Westham Road Bakery Limited WEYMOUTH


Westham Road Bakery started in year 2012 as Private Limited Company with registration number 07895585. The Westham Road Bakery company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Weymouth at Lynch Lane Offices Egdon Hall. Postal code: DT4 9EU. Since Tue, 2nd Aug 2016 Westham Road Bakery Limited is no longer carrying the name Belle's Cream Cakes.

The firm has one director. Roger S., appointed on 3 January 2012. There are currently no secretaries appointed. As of 7 July 2025, there were 2 ex directors - Graham S., Helen C. and others listed below. There were no ex secretaries.

Westham Road Bakery Limited Address / Contact

Office Address Lynch Lane Offices Egdon Hall
Office Address2 Lynch Lane
Town Weymouth
Post code DT4 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07895585
Date of Incorporation Tue, 3rd Jan 2012
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (249 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Roger S.

Position: Director

Appointed: 03 January 2012

Graham S.

Position: Director

Appointed: 03 January 2012

Resigned: 03 January 2012

Helen C.

Position: Director

Appointed: 03 January 2012

Resigned: 02 August 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Roger S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Roger S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Helen C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger S.

Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger S.

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

Helen C.

Notified on 6 April 2016
Ceased on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Belle's Cream Cakes August 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-6 755-5 11853609-5 306      
Balance Sheet
Current Assets1 6526179 64813 8051 205 1 0001 1702 0834 5841 988
Net Assets Liabilities    5 3075 7906 73110 69612 5733 56710 356
Cash Bank In Hand1 65211780336205      
Debtors  8 81812 719       
Net Assets Liabilities Including Pension Asset Liability-6 257-5 11853609-5 306      
Stocks Inventory5005007507501 000      
Tangible Fixed Assets3 1002 6352 2401 9041 618      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-6 259-5 12251607-5 308      
Shareholder Funds-6 755-5 11853609-5 306      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 7462 1263 1262 6463 0122 8312 951
Average Number Employees During Period      22332
Creditors    3 5263 8774 56014 8425 39410 59112 591
Fixed Assets3 1002 6352 2401 9041 6181 7161 45811 04212 91526 56122 577
Net Current Assets Liabilities-9 357-7 755-2 187-1 295-6 9243 8773 56013 6723 3116 0078 936
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          1 667
Total Assets Less Current Liabilities-6 257-5 11853609-5 3062 1612 1022 6309 60420 55413 641
Creditors Due Within One Year11 5098 37211 83515 1008 129      
Number Shares Allotted 2222      
Par Value Share 1111      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions3 647          
Tangible Fixed Assets Cost Or Valuation3 6473 6473 6473 6473 647      
Tangible Fixed Assets Depreciation5471 0121 4071 7432 029      
Tangible Fixed Assets Depreciation Charged In Period547465395336286      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2025
Free Download (1 page)

Company search

Advertisements