De La Wyche Baker Limited CHESHIRE


De La Wyche Baker started in year 2003 as Private Limited Company with registration number 04835440. The De La Wyche Baker company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cheshire at 7 St Petersgate. Postal code: SK1 1EB.

At present there are 3 directors in the the company, namely Adam R., Steven R. and Bernard V.. In addition one secretary - Bernard V. - is with the firm. As of 14 May 2024, there were 4 ex directors - Michael L., Kevin M. and others listed below. There were no ex secretaries.

De La Wyche Baker Limited Address / Contact

Office Address 7 St Petersgate
Office Address2 Stockport
Town Cheshire
Post code SK1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04835440
Date of Incorporation Thu, 17th Jul 2003
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Adam R.

Position: Director

Appointed: 01 January 2019

Steven R.

Position: Director

Appointed: 17 July 2003

Bernard V.

Position: Secretary

Appointed: 17 July 2003

Bernard V.

Position: Director

Appointed: 17 July 2003

Michael L.

Position: Director

Appointed: 03 May 2005

Resigned: 05 February 2024

Kevin M.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2016

John S.

Position: Director

Appointed: 01 October 2003

Resigned: 12 June 2018

Christopher J.

Position: Director

Appointed: 01 October 2003

Resigned: 22 December 2018

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2003

Resigned: 17 July 2003

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 2003

Resigned: 17 July 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Steven R. This PSC has significiant influence or control over the company,.

Steven R.

Notified on 19 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth157 774107 42953 300      
Balance Sheet
Cash Bank On Hand  40 70368 90387 39598 580164 269122 58975 433
Current Assets106 072110 078127 309129 772125 502167 640242 629225 054189 995
Debtors85 62383 92577 35651 61931 85762 81072 11096 215108 312
Other Debtors  31 7401   49 05044 370
Property Plant Equipment  1 115    1 1851 007
Total Inventories  9 2509 2506 2506 2506 2506 2506 250
Cash Bank In Hand11 19916 90340 703      
Intangible Fixed Assets189 990126 66063 336      
Net Assets Liabilities Including Pension Asset Liability157 774107 42953 300      
Stocks Inventory9 2509 2509 250      
Tangible Fixed Assets2 3101 7311 115      
Reserves/Capital
Called Up Share Capital106107107      
Profit Loss Account Reserve157 668107 32253 193      
Shareholder Funds157 774107 42953 300      
Other
Accumulated Amortisation Impairment Intangible Assets  365 978429 315429 315429 315429 315429 315 
Accumulated Depreciation Impairment Property Plant Equipment  13 83514 95014 95014 95014 95014 98415 162
Additions Other Than Through Business Combinations Property Plant Equipment       1 219 
Administrative Expenses    82 58292 069   
Average Number Employees During Period     8887
Bank Borrowings Overdrafts  46 14620 598     
Corporation Tax Payable  32 7703 92026 06733 46535 86133 97836 302
Cost Sales    214 599164 540   
Creditors  138 460121 965122 308143 901205 243188 100176 395
Distribution Costs    11 78812 981   
Dividends Paid    115 744121 561   
Gross Profit Loss    233 998282 546   
Increase From Amortisation Charge For Year Intangible Assets   63 337     
Increase From Depreciation Charge For Year Property Plant Equipment   1 115   34178
Intangible Assets  63 336      
Intangible Assets Gross Cost  429 315429 315429 315429 315429 315429 315 
Interest Payable Similar Charges Finance Costs    2 4301 882   
Net Current Assets Liabilities-34 526-20 962-11 1517 8073 19423 73937 38636 95413 600
Number Shares Issued Fully Paid   6060    
Operating Profit Loss    139 628177 496   
Other Creditors  12 60945 11648 99660 787122 991114 02694 186
Other Taxation Social Security Payable  43 02542 04442 80447 18244 79540 09645 907
Par Value Share 011010    
Profit Loss    111 131142 106   
Profit Loss On Ordinary Activities Before Tax    137 198175 614   
Property Plant Equipment Gross Cost  14 95014 95014 95014 95014 95016 169 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    26 06733 508   
Total Assets Less Current Liabilities157 774107 42953 3007 807  37 38638 13914 607
Trade Creditors Trade Payables  3 91010 2874 4412 4671 596  
Trade Debtors Trade Receivables  45 61651 61831 85762 81072 11047 16563 942
Turnover Revenue    448 597447 086   
Creditors Due Within One Year140 598131 040138 460      
Fixed Assets192 300128 39164 451      
Intangible Fixed Assets Aggregate Amortisation Impairment239 324302 654365 978      
Intangible Fixed Assets Amortisation Charged In Period 63 33063 324      
Intangible Fixed Assets Cost Or Valuation429 314429 314429 314      
Number Shares Allotted 601      
Share Capital Allotted Called Up Paid661      
Tangible Fixed Assets Cost Or Valuation14 95014 95014 950      
Tangible Fixed Assets Depreciation12 64013 21913 835      
Tangible Fixed Assets Depreciation Charged In Period 579616      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements