Bramley Village Bakery Limited TADLEY


Founded in 2001, Bramley Village Bakery, classified under reg no. 04174033 is an active company. Currently registered at Bramley Village Bakery RG26 5AG, Tadley the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

Currently there are 2 directors in the the company, namely Tracey S. and Simon S.. In addition one secretary - Tracey S. - is with the firm. As of 29 March 2024, there were 2 ex directors - Mary H., David H. and others listed below. There were no ex secretaries.

Bramley Village Bakery Limited Address / Contact

Office Address Bramley Village Bakery
Office Address2 Sherfield Road, Bramley
Town Tadley
Post code RG26 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04174033
Date of Incorporation Wed, 7th Mar 2001
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (308 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Tracey S.

Position: Director

Appointed: 07 March 2001

Tracey S.

Position: Secretary

Appointed: 07 March 2001

Simon S.

Position: Director

Appointed: 07 March 2001

Mary H.

Position: Director

Appointed: 30 April 2003

Resigned: 02 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2001

Resigned: 07 March 2001

David H.

Position: Director

Appointed: 07 March 2001

Resigned: 02 November 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Simon S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Tracey S. This PSC owns 25-50% shares.

Simon S.

Notified on 12 April 2016
Nature of control: 25-50% shares

Tracey S.

Notified on 12 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 1274 05032 66859 8511898
Current Assets120 207105 739117 944132 126114 298107 580
Debtors95 24077 19655 61545 87285 18180 189
Net Assets Liabilities125-253942737181122
Other Debtors25 5588 16010 7939 76215 46012 142
Property Plant Equipment78 99577 20874 36380 63480 68761 401
Total Inventories21 84024 49329 66126 40329 09927 293
Other
Amount Specific Advance Or Credit Directors11 000     
Amount Specific Advance Or Credit Made In Period Directors11 000     
Amount Specific Advance Or Credit Repaid In Period Directors20 16011 000    
Accumulated Depreciation Impairment Property Plant Equipment211 952200 305192 928214 795215 144234 430
Average Number Employees During Period303232263029
Bank Borrowings72 54217 55611 269   
Bank Borrowings Overdrafts64 65011 6614 65450 00032 43722 648
Creditors64 65011 6617 9716 48140 71624 315
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 43020 1454 51821 081 
Disposals Property Plant Equipment 32 55924 9339 03331 129 
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 10526 50026 50026 50034 63133 966
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 632 945456-3 543
Increase From Depreciation Charge For Year Property Plant Equipment 12 93312 76826 38521 43019 286
Net Current Assets Liabilities-3 067-54 015-51 587-58 608-24 526-25 243
Number Shares Issued Fully Paid 100100100100100
Other Creditors12 71964 60583 50358 59337 22430 867
Other Taxation Social Security Payable9 9093 52817 84115 8207 02715 696
Par Value Share 11111
Property Plant Equipment Gross Cost290 947277 513267 291295 429295 831 
Provisions11 15311 78513 86314 80815 26411 721
Provisions For Liabilities Balance Sheet Subtotal11 15311 78513 86314 80815 26411 721
Total Additions Including From Business Combinations Property Plant Equipment 18 27514 71137 17131 531 
Total Assets Less Current Liabilities75 92823 19322 77622 02656 16136 158
Trade Creditors Trade Payables70 51585 72660 46061 45370 09266 766
Trade Debtors Trade Receivables69 68269 03644 82236 11069 72168 047
Finance Lease Liabilities Present Value Total  3 3174 8689 8696 612
Total Borrowings 17 55615 698   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements