Berryman's Bakery Limited REDRUTH


Founded in 2003, Berryman's Bakery, classified under reg no. 04732479 is an active company. Currently registered at Berrymans Bakery TR15 2EE, Redruth the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Robert V., Rachael V.. Of them, Robert V., Rachael V. have been with the company the longest, being appointed on 28 March 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bridget B. who worked with the the company until 29 October 2022.

Berryman's Bakery Limited Address / Contact

Office Address Berrymans Bakery
Office Address2 Pednandrea
Town Redruth
Post code TR15 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04732479
Date of Incorporation Sun, 13th Apr 2003
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Robert V.

Position: Director

Appointed: 28 March 2007

Rachael V.

Position: Director

Appointed: 28 March 2007

Bridget B.

Position: Director

Appointed: 13 April 2003

Resigned: 29 October 2022

Bridget B.

Position: Secretary

Appointed: 13 April 2003

Resigned: 29 October 2022

John B.

Position: Director

Appointed: 13 April 2003

Resigned: 25 May 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2003

Resigned: 13 April 2003

William B.

Position: Director

Appointed: 13 April 2003

Resigned: 28 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 April 2003

Resigned: 13 April 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Rachael V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bridget B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachael V.

Notified on 20 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert V.

Notified on 13 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Bridget B.

Notified on 20 December 2020
Ceased on 29 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth70 18862 14961 33458 249       
Balance Sheet
Cash Bank On Hand   6 8915 4664 8282 92515 860109 574124 732101 905
Current Assets26 39329 59627 81121 86024 43620 77715 95445 939138 894151 921132 924
Debtors15 17016 54912 4389 41914 4709 69810 41127 57926 82021 98926 069
Net Assets Liabilities   58 24939 12130 75110 04019 30598 998108 42591 207
Other Debtors   3 6806 3312 3501 42418 63815 03810 7359 826
Property Plant Equipment   74 83072 54366 07561 48113 32513 25623 91625 032
Total Inventories   5 5504 5006 2502 6182 5002 5005 2004 950
Cash Bank In Hand4 5037 3959 4996 891       
Intangible Fixed Assets66 00060 00054 00048 000       
Net Assets Liabilities Including Pension Asset Liability70 18862 14961 33458 249       
Stocks Inventory6 7205 6525 8745 550       
Tangible Fixed Assets98 92989 61082 21874 831       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve70 08862 04961 23458 149       
Shareholder Funds70 18862 14961 33458 249       
Other
Accrued Liabilities    6 4118 98712 8927 0755 4977 6456 485
Accumulated Amortisation Impairment Intangible Assets   72 00078 00084 00090 00096 000102 000108 000114 000
Accumulated Depreciation Impairment Property Plant Equipment   158 884165 620155 068154 939152 288146 108152 873154 604
Additions Other Than Through Business Combinations Property Plant Equipment    4 449400 1 3513 30717 4257 461
Amortisation Expense Intangible Assets        6 0006 0006 000
Amounts Owed To Related Parties   5 94118 938      
Amount Specific Bank Loan         20 000 
Average Number Employees During Period   3128262322212123
Bank Borrowings   41 94338 51533 69729 85725 57121 30234 57625 423
Bank Overdrafts   10 67117 64215 21824 7564 472   
Creditors   41 94338 51533 69729 85725 57121 30234 57625 423
Depreciation Expense Property Plant Equipment        2 7516 7656 253
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -16 425-4 520-5 518-8 931 -4 523
Disposals Property Plant Equipment     -17 420-4 722-52 158-9 556 -4 614
Financial Assets   100100100100100100100100
Financial Commitments Other Than Capital Commitments     7 56033 00046 20035 19780 87158 619
Fixed Assets165 029149 710136 318122 931114 643102 17591 58137 42531 35636 01631 132
Further Item Creditors Component Total Creditors   27 94324 515      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   22 91621 342      
Increase Decrease In Existing Provisions    -980      
Increase From Amortisation Charge For Year Intangible Assets    6 0006 0006 0006 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment    6 7365 8734 3932 8672 7516 7656 254
Intangible Assets   48 00042 00036 00030 00024 00018 00012 0006 000
Intangible Assets Gross Cost   120 000120 000120 000120 000120 000120 000120 000120 000
Minimum Operating Lease Payments Recognised As Expense   20 21820 218      
Net Current Assets Liabilities-24 351-25 811-22 259-19 521-34 768-36 095-51 6847 45190 290110 52689 086
Other Creditors   7 60919 1568 0767 6239 88911 8402 9453 519
Other Remaining Borrowings   3 247       
Pension Costs Defined Contribution Plan   2 6513 430      
Prepayments    2 340   435436436
Property Plant Equipment Gross Cost   233 714238 163221 142216 420165 613159 364176 789179 636
Provisions   3 2192 239      
Provisions For Liabilities Balance Sheet Subtotal   3 2192 2391 632  1 3463 5413 588
Raw Materials Consumables   5 5504 5006 2502 6182 5002 5005 2004 950
Taxation Social Security Payable   2 4301 4844 8437 43432711 6777 8283 195
Total Assets Less Current Liabilities140 678123 899114 059103 41079 87566 08039 89744 876121 646146 542120 218
Total Borrowings   41 94338 51533 69729 85725 57121 30234 57625 423
Trade Creditors Trade Payables   8 18111 21115 86011 03312 62515 39016 55522 139
Trade Debtors Trade Receivables   5 7398 1397 3488 9878 94111 34710 81815 807
Creditors Due After One Year64 40056 86448 49441 943       
Creditors Due Within One Year50 74455 40750 07041 381       
Instalment Debts Due After5 Years38 89735 80531 08927 943       
Investments Fixed Assets100100100100       
Number Shares Allotted100100100100       
Par Value Share 111       
Provisions For Liabilities Charges6 0904 8864 2313 218       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, September 2023
Free Download (13 pages)

Company search

Advertisements