Artisan Biscuits Limited


Founded in 1973, Artisan Biscuits, classified under reg no. 01138283 is an active company. Currently registered at 29 And 31 Walcot Street BA1 5BN, Bath the company has been in the business for fifty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 29th Jan 2007 Artisan Biscuits Limited is no longer carrying the name Ashbourne Biscuits.

The firm has 2 directors, namely John S., Paul D.. Of them, John S., Paul D. have been with the company the longest, being appointed on 12 October 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Artisan Biscuits Limited Address / Contact

Office Address 29 And 31 Walcot Street
Office Address2 Bath
Town Bath
Post code BA1 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01138283
Date of Incorporation Fri, 5th Oct 1973
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

John S.

Position: Director

Appointed: 12 October 2006

Paul D.

Position: Director

Appointed: 12 October 2006

Stephen H.

Position: Director

Appointed: 21 July 2008

Resigned: 20 December 2012

Ann D.

Position: Director

Appointed: 12 October 2006

Resigned: 09 September 2017

Anita J.

Position: Director

Appointed: 31 January 2000

Resigned: 12 October 2006

Betty S.

Position: Director

Appointed: 13 August 1996

Resigned: 27 September 2006

Rachel C.

Position: Secretary

Appointed: 13 August 1996

Resigned: 17 July 2014

Simon S.

Position: Director

Appointed: 08 May 1991

Resigned: 12 October 2006

Terence S.

Position: Director

Appointed: 18 April 1991

Resigned: 06 August 1993

Roy J.

Position: Director

Appointed: 18 April 1991

Resigned: 12 October 2006

Victor S.

Position: Director

Appointed: 18 April 1991

Resigned: 12 October 2006

Betty S.

Position: Secretary

Appointed: 18 April 1991

Resigned: 13 August 1996

Maurice S.

Position: Director

Appointed: 18 April 1991

Resigned: 06 August 1993

Robert S.

Position: Director

Appointed: 18 April 1991

Resigned: 06 August 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Paul D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John S. This PSC has significiant influence or control over the company,. Then there is Ann-Marie S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul D.

Notified on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ann-Marie S.

Notified on 6 April 2016
Ceased on 9 September 2017
Nature of control: significiant influence or control

Company previous names

Ashbourne Biscuits January 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 128 02884 588
Current Assets10 522 0324 587 693
Debtors7 343 6103 120 740
Net Assets Liabilities4 541 5634 521 765
Other Debtors7 0717 231
Property Plant Equipment4 289 7813 888 912
Total Inventories1 050 3941 382 365
Other
Audit Fees Expenses16 48710 363
Dividend Recommended By Directors 86 920
Accrued Liabilities342 362343 396
Accumulated Amortisation Impairment Intangible Assets54 65456 857
Accumulated Depreciation Impairment Property Plant Equipment3 244 1943 678 661
Additional Provisions Increase From New Provisions Recognised -29 462
Administrative Expenses1 505 1211 605 039
Amortisation Expense Intangible Assets2 1992 203
Amounts Owed By Group Undertakings3 050 8531 711 085
Amounts Owed To Group Undertakings1 726 412204 117
Applicable Tax Rate1919
Average Number Employees During Period127123
Bank Borrowings160 70884 683
Bank Borrowings Overdrafts406 844330 142
Bank Overdrafts4 138 779281 146
Comprehensive Income Expense56 21167 122
Corporation Tax Payable 16 189
Cost Sales9 870 2718 291 087
Creditors512 171566 142
Current Tax For Period -112 049
Depreciation Expense Property Plant Equipment446 475434 467
Distribution Costs464 458590 392
Dividend Per Share Interim 7
Dividends Paid78 22886 920
Dividends Paid On Shares Interim78 22886 920
Finance Lease Liabilities Present Value Total364 264125 560
Finished Goods511 290717 460
Fixed Assets4 366 0183 962 946
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss172 84237 162
Gross Profit Loss2 067 2752 178 016
Increase From Amortisation Charge For Year Intangible Assets 2 203
Increase From Depreciation Charge For Year Property Plant Equipment 434 467
Intangible Assets10 2378 034
Intangible Assets Gross Cost64 891 
Interest Expense10 2666 401
Interest Expense On Bank Loans Similar Borrowings15 1007 169
Interest Expense On Bank Overdrafts7 20015 467
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts19 45027 937
Interest Payable Similar Charges Finance Costs52 01656 974
Investments Fixed Assets66 00066 000
Investments In Group Undertakings66 00066 000
Net Current Assets Liabilities830 9281 238 711
Number Shares Issued Fully Paid 12 500
Operating Profit Loss97 696-17 415
Other Creditors 57 279
Other Deferred Tax Expense Credit-9 587-29 462
Other Interest Receivable Similar Income Finance Income944 
Other Taxation Social Security Payable101 048104 870
Par Value Share 1
Prepayments49 06145 553
Profit Loss56 21167 122
Profit Loss On Ordinary Activities Before Tax46 624-74 389
Property Plant Equipment Gross Cost7 533 9757 567 573
Provisions143 212113 750
Provisions For Liabilities Balance Sheet Subtotal143 212113 750
Raw Materials539 104664 905
Recoverable Value-added Tax59 72484 767
Tax Decrease From Utilisation Tax Losses 320 263
Tax Decrease Increase From Effect Revenue Exempt From Taxation179 
Tax Expense Credit Applicable Tax Rate8 859-14 134
Tax Increase Decrease From Effect Capital Allowances Depreciation-8 29635 104
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 65882
Tax Tax Credit On Profit Or Loss On Ordinary Activities-9 587-141 511
Total Additions Including From Business Combinations Property Plant Equipment 33 598
Total Assets Less Current Liabilities5 196 9465 201 657
Total Borrowings4 299 487365 829
Trade Creditors Trade Payables2 621 5312 075 554
Trade Debtors Trade Receivables4 176 9011 272 104
Turnover Revenue11 937 54610 469 103
Wages Salaries1 032 254924 782

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (22 pages)

Company search

Advertisements