Terrington Bakery Ltd KING'S LYNN


Terrington Bakery started in year 2005 as Private Limited Company with registration number 05593933. The Terrington Bakery company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in King's Lynn at 74 Marshland Street. Postal code: PE34 4NE. Since December 10, 2018 Terrington Bakery Ltd is no longer carrying the name Mr Smiths Bakery.

The company has one director. Brian B., appointed on 1 February 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Louise S. who worked with the the company until 25 January 2013.

Terrington Bakery Ltd Address / Contact

Office Address 74 Marshland Street
Office Address2 Terrington St. Clement
Town King's Lynn
Post code PE34 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05593933
Date of Incorporation Mon, 17th Oct 2005
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Brian B.

Position: Director

Appointed: 01 February 2020

Catherine B.

Position: Director

Appointed: 21 April 2021

Resigned: 19 May 2023

Louise S.

Position: Director

Appointed: 18 May 2007

Resigned: 01 December 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2005

Resigned: 17 October 2005

Louise S.

Position: Secretary

Appointed: 17 October 2005

Resigned: 25 January 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 October 2005

Resigned: 17 October 2005

Stephen S.

Position: Director

Appointed: 17 October 2005

Resigned: 29 February 2020

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Brian B. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen S. This PSC owns 75,01-100% shares.

Brian B.

Notified on 29 February 2020
Nature of control: 75,01-100% shares

Stephen S.

Notified on 6 April 2016
Ceased on 29 February 2020
Nature of control: 75,01-100% shares

Company previous names

Mr Smiths Bakery December 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth164648      
Balance Sheet
Cash Bank On Hand  6 6952 320    
Current Assets2 7523 5399 5058 02123 41927 27429 31125 206
Debtors1 0689541 3104 201    
Net Assets Liabilities  1 0741 1695 10922 60128 89127 619
Other Debtors  1 2091 391    
Property Plant Equipment  9 0487 533    
Total Inventories  1 5001 500    
Cash Bank In Hand1841 085      
Net Assets Liabilities Including Pension Asset Liability164648      
Stocks Inventory1 5001 500      
Tangible Fixed Assets11 7099 801      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve64548      
Shareholder Funds164648      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 4501 5029721 8811 080
Accumulated Depreciation Impairment Property Plant Equipment  24 06725 582    
Average Number Employees During Period  878877
Corporation Tax Payable  8 1008 264    
Creditors  15 92312 95421 9338 5876 3705 526
Depreciation Rate Used For Property Plant Equipment   15    
Fixed Assets11 7099 8019 0487 5333 6803 9343 3457 419
Increase From Depreciation Charge For Year Property Plant Equipment   1 515    
Net Current Assets Liabilities-9 458-7 402-6 418-4 9332 93219 63924 44321 280
Other Creditors  6 3183 464    
Other Taxation Social Security Payable  12431    
Par Value Share 1 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 2871 4469521 5021 600
Property Plant Equipment Gross Cost   33 115    
Provisions For Liabilities Balance Sheet Subtotal  1 5561 431699   
Total Assets Less Current Liabilities2 2512 3992 6306 0506 61223 57327 78828 699
Trade Creditors Trade Payables  1 493795    
Trade Debtors Trade Receivables  1012 810    
Creditors Due Within One Year12 21010 941      
Number Shares Allotted 10      
Provisions For Liabilities Charges2 0871 751      
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions 797      
Tangible Fixed Assets Cost Or Valuation33 48532 033      
Tangible Fixed Assets Depreciation21 77622 232      
Tangible Fixed Assets Depreciation Charged In Period 2 062      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 606      
Tangible Fixed Assets Disposals 2 249      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on May 19, 2023
filed on: 2nd, June 2023
Free Download (1 page)

Company search