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
Roberts Bakery 1887 Limited
Roberts Bakery 1887 Limited is an active company incorporated on 14 April 2022 with the registered office located in Birmingham, West Midlands. Roberts Bakery 1887 Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14047419
Private limited company
Age
3 years
Incorporated
14 April 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 April 2025
(6 months ago)
Next confirmation dated
13 April 2026
Due by
27 April 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
29 Dec 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Roberts Bakery 1887 Limited
Contact
Update Details
Address
2nd Floor Colmore Court
9 Colmore Row
Birmingham
B3 2BJ
United Kingdom
Address changed on
9 Jan 2025
(9 months ago)
Previous address was
2nd Floor 9 Colmore Row Birmingham B3 2BJ England
Companies in B3 2BJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Robert John Rafferty
Director • British • Lives in UK • Born in Mar 1969
Ian Anthony Fletcher
Director • British • Lives in England • Born in Jun 1971
Ranjit Singh Boparan
Director • British • Lives in England • Born in Aug 1966
Andrew Michael Gleadow
Director • Finance Director • British • Lives in England • Born in Oct 1980
Andrew Sean Haveron
Director • British • Lives in England • Born in May 1978
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
Amber Real Estate Investments (Industrial) Limited
Robert John Rafferty and Andrew Sean Haveron are mutual people.
Active
Amber Food Machinery Limited
Robert John Rafferty and Andrew Sean Haveron are mutual people.
Active
Amber Real Estate Investments (Agriculture) Limited
Robert John Rafferty and Andrew Sean Haveron are mutual people.
Active
Boparan Manufacturing Group Limited
Robert John Rafferty and Andrew Michael Gleadow are mutual people.
Active
Arei (House Building) Limited
Robert John Rafferty and Andrew Sean Haveron are mutual people.
Active
Holland's Pies Limited
Daniel Jeffrey Hammond and Andrew Michael Gleadow are mutual people.
Active
Elan Homes Midlands Limited
Robert John Rafferty is a mutual person.
Active
Elan Homes Strategic Land Limited
Robert John Rafferty is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
29 Dec 2024
For period
29 Dec
⟶
29 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £376K (-100%)
Turnover
Unreported
Decreased by £396K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £401K (-100%)
Total Liabilities
£0
Decreased by £401K (-100%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
New Charge Registered
10 Days Ago on 14 Oct 2025
Subsidiary Accounts Submitted
11 Days Ago on 13 Oct 2025
Mr Andrew Sean Haveron Appointed
15 Days Ago on 9 Oct 2025
Boparan Private Office Limited (PSC) Resigned
15 Days Ago on 9 Oct 2025
Invest Co 1 Limited (PSC) Appointed
15 Days Ago on 9 Oct 2025
Craig Taylor Resigned
15 Days Ago on 9 Oct 2025
Ian Anthony Fletcher Resigned
15 Days Ago on 9 Oct 2025
Daniel Jeffrey Hammond Resigned
15 Days Ago on 9 Oct 2025
Mr Robert John Rafferty Appointed
15 Days Ago on 9 Oct 2025
Confirmation Submitted
5 Months Ago on 29 Apr 2025
Name changed from NGGL Limited
9 Months Ago on 2 Jan 2025
Get Alerts
Get Credit Report
Discover Roberts Bakery 1887 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
Certificate of change of name
Submitted on 23 Oct 2025
Registration of charge 140474190001, created on 14 October 2025
Submitted on 20 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
Submitted on 13 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 29 December 2024
Submitted on 13 Oct 2025
Appointment of Mr Andrew Sean Haveron as a director on 9 October 2025
Submitted on 10 Oct 2025
Notification of Invest Co 1 Limited as a person with significant control on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of Craig Taylor as a director on 9 October 2025
Submitted on 9 Oct 2025
Cessation of Boparan Private Office Limited as a person with significant control on 9 October 2025
Submitted on 9 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs