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

J.w. Rose (bakers) Limited BRIGHTSIDE LANE, SHEFFIELD


J.w. Rose (bakers) started in year 1977 as Private Limited Company with registration number 01303996. The J.w. Rose (bakers) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Brightside Lane, Sheffield at Atlas Way. Postal code: S4 7QQ.

The company has 2 directors, namely Mark J., Seuranie J.. Of them, Seuranie J. has been with the company the longest, being appointed on 13 June 2016 and Mark J. has been with the company for the least time - from 18 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J.w. Rose (bakers) Limited Address / Contact

Office Address Atlas Way
Office Address2 Atlas North
Town Brightside Lane, Sheffield
Post code S4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01303996
Date of Incorporation Tue, 22nd Mar 1977
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Take-away food shops and mobile food stands
End of financial Year 4th April
Company age 47 years old
Account next due date Thu, 4th Jan 2024 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Mark J.

Position: Director

Appointed: 18 September 2020

Seuranie J.

Position: Director

Appointed: 13 June 2016

Ruth R.

Position: Secretary

Resigned: 16 May 2016

Christopher R.

Position: Director

Resigned: 15 November 2019

Mark J.

Position: Secretary

Appointed: 19 March 2018

Resigned: 15 November 2019

Seuranie J.

Position: Secretary

Appointed: 16 May 2016

Resigned: 15 November 2019

Ruth R.

Position: Director

Appointed: 06 June 2006

Resigned: 15 November 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Seuranie J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ruth R. This PSC owns 25-50% shares. Moving on, there is Christopher R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Seuranie J.

Notified on 20 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Ruth R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher R.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth196 124220 889300 794388 048       
Balance Sheet
Cash Bank On Hand    101 10280 950187 269197 194253 722229 713179 447
Current Assets113 008165 867213 447162 478179 644138 569248 209271 592319 334317 234300 825
Debtors48 82046 24457 65166 40361 14741 37838 32346 78042 12547 41941 879
Net Assets Liabilities    371 267362 255443 083419 783399 081379 177347 865
Other Debtors    26 2651 035  16 505731 
Property Plant Equipment    412 802417 774440 242450 752386 318367 489351 719
Total Inventories    17 39516 24122 61727 61823 48740 102 
Cash Bank In Hand40 76194 876129 77369 741       
Stocks Inventory23 42724 74726 02326 334       
Tangible Fixed Assets150 429134 457175 345290 569       
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000       
Profit Loss Account Reserve194 124218 889298 794386 048       
Shareholder Funds196 124220 889300 794388 048       
Other
Accrued Liabilities Deferred Income    12 64416 33128 27045 07440 69342 92542 122
Accumulated Depreciation Impairment Property Plant Equipment    912 590999 9651 085 8621 180 0351 256 4781 337 3011 414 396
Average Number Employees During Period      5557575351
Bank Borrowings Overdrafts    26 10012 68313 18328 44411 38411 468 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     20 06666 53349 902   
Corporation Tax Payable    2008 71325 2838 15923 20011 79616 369
Creditors    41 40322 3183 96628 44411 384248 246232 679
Finance Lease Liabilities Present Value Total    15 3039 6353 9663 966   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     37 85024 45011 05024 77511 4754 975
Increase From Depreciation Charge For Year Property Plant Equipment     87 37585 89794 17386 06880 82377 095
Net Current Assets Liabilities45 69586 432125 44997 47964 16829 69974 80762 87586 44768 98868 146
Number Shares Issued Fully Paid     2 0002 000    
Other Creditors    6 69615 7213 4652 28632 36845 7552 262
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 625  
Other Disposals Property Plant Equipment        16 995  
Other Taxation Social Security Payable    11 57424 40717 91316 30230 55438 49932 607
Par Value Share 111 11    
Prepayments Accrued Income     1 0351 7674 2027 54115 83511 861
Property Plant Equipment Gross Cost    1 325 3921 417 7391 526 1041 630 7871 642 7961 704 7901 766 115
Provisions For Liabilities Balance Sheet Subtotal    64 30062 90068 00065 40062 30057 30072 000
Total Additions Including From Business Combinations Property Plant Equipment     92 347108 365104 68329 00461 99461 325
Total Assets Less Current Liabilities196 124220 889300 794388 048476 970447 473515 049513 627472 765436 477419 865
Trade Creditors Trade Payables    62 77124 66150 64376 70589 19097 803139 319
Trade Debtors Trade Receivables    34 88240 34336 55642 57818 07930 85330 018
Creditors Due Within One Year67 31379 43587 99864 999       
Number Shares Allotted 2 0002 0002 000       
Share Capital Allotted Called Up Paid2 0002 0002 0002 000       
Tangible Fixed Assets Additions 7 69063 469133 784       
Tangible Fixed Assets Cost Or Valuation885 148892 838939 5571 073 341       
Tangible Fixed Assets Depreciation734 719758 381764 212782 772       
Tangible Fixed Assets Depreciation Charged In Period 23 66217 98918 560       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 158        
Tangible Fixed Assets Disposals  16 750        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements