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
The Authentic Bread Company Limited
The Authentic Bread Company Limited is an active company incorporated on 28 July 2006 with the registered office located in Mitcheldean, Gloucestershire. The Authentic Bread Company Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
05889698
Private limited company
Age
19 years
Incorporated
28 July 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
28 July 2025
(3 months ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about The Authentic Bread Company Limited
Contact
Update Details
Address
Unit 3 Longhope Business Park
Monmouth Road
Longhope
Gloucestershire
GL17 0QZ
United Kingdom
Address changed on
8 Aug 2023
(2 years 3 months ago)
Previous address was
C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom
Companies in GL17 0QZ
Telephone
01531828181
Email
Available in Endole App
Website
Authenticbread.co.uk
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
2
Jane Taylor Davis
Secretary • PSC • Director • British • Lives in England • Born in Jun 1950
Mr Alan Keith Davis
Director • PSC • British • Lives in England • Born in Jul 1952
Alexander Davis
Director • British • Lives in England • Born in May 1982
Mrs Emily Crewe
Director • British • Lives in England • Born in Jun 1979
Sophie Mills
Director • British • Lives in England • Born in Sep 1987
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 (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£45.71K
Increased by £30.27K (+196%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 1 (-4%)
Total Assets
£757.38K
Increased by £87.41K (+13%)
Total Liabilities
-£423.47K
Decreased by £73.27K (-15%)
Net Assets
£333.91K
Increased by £160.68K (+93%)
Debt Ratio (%)
56%
Decreased by 18.23% (-25%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
14 Days Ago on 24 Oct 2025
Confirmation Submitted
3 Months Ago on 6 Aug 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Sep 2024
Mrs Jane Davis Details Changed
1 Year 2 Months Ago on 3 Sep 2024
Mrs Sophie Mills Details Changed
1 Year 2 Months Ago on 3 Sep 2024
Mr Alexander Davis Details Changed
1 Year 2 Months Ago on 3 Sep 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 14 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 8 Aug 2023
Get Alerts
Get Credit Report
Discover The Authentic Bread Company 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
Total exemption full accounts made up to 30 April 2025
Submitted on 24 Oct 2025
Confirmation statement made on 28 July 2025 with updates
Submitted on 6 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 10 Oct 2024
Director's details changed for Mrs Jane Davis on 3 September 2024
Submitted on 3 Sep 2024
Confirmation statement made on 28 July 2024 with updates
Submitted on 3 Sep 2024
Director's details changed for Mr Alexander Davis on 3 September 2024
Submitted on 3 Sep 2024
Director's details changed for Mrs Sophie Mills on 3 September 2024
Submitted on 3 Sep 2024
Resolutions
Submitted on 20 Jun 2024
Memorandum and Articles of Association
Submitted on 13 Jun 2024
Change of share class name or designation
Submitted on 13 Jun 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