Bells Of Lazonby Limited PENRITH


Bells Of Lazonby started in year 1951 as Private Limited Company with registration number 00500802. The Bells Of Lazonby company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Penrith at Edenholme Bakery. Postal code: CA10 1BG.

At present there are 2 directors in the the firm, namely Timothy C. and David S.. In addition one secretary - David S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CA10 1BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0259079 . It is located at Edenholme Bakery, Lazonby, Penrith with a total of 12 cars.

Bells Of Lazonby Limited Address / Contact

Office Address Edenholme Bakery
Office Address2 Lazonby
Town Penrith
Post code CA10 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00500802
Date of Incorporation Mon, 29th Oct 1951
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Timothy C.

Position: Director

Appointed: 04 October 2021

David S.

Position: Director

Appointed: 01 December 2008

David S.

Position: Secretary

Appointed: 02 June 2008

Michael B.

Position: Director

Resigned: 04 January 2022

Jane C.

Position: Director

Resigned: 04 January 2022

James M.

Position: Director

Appointed: 10 February 2020

Resigned: 30 April 2021

Andrew W.

Position: Director

Appointed: 04 July 2000

Resigned: 04 December 2002

Roger T.

Position: Secretary

Appointed: 07 July 1999

Resigned: 31 May 2008

Susan B.

Position: Director

Appointed: 01 April 1998

Resigned: 04 January 2022

Philip C.

Position: Director

Appointed: 09 June 1993

Resigned: 04 January 2022

Roger T.

Position: Director

Appointed: 09 June 1993

Resigned: 31 May 2008

Christopher O.

Position: Director

Appointed: 09 June 1993

Resigned: 31 March 2012

Jane C.

Position: Secretary

Appointed: 22 September 1991

Resigned: 07 July 1999

Eva B.

Position: Director

Appointed: 22 September 1991

Resigned: 09 June 1993

John B.

Position: Director

Appointed: 22 September 1991

Resigned: 09 June 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Bells Of Lazonby Holdings Limited from Penrith, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bells Of Lazonby Holdings Limited

Edenholme Bakery Lazonby, Penrith, CA10 1BG, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02470313
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand922 4472 111 2991 442 533634 962
Current Assets5 944 2007 064 5988 952 57710 092 117
Debtors3 799 8713 545 5246 072 1777 191 663
Net Assets Liabilities5 455 8685 971 7117 049 8317 739 891
Other Debtors115 129121 120124 106105 587
Property Plant Equipment4 413 5664 207 6704 324 0294 770 539
Total Inventories1 221 8821 407 7751 437 867 
Other
Audit Fees Expenses12 18015 2808 43013 000
Accrued Liabilities Deferred Income764 752513 900549 065888 015
Accumulated Amortisation Impairment Intangible Assets196 223199 650201 637203 624
Accumulated Depreciation Impairment Property Plant Equipment6 122 3076 651 1237 175 4667 803 151
Additions Other Than Through Business Combinations Property Plant Equipment 361 849760 8271 171 217
Administrative Expenses11 334 0211 856 8091 583 6121 773 089
Amortisation Expense Intangible Assets3 6113 4271 987 
Amounts Owed By Group Undertakings 250 0001 840 0002 561 390
Amounts Owed To Group Undertakings1 314 7981 306 6351 298 4721 732 297
Average Number Employees During Period259237249277
Comprehensive Income Expense1 187 591515 8431 078 120 
Corporation Tax Payable77 86182 99375 228 
Cost Sales10 088 5527 975 53818 588 82125 220 161
Creditors294 0691 558 0881 388 3021 023 389
Current Tax For Period77 86182 99375 228 
Deferred Income105 55088 59363 63549 156
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   10 513
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  107 47139 199
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences89 71333 34346 338124 131
Depreciation Expense Property Plant Equipment484 765567 745617 856 
Distribution Costs962 647805 566  
Dividends Paid   400 000
Dividends Paid On Shares Interim   400 000
Finished Goods Goods For Resale489 666596 062338 492927 827
Fixed Assets4 439 6944 230 3714 344 7434 789 266
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   10 513
Further Item Tax Increase Decrease Component Adjusting Items5 72238 2803 419-30 759
Future Minimum Lease Payments Under Non-cancellable Operating Leases570 645428 895351 000343 000
Gain Loss On Disposals Property Plant Equipment-3 45910 00016 438 
Gross Profit Loss13 568 6711 529 1832 469 636 
Increase Decrease In Current Tax From Adjustment For Prior Periods 18 347  
Increase From Amortisation Charge For Year Intangible Assets 3 4271 9871 987
Increase From Depreciation Charge For Year Property Plant Equipment 567 745617 856675 316
Intangible Assets26 12822 70120 71418 727
Intangible Assets Gross Cost222 351222 351222 351 
Interest Income On Bank Deposits3 0281 5251423 321
Interest Payable Similar Charges Finance Costs16 03723 65827 63273 350
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases362 164294 549224 520174 500
Net Current Assets Liabilities1 570 8893 593 4174 541 1894 595 656
Operating Profit Loss1 368 174672 6591 334 647 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 92993 51347 631
Other Disposals Property Plant Equipment 38 929120 12597 022
Other Interest Expense16 03723 65827 63273 350
Other Interest Receivable Similar Income Finance Income3 0281 5251423 321
Other Operating Income Format196 1711 000 285448 62374 834
Other Remaining Borrowings524 5151 706 5151 798 5151 350 000
Other Taxation Social Security Payable166 984117 660246 173187 396
Pension Other Post-employment Benefit Costs Other Pension Costs175 215221 797229 560186 884
Prepayments Accrued Income62 26828 38661 45548 278
Profit Loss1 187 591515 8431 078 1201 090 060
Profit Loss On Ordinary Activities Before Tax1 355 165650 5261 307 1571 263 903
Property Plant Equipment Gross Cost10 535 87310 858 79311 499 49512 573 690
Raw Materials Consumables732 216811 7131 099 375 
Social Security Costs580 712488 416563 619 
Staff Costs Employee Benefits Expense7 256 2176 478 3027 040 6178 669 511
Taxation Including Deferred Taxation Balance Sheet Subtotal260 646293 989447 799621 642
Tax Decrease Increase From Effect Revenue Exempt From Taxation3 4193 2227 480 
Tax Expense Credit Applicable Tax Rate257 481123 600248 360240 142
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-10 499-1 381-1 5516 427
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-86 305-92 390-128 032-121 819
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-10 55430 665107 47139 199
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15 14825 06235 5051 399
Tax Tax Credit On Profit Or Loss On Ordinary Activities167 574134 683229 037173 843
Total Assets Less Current Liabilities6 010 5837 823 7888 885 9329 384 922
Total Borrowings206 5151 488 5001 342 662982 662
Total Current Tax Expense Credit77 861101 34075 228 
Total Deferred Tax Expense Credit 33 343153 809173 843
Total Operating Lease Payments151 988141 75097 312 
Trade Creditors Trade Payables1 712 9201 212 9731 768 6022 312 986
Trade Debtors Trade Receivables3 622 4743 146 0184 046 6164 476 408
Turnover Revenue23 657 22318 362 24621 058 457 
Wages Salaries6 500 2905 768 0896 247 4387 753 456
Company Contributions To Defined Benefit Plans Directors59 04567 20865 236 
Director Remuneration361 930330 228387 350340 291
Director Remuneration Benefits Including Payments To Third Parties420 975397 436452 586400 121

Transport Operator Data

Edenholme Bakery
Address Lazonby
City Penrith
Post code CA10 1BG
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (31 pages)

Company search

Advertisements