Plaxtol Bakery Limited EAST PECKHAM


Founded in 1963, Plaxtol Bakery, classified under reg no. 00777452 is an active company. Currently registered at 16-18 Branbridges TN12 5HF, East Peckham the company has been in the business for 61 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Estelle R., Tracy E. and Nicholas R. and others. Of them, Estelle R., Tracy E., Nicholas R., David R. have been with the company the longest, being appointed on 31 October 1991. As of 15 May 2024, there were 2 ex directors - Beatrice N., Bramwell N. and others listed below. There were no ex secretaries.

Plaxtol Bakery Limited Address / Contact

Office Address 16-18 Branbridges
Office Address2 Industrial Estate
Town East Peckham
Post code TN12 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00777452
Date of Incorporation Wed, 16th Oct 1963
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Estelle R.

Position: Secretary

Resigned:

Estelle R.

Position: Director

Appointed: 31 October 1991

Tracy E.

Position: Director

Appointed: 31 October 1991

Nicholas R.

Position: Director

Appointed: 31 October 1991

David R.

Position: Director

Appointed: 31 October 1991

Beatrice N.

Position: Director

Resigned: 31 August 2018

Bramwell N.

Position: Director

Resigned: 08 September 2018

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Kelly G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Nicholas R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kelly G.

Notified on 22 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nicholas R.

Notified on 6 April 2016
Ceased on 22 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 9409 0422 650
Current Assets193 735312 526285 461
Debtors100 557270 048250 033
Net Assets Liabilities-438 660-288 600-197 677
Other Debtors10 273164 252177 819
Property Plant Equipment526 192529 291519 040
Total Inventories34 23833 43632 778
Other
Accumulated Amortisation Impairment Intangible Assets57 30060 30063 300
Accumulated Depreciation Impairment Property Plant Equipment479 007380 619394 587
Average Number Employees During Period424345
Bank Borrowings 45 491 
Bank Borrowings Overdrafts102 749105 79290 767
Creditors849 204746 555696 079
Debentures In Issue661 616661 616661 616
Disposals Decrease In Depreciation Impairment Property Plant Equipment 111 915 
Disposals Property Plant Equipment 115 885 
Fixed Assets542 892542 991529 740
Increase From Amortisation Charge For Year Intangible Assets 3 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 52713 968
Intangible Assets16 70013 70010 700
Intangible Assets Gross Cost74 00074 000 
Net Current Assets Liabilities-132 348-85 036-31 338
Other Creditors46 80041 46133 203
Other Remaining Borrowings141 33844 96846 070
Other Taxation Social Security Payable14 18117 84511 632
Property Plant Equipment Gross Cost1 005 199909 910913 627
Total Additions Including From Business Combinations Property Plant Equipment 20 5963 717
Total Assets Less Current Liabilities410 544457 955498 402
Total Borrowings 707 107 
Trade Creditors Trade Payables162 353185 294135 127
Trade Debtors Trade Receivables90 284105 79672 214

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements