Worldbake Limited KETTERING


Worldbake started in year 2006 as Private Limited Company with registration number 06000042. The Worldbake company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Kettering at Timson Business Centre. Postal code: NN16 8NQ.

The firm has one director. Peter H., appointed on 15 November 2006. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Jill H., who left the firm on 15 February 2007. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Worldbake Limited Address / Contact

Office Address Timson Business Centre
Office Address2 Bath Road
Town Kettering
Post code NN16 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06000042
Date of Incorporation Wed, 15th Nov 2006
Industry
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Peter H.

Position: Director

Appointed: 15 November 2006

Jill H.

Position: Secretary

Appointed: 15 February 2007

Resigned: 15 July 2016

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2006

Resigned: 15 November 2006

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 15 November 2006

Resigned: 15 November 2006

Jill H.

Position: Director

Appointed: 15 November 2006

Resigned: 15 February 2007

Peter H.

Position: Secretary

Appointed: 15 November 2006

Resigned: 15 February 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Peter H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jill H. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jill H.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth49 50775 50651 689       
Balance Sheet
Cash Bank On Hand  39 52762 195101 540117 582159 535191 973478 821391 725
Current Assets138 401118 781122 143245 542298 181418 888338 490679 968924 6781 114 073
Debtors50 42735 59463 947128 359133 143227 198128 859392 047294 354546 238
Net Assets Liabilities  51 68992 647133 559208 116235 007388 402572 176703 693
Property Plant Equipment  6 9822 7682 3235 4077 4074 2712 1451 989
Total Inventories  18 66954 98863 49874 10850 09695 948150 029174 527
Cash Bank In Hand71 59864 19539 527       
Net Assets Liabilities Including Pension Asset Liability49 50775 50651 689       
Stocks Inventory16 37618 99218 669       
Tangible Fixed Assets2 3521 6266 982       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve49 50575 50451 687       
Shareholder Funds49 50775 50651 689       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2003 0009 76515 0865 91446 02036 98268 402
Accumulated Depreciation Impairment Property Plant Equipment  18 09620 08822 16926 41130 08835 00437 51439 608
Average Number Employees During Period  33456666
Creditors  5 9422 643156 916200 066103 569249 006317 257343 509
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 361      
Disposals Property Plant Equipment   5 965      
Increase From Depreciation Charge For Year Property Plant Equipment   4 3532 0814 2423 6774 9162 5102 094
Net Current Assets Liabilities47 62574 20545 12595 831141 265218 822234 921430 962607 421770 564
Number Shares Issued Fully Paid        22
Par Value Share 11     11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 4741 583
Property Plant Equipment Gross Cost  25 07822 85624 49231 81837 49539 27539 65941 597
Provisions For Liabilities Balance Sheet Subtotal  4183092641 0271 407811408458
Total Additions Including From Business Combinations Property Plant Equipment   3 7431 6367 3265 6771 7803841 938
Total Assets Less Current Liabilities49 97775 83152 10798 599143 588224 229242 328435 233609 566772 553
Amount Due From To Related Party -9-684       
Creditors Due Within One Year90 77644 57677 018       
Fixed Assets2 3521 6266 982       
Number Shares Allotted222       
Provisions For Liabilities Charges470325418       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wed, 15th Nov 2023
filed on: 16th, November 2023
Free Download (4 pages)

Company search

Advertisements