The Bury Black Pudding Co Limited BURY


The Bury Black Pudding started in year 2002 as Private Limited Company with registration number 04372028. The The Bury Black Pudding company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bury at Unit 12-14 J2 Business Park J2 Business Park. Postal code: BL9 7NY.

The company has 4 directors, namely Graham N., Deborah P. and Peter F. and others. Of them, Graham N., Deborah P., Peter F., Richard M. have been with the company the longest, being appointed on 22 December 2023. 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.

This company operates within the BL9 7NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1112738 . It is located at Unit 12, J2 Business Centre, Bury with a total of 2 cars.

The Bury Black Pudding Co Limited Address / Contact

Office Address Unit 12-14 J2 Business Park J2 Business Park
Office Address2 Bridgehall Lane
Town Bury
Post code BL9 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04372028
Date of Incorporation Tue, 12th Feb 2002
Industry Wholesale of meat and meat products
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (230 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Graham N.

Position: Director

Appointed: 22 December 2023

Deborah P.

Position: Director

Appointed: 22 December 2023

Peter F.

Position: Director

Appointed: 22 December 2023

Richard M.

Position: Director

Appointed: 22 December 2023

Anita K.

Position: Director

Appointed: 01 May 2010

Resigned: 17 March 2017

Richard M.

Position: Director

Appointed: 09 March 2006

Resigned: 22 December 2023

Richard M.

Position: Secretary

Appointed: 24 August 2005

Resigned: 20 July 2010

Charlotte B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 13 September 2005

Deborah P.

Position: Director

Appointed: 12 February 2002

Resigned: 22 December 2023

1st Cert Formations Limited

Position: Corporate Nominee Director

Appointed: 12 February 2002

Resigned: 13 February 2002

Reportaction Limited

Position: Nominee Director

Appointed: 12 February 2002

Resigned: 12 February 2002

1st Cert Formations Ltd

Position: Nominee Secretary

Appointed: 12 February 2002

Resigned: 12 February 2002

Deborah P.

Position: Secretary

Appointed: 12 February 2002

Resigned: 01 February 2005

Charlotte B.

Position: Director

Appointed: 12 February 2002

Resigned: 01 October 2004

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Panicium Limited from Buxton, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Deborah P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Panicium Limited

Fawside Farm Longnor, Buxton, SK17 0RA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 11440002
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Deborah P.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302021-04-302022-04-302023-04-30
Net Worth39 01267 085     
Balance Sheet
Cash Bank On Hand 65 0614 5101 314274 6649 07114 210
Current Assets744 786941 776968 648932 724   
Debtors610 599736 416804 013767 416780 329957 2511 301 133
Net Assets Liabilities  123 834138 318685 424973 6091 293 805
Other Debtors 95 150118 82268 856   
Property Plant Equipment 1 720 4921 717 8221 571 4191 908 3862 282 7572 232 785
Total Inventories 140 299160 125163 994240 190313 672330 878
Cash Bank In Hand2 72465 061     
Stocks Inventory131 463140 299     
Tangible Fixed Assets1 854 0161 720 492     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve18 07246 145     
Shareholder Funds39 01267 085     
Other
Accrued Liabilities Deferred Income  49 80060 600   
Accumulated Depreciation Impairment Property Plant Equipment 1 031 8061 203 7311 379 5831 807 5301 821 0642 009 706
Additions Other Than Through Business Combinations Property Plant Equipment  189 35529 890   
Average Number Employees During Period    95108109
Bank Borrowings Overdrafts 199 333199 334115 001   
Corporation Tax Payable 9 577935    
Corporation Tax Recoverable 22 13523 07023 070   
Creditors 1 384 3101 344 196834 330864 633478 858409 238
Depreciation Rate Used For Property Plant Equipment     1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -206 345-44 604
Disposals Property Plant Equipment     -269 471-60 456
Finance Lease Liabilities Present Value Total  169 22482 831   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    171 834141 15264 611
Increase From Depreciation Charge For Year Property Plant Equipment  189 213176 100 219 879233 246
Net Current Assets Liabilities-540 639-442 534-375 548-477 887   
Number Shares Issued Fully Paid  8080   
Other Creditors 926 502922 527349 565   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 288248   
Other Disposals Property Plant Equipment  20 100441   
Other Provisions Balance Sheet Subtotal    330 445413 345536 097
Other Remaining Borrowings  703 503575 898   
Other Taxation Social Security Payable 22 68827 29029 771   
Par Value Share 111   
Prepayments Accrued Income 81 66878 06599 982   
Property Plant Equipment Gross Cost 2 752 2982 921 5532 951 0023 715 9164 103 8214 242 491
Provisions For Liabilities Balance Sheet Subtotal  96 579120 884   
Total Additions Including From Business Combinations Property Plant Equipment     657 376199 126
Total Assets Less Current Liabilities1 313 3771 277 9581 342 2741 093 532   
Trade Creditors Trade Payables 612 231616 303720 735   
Trade Debtors Trade Receivables 537 463584 056575 508   
Creditors Due After One Year1 199 5761 125 835     
Creditors Due Within One Year1 285 4251 384 310     
Number Shares Allotted 80     
Provisions For Liabilities Charges74 78985 038     
Share Capital Allotted Called Up Paid8080     
Share Premium Account19 94019 940     

Transport Operator Data

Unit 12
Address J2 Business Centre , Bridge Hall Lane
City Bury
Post code BL9 7NY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 17th, January 2024
Free Download (9 pages)

Company search

Advertisements