You are here: bizstats.co.uk > a-z index > A list

A.j. Pies And Pastries Limited HUDDERSFIELD


A.j. Pies And Pastries started in year 2011 as Private Limited Company with registration number 07620925. The A.j. Pies And Pastries company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Huddersfield at Unit 2 - 4 Queens Mill Industrial Estate Units 2 - 4 Queens Mill Industrial Estate. Postal code: HD1 3RR.

The company has 2 directors, namely Alan W., Anthony R.. Of them, Anthony R. has been with the company the longest, being appointed on 4 May 2011 and Alan W. has been with the company for the least time - from 24 February 2021. As of 19 May 2024, there were 4 ex directors - Matthew K., Pamela R. and others listed below. There were no ex secretaries.

A.j. Pies And Pastries Limited Address / Contact

Office Address Unit 2 - 4 Queens Mill Industrial Estate Units 2 - 4 Queens Mill Industrial Estate
Office Address2 Queens Mill Road, Lockwood
Town Huddersfield
Post code HD1 3RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07620925
Date of Incorporation Wed, 4th May 2011
Industry Manufacture of other food products n.e.c.
End of financial Year 30th April
Company age 13 years old
Account next due date Fri, 31st Jan 2025 (257 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Alan W.

Position: Director

Appointed: 24 February 2021

Anthony R.

Position: Director

Appointed: 04 May 2011

Matthew K.

Position: Director

Appointed: 07 November 2016

Resigned: 24 February 2021

Pamela R.

Position: Director

Appointed: 07 November 2016

Resigned: 24 February 2021

Dave A.

Position: Director

Appointed: 07 November 2016

Resigned: 24 February 2021

Jason R.

Position: Director

Appointed: 20 May 2011

Resigned: 23 July 2012

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we identified, there is A.j. Pies & Pastries (Holdings) Limited from Huddersfield, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is A.j. Pies and Pastries (Holdings) Limited that entered Lockwood, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anthony R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

A.J. Pies & Pastries (Holdings) Limited

Unit 2 - 4 Queens Mill Industrial Estate Queens Mill Road, Lockwood, Huddersfield, HD1 3RR, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13127346
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A.J. Pies And Pastries (Holdings) Limited

Unit 2 - 4 Queens Mill Industrial Estate, Queens Mill Road, Lockwood, Huddersfield, HD1 3RR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 13127346
Notified on 24 February 2021
Ceased on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony R.

Notified on 2 February 2017
Ceased on 24 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony R.

Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control: 25-50% voting rights
25-50% shares

The Little Big Food Company

Glovers Meadow Maesbury Road, Oswestry, Shropshire, SY10 8JN, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03631099
Notified on 6 April 2016
Ceased on 2 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand32 07225 933238 630496 238160 688339 572434 113
Current Assets363 746353 559609 347906 1241 310 6741 560 0352 017 137
Debtors259 233227 071256 616246 301981 6101 034 5481 297 349
Net Assets Liabilities217 227329 050460 061636 2561 023 3961 228 0441 550 534
Other Debtors22 4575 5896 21619 26812 0245 8948 030
Property Plant Equipment232 939339 151320 487332 387315 816317 379344 682
Total Inventories72 441100 555114 101163 585168 376185 915285 675
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 68315 64729 96237 71741 10145 95942 287
Accumulated Amortisation Impairment Intangible Assets33 47439 05344 63250 21155 79055 795 
Accumulated Depreciation Impairment Property Plant Equipment157 066183 623247 483311 919350 987406 952472 816
Average Number Employees During Period33343844423940
Bank Borrowings Overdrafts 152  41 66736 66726 667
Capital Commitments 8 455     
Creditors359 107306 260395 333510 84941 66736 66726 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 026 4 65140 7477 588 
Disposals Property Plant Equipment 36 039 5 16853 57017 600 
Fixed Assets255 261355 894331 651337 972315 822317 380344 683
Future Minimum Lease Payments Under Non-cancellable Operating Leases57 50264 11662 00770 41768 248101 471121 217
Increase From Amortisation Charge For Year Intangible Assets 5 5795 5795 5795 5795 
Increase From Depreciation Charge For Year Property Plant Equipment 48 58363 86069 08779 81563 55365 864
Intangible Assets22 32216 74311 1645 585611
Intangible Assets Gross Cost55 79655 79655 79655 79655 79655 796 
Merchandise72 441100 555114 101163 585168 376185 915285 675
Net Current Assets Liabilities4 63947 299214 014395 275846 2981 067 1781 355 854
Nominal Value Allotted Share Capital 65 29465 294    
Number Shares Issued Fully Paid 65 29465 29465 29465 29465 29465 294
Other Creditors118 38667 487112 096168 453118 906117 28385 212
Other Taxation Social Security Payable46 53832 31755 74743 213106 585120 895158 531
Par Value Share 111111
Prepayments Accrued Income51 10768 05064 50977 48336 99961 61573 455
Property Plant Equipment Gross Cost390 005522 774567 970644 306666 803724 331817 498
Provisions For Liabilities Balance Sheet Subtotal39 99058 49655 64259 27455 95673 88881 049
Recoverable Value-added Tax22 89023 58617 35812 5349 09412 61425 313
Total Additions Including From Business Combinations Property Plant Equipment 168 80845 19681 50476 06775 12893 167
Total Assets Less Current Liabilities259 900403 193545 665733 2471 162 1201 384 5581 700 537
Trade Creditors Trade Payables194 183206 304227 490299 183230 552244 679407 540
Trade Debtors Trade Receivables162 779129 846168 533137 016162 944155 776222 142
Amounts Owed By Group Undertakings    760 549798 649968 409

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On February 22, 2024 director's details were changed
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements