Stoke Bakery Limited COVENTRY


Stoke Bakery started in year 2004 as Private Limited Company with registration number 05297599. The Stoke Bakery company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Coventry at Stoke Bakery. Postal code: CV3 1FS.

At present there are 3 directors in the the firm, namely Joseph B., Andrew B. and Sharon B.. In addition one secretary - Andrew B. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Stoke Bakery Limited Address / Contact

Office Address Stoke Bakery
Office Address2 50 Bulls Head Lane
Town Coventry
Post code CV3 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05297599
Date of Incorporation Fri, 26th Nov 2004
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Joseph B.

Position: Director

Appointed: 18 February 2017

Andrew B.

Position: Secretary

Appointed: 26 November 2004

Andrew B.

Position: Director

Appointed: 26 November 2004

Sharon B.

Position: Director

Appointed: 26 November 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sharon B. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew B.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon B.

Notified on 30 November 2016
Nature of control: significiant influence or 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 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth134 90996 31598 31180 17986 94280 14145 840      
Balance Sheet
Cash Bank On Hand         191 222263 456289 882185 773
Current Assets108 00189 83460 75448 78547 72544 20830 82561 20893 615206 510276 874293 179235 953
Debtors5 2148 5694 2976 07010 27510 294   7 7885 918-3 20343 680
Other Debtors 3 2782 312      5 5395 918-3 2039 121
Property Plant Equipment         23 11721 56523 69027 871
Total Inventories         7 5007 5006 5006 500
Net Assets Liabilities      45 84081 50894 364160 026   
Cash Bank In Hand89 54668 71948 67832 92727 48124 017       
Intangible Fixed Assets76 61376 61376 61376 61376 61376 613       
Net Assets Liabilities Including Pension Asset Liability134 90996 31598 31180 17986 94280 14145 840      
Stocks Inventory13 24112 5467 7799 7889 9699 897       
Tangible Fixed Assets19 71914 78917 96113 91812 37123 633       
Trade Debtors 5 2914 297          
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve134 90796 31398 30980 17786 94080 139       
Shareholder Funds134 90996 31598 31180 17986 94280 14145 840      
Other
Accumulated Amortisation Impairment Intangible Assets          45 00060 00074 999
Accumulated Depreciation Impairment Property Plant Equipment          120 320113 257122 546
Additions Other Than Through Business Combinations Property Plant Equipment          9 18510 02113 470
Average Number Employees During Period       131313-24-26-26
Creditors      79 32374 88670 278110 54371 38748 93142 617
Disposals Decrease In Depreciation Impairment Property Plant Equipment           14 959 
Disposals Property Plant Equipment           14 959 
Fixed Assets96 33291 40294 57490 53188 984100 24694 33895 18675 08468 11651 56438 68927 871
Increase From Amortisation Charge For Year Intangible Assets          15 00015 00014 999
Increase From Depreciation Charge For Year Property Plant Equipment          10 7377 8969 289
Intangible Assets         44 99929 99914 999 
Intangible Assets Gross Cost          74 99974 99974 999
Net Current Assets Liabilities38 5774 9133 737-10 352-2 042-20 105-48 49813 67819 28095 967205 487244 248193 336
Other Creditors         74 43922 05920 09026 060
Property Plant Equipment Gross Cost          141 885136 947150 417
Taxation Social Security Payable         32 11034 57016 5714 321
Trade Creditors Trade Payables         8 05114 75812 27012 236
Trade Debtors Trade Receivables         2 249  34 559
Accrued Liabilities Not Expressed Within Creditors Subtotal        4 0574 057   
Total Assets Less Current Liabilities134 90996 31598 31180 17986 94280 14145 84081 50898 421164 083   
Accruals Deferred Income Within One Year 12 7302 020          
Bank Borrowings Overdrafts 55 86143 793          
Creditors Due Within One Year69 42484 92157 01759 13749 76764 31379 323      
Intangible Fixed Assets Cost Or Valuation76 61376 61376 61376 61376 61376 613       
Number Shares Allotted222          
Par Value Share111          
Profit Loss For Period62 40911 40627 994          
Tangible Fixed Assets Additions  9 1593 2132 57719 140       
Tangible Fixed Assets Cost Or Valuation85 32085 32094 47986 66889 244108 384       
Tangible Fixed Assets Depreciation65 60170 53176 51872 75076 87384 751       
Tangible Fixed Assets Depreciation Charged In Period 4 9305 9874 6404 1247 878       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 408         
Tangible Fixed Assets Disposals   11 024         
Revaluation Reserve 96 31398 309          
Share Capital Allotted Called Up Paid222          
Taxation Social Security Due Within One Year  8 819          
Trade Creditors Within One Year 16 3304 694          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 25th, April 2024
Free Download (10 pages)

Company search

Advertisements