies in CR7 7AX
Telephone
02086842304
Email
Available in Endole App
Website
Coughlans.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Virginia Tracy Byford
Director • Secretary • British • Lives in UK • Born in Dec 1964
Peter John Coughlan
Director • British • Lives in UK • Born in Apr 1939
Jacqueline Jane Taylor
Director • British • Lives in UK • Born in Aug 1968
Sean Patrick Coughlan
Director • British • Lives in England • Born in Dec 1971
Smitham Lodge Estates Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Munch @ Coughlans Limited
Virginia Tracy Byford and are mutual people.
Active
Smitham Lodge Estates Limited
Sean Patrick Coughlan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£265.43K
Increased by £131.27K (+98%)
Turnover
Unreported
Same as previous period
Employees
165
Increased by 2 (+1%)
Total Assets
£1.34M
Decreased by £3.11M (-70%)
Total Liabilities
-£1.14M
Decreased by £258.56K (-18%)
Net Assets
£202.84K
Decreased by £2.85M (-93%)
Debt Ratio (%)
85%
Increased by 53.5% (+170%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Smitham Lodge Estates Limited (PSC) Details Changed
2 Months Ago on 18 Aug 2025
Vetty Limited (PSC) Appointed
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
6 Months Ago on 25 Apr 2025
Confirmation Submitted
12 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 10 Apr 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Jacqueline Jane Taylor (PSC) Resigned
1 Year 11 Months Ago on 30 Nov 2023
Virginia Tracy Coughlan (PSC) Resigned
1 Year 11 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Coughlans Bakeries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 August 2025 with updates
Submitted on 8 Sep 2025
Change of details for Smitham Lodge Estates Limited as a person with significant control on 18 August 2025
Submitted on 5 Sep 2025
Statement of capital following an allotment of shares on 18 August 2025
Submitted on 5 Sep 2025
Notification of Vetty Limited as a person with significant control on 18 August 2025
Submitted on 5 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Apr 2025
Confirmation statement made on 18 November 2024 with updates
Submitted on 18 Nov 2024
Change of share class name or designation
Submitted on 29 Sep 2024
Resolutions
Submitted on 29 Sep 2024
Memorandum and Articles of Association
Submitted on 29 Sep 2024
Statement of capital following an allotment of shares on 12 September 2024
Submitted on 25 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs