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

B & B Foods Limited BOLTON


B & B Foods started in year 2003 as Private Limited Company with registration number 04801420. The B & B Foods company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bolton at 139 Newbrook Road. Postal code: BL5 1EY.

Currently there are 2 directors in the the company, namely Philip B. and Nicola B.. In addition one secretary - Nicola B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pauline B. who worked with the the company until 16 April 2007.

B & B Foods Limited Address / Contact

Office Address 139 Newbrook Road
Office Address2 Over Hulton
Town Bolton
Post code BL5 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04801420
Date of Incorporation Tue, 17th Jun 2003
Industry Wholesale of meat and meat products
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Sat, 1st Jul 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Nicola B.

Position: Secretary

Appointed: 16 April 2007

Philip B.

Position: Director

Appointed: 17 June 2003

Nicola B.

Position: Director

Appointed: 17 June 2003

Raymond B.

Position: Director

Appointed: 17 June 2003

Resigned: 20 April 2007

Pauline B.

Position: Secretary

Appointed: 17 June 2003

Resigned: 16 April 2007

Howard T.

Position: Nominee Secretary

Appointed: 17 June 2003

Resigned: 17 June 2003

Pauline B.

Position: Director

Appointed: 17 June 2003

Resigned: 02 June 2023

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Phillip B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Nicola B. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip B.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nicola B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-07-032022-07-032023-07-01
Net Worth4422 0353 25125 03530 728       
Balance Sheet
Cash Bank In Hand15 48814 86416 81266 57978 073       
Cash Bank On Hand    78 07375 40057 16754 24971 03969 39779 58564 154
Current Assets97 696111 23998 822134 035155 879159 518127 601116 187122 935135 203163 225160 752
Debtors36 31643 07241 35934 69632 43335 39332 06628 06921 18334 71128 40635 524
Net Assets Liabilities    30 72823 95826 47236 73031 66768 35199 165121 675
Net Assets Liabilities Including Pension Asset Liability4422 0353 25125 03530 728       
Property Plant Equipment    27 42228 20021 03415 69112 65641 61742 444 
Stocks Inventory45 89242 82840 65132 76045 373       
Tangible Fixed Assets20 54115 00111 9239 15527 422       
Total Inventories    45 37348 72538 36833 86930 71331 09555 23461 074
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve3421 9353 15124 93530 628       
Shareholder Funds4422 0353 25125 03530 728       
Other
Accumulated Depreciation Impairment Property Plant Equipment    50 75052 02159 18764 53060 25538 58441 49852 221
Additional Provisions Increase From New Provisions Recognised          157-2 037
Average Number Employees During Period     3333333
Creditors    108 2782 454118 16792 167101 51949 16737 50027 500
Creditors Due After One Year89 84787 59990 35493 088108 278       
Creditors Due Within One Year25 29324 26815 68824 00039 257       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 262  8 41825 5429 396 
Disposals Property Plant Equipment     9 700  8 42426 33011 749 
Increase From Depreciation Charge For Year Property Plant Equipment     9 5337 1665 3434 1433 87112 31010 723
Net Current Assets Liabilities72 40376 49683 134110 035116 6223 8529 43424 02021 41683 808102 285123 481
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100100100100100
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    78 17280 22180 22180 22172 91180 20183 942 
Provisions        2 4057 9078 0646 027
Provisions For Liabilities Balance Sheet Subtotal    5 0385 6403 9962 9812 4057 9078 0646 027
Provisions For Liabilities Charges2 6551 8631 4521 0675 038       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  59640229 450       
Tangible Fixed Assets Cost Or Valuation74 04174 04174 06574 46778 172       
Tangible Fixed Assets Depreciation53 50059 04062 14265 31250 750       
Tangible Fixed Assets Depreciation Charged In Period 5 5403 6723 1709 290       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  570 23 852       
Tangible Fixed Assets Disposals  572 25 745       
Total Additions Including From Business Combinations Property Plant Equipment     11 749  1 11433 62015 490 
Total Assets Less Current Liabilities92 94491 49795 057119 190144 04432 05230 46839 71134 072125 425144 729155 202
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         5 502  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Friday 2nd June 2023
filed on: 7th, June 2023
Free Download (1 page)

Company search

Advertisements