The Topping Pie Company Limited DONCASTER


Founded in 1996, The Topping Pie Company, classified under reg no. 03267875 is an active company. Currently registered at 2 The Crescent DN9 3AS, Doncaster the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Matthew T., Mark T. and Roger T. and others. In addition one secretary - Roger T. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Jill B.. There were no ex directors.

The Topping Pie Company Limited Address / Contact

Office Address 2 The Crescent
Office Address2 Blaxton
Town Doncaster
Post code DN9 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267875
Date of Incorporation Thu, 24th Oct 1996
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Matthew T.

Position: Director

Appointed: 31 January 2017

Mark T.

Position: Director

Appointed: 05 September 2006

Roger T.

Position: Secretary

Appointed: 04 August 1997

Roger T.

Position: Director

Appointed: 25 October 1996

Margaret T.

Position: Director

Appointed: 25 October 1996

Jill B.

Position: Secretary

Appointed: 25 October 1996

Resigned: 04 August 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1996

Resigned: 25 October 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 October 1996

Resigned: 25 October 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Roger T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Margaret T. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger T.

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

Margaret T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 6401 6382 82016 157
Net Assets Liabilities11 73416 030-26 73887 921
Other Debtors31 88049 52312 91910 002
Property Plant Equipment564 315547 130524 590535 028
Total Inventories81 69780 25770 208121 585
Other
Accumulated Amortisation Impairment Intangible Assets113 750123 750143 750150 000
Accumulated Depreciation Impairment Property Plant Equipment448 456467 992500 359501 847
Additions Other Than Through Business Combinations Property Plant Equipment 3 601 27 676
Amounts Owed To Related Parties4 56359510 08563 113
Average Number Employees During Period16163035
Creditors325 560333 906355 088331 530
Disposals Decrease In Depreciation Impairment Property Plant Equipment -392 -13 154
Disposals Property Plant Equipment -1 250 -15 750
Fixed Assets600 565573 380530 840535 028
Increase From Amortisation Charge For Year Intangible Assets 10 000 6 250
Increase From Depreciation Charge For Year Property Plant Equipment 19 928 14 642
Intangible Assets36 25026 2506 250 
Intangible Assets Gross Cost150 000150 000150 000150 000
Net Current Assets Liabilities-263 271-223 444-202 490-115 577
Other Creditors17 74718 66076 43265 796
Other Payables Accrued Expenses23 86616 12615 36319 421
Property Plant Equipment Gross Cost1 012 7711 015 1221 024 9491 036 875
Taxation Social Security Payable30 45065 26176 29930 819
Total Assets Less Current Liabilities337 294349 936328 350419 451
Trade Creditors Trade Payables220 721182 53798 87674 444
Trade Debtors Trade Receivables104 403163 462174 523157 029
Unpaid Contributions To Pension Schemes   836

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, August 2023
Free Download (7 pages)

Company search

Advertisements