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
Niles Bakery Limited
Niles Bakery Limited is an active company incorporated on 7 March 2002 with the registered office located in St. Austell, Cornwall. Niles Bakery Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04389472
Private limited company
Age
23 years
Incorporated
7 March 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
7 March 2025
(7 months ago)
Next confirmation dated
7 March 2026
Due by
21 March 2026
(4 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Medium
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Niles Bakery Limited
Contact
Update Details
Address
St Austell Enterprise Park Treverbyn Road
Carclaze
St Austell
Cornwall
PL25 4EJ
United Kingdom
Address changed on
28 Feb 2024
(1 year 8 months ago)
Previous address was
St Denys House, 22 East Hill St. Austell Cornwall PL25 4TR
Companies in PL25 4EJ
Telephone
0172669393
Email
Unreported
Website
Nilesbakery.co.uk
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Samantha Anne Austin
Director • Secretary • Manageress • British
Mr John Nile
PSC • Director • British • Lives in England • Born in Jun 1951 • Master Baker
Carol Anne Nile
Director • Administrator • British • Lives in England • Born in Dec 1951
Lee John Nile
Director • Manager • British • Lives in England • Born in Dec 1972
Christopher John Nile
Director • Manager • British • Lives in England • Born in Jan 1975
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£573.67K
Decreased by £34.82K (-6%)
Turnover
£4.5M
Increased by £696.85K (+18%)
Employees
114
Increased by 17 (+18%)
Total Assets
£6.94M
Increased by £659.14K (+10%)
Total Liabilities
-£972.86K
Increased by £132.2K (+16%)
Net Assets
£5.97M
Increased by £526.94K (+10%)
Debt Ratio (%)
14%
Increased by 0.63% (+5%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 25 Sep 2025
Charge Satisfied
1 Month Ago on 25 Sep 2025
Amended Full Accounts Submitted
6 Months Ago on 3 Apr 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Medium Accounts Submitted
10 Months Ago on 30 Dec 2024
Mrs Samantha Anne Austin Details Changed
11 Months Ago on 18 Nov 2024
Mr Lee John Nile Details Changed
11 Months Ago on 18 Nov 2024
Mr John Nile Details Changed
11 Months Ago on 18 Nov 2024
Mr Christopher John Nile Details Changed
11 Months Ago on 18 Nov 2024
Mrs Carol Anne Nile Details Changed
11 Months Ago on 18 Nov 2024
Get Alerts
Get Credit Report
Discover Niles Bakery 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
Satisfaction of charge 043894720001 in full
Submitted on 25 Sep 2025
Satisfaction of charge 043894720002 in full
Submitted on 25 Sep 2025
Amended total exemption full accounts made up to 31 March 2023
Submitted on 3 Apr 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 21 Mar 2025
Accounts for a medium company made up to 31 March 2024
Submitted on 30 Dec 2024
Director's details changed for Mrs Samantha Anne Austin on 18 November 2024
Submitted on 20 Nov 2024
Secretary's details changed for Mrs Samantha Anne Austin on 18 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mrs Carol Anne Nile on 18 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mr Christopher John Nile on 18 November 2024
Submitted on 20 Nov 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