Buckfast Organic Bakery Limited NEWTON ABBOT


Buckfast Organic Bakery started in year 2003 as Private Limited Company with registration number 04960690. The Buckfast Organic Bakery company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA.

The company has 3 directors, namely Daniel H., Richard L. and Esther P.. Of them, Esther P. has been with the company the longest, being appointed on 1 April 2020 and Daniel H. has been with the company for the least time - from 7 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher C. who worked with the the company until 31 August 2021.

Buckfast Organic Bakery Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04960690
Date of Incorporation Wed, 12th Nov 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 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Daniel H.

Position: Director

Appointed: 07 December 2023

The Vegan Food Group Ltd

Position: Corporate Director

Appointed: 07 December 2023

Richard L.

Position: Director

Appointed: 15 May 2023

Esther P.

Position: Director

Appointed: 01 April 2020

Veg Capital Ltd

Position: Corporate Director

Appointed: 08 March 2023

Resigned: 07 December 2023

Clifford J.

Position: Director

Appointed: 31 August 2021

Resigned: 08 March 2023

Matthew G.

Position: Director

Appointed: 31 August 2021

Resigned: 08 March 2023

Bernhard T.

Position: Director

Appointed: 31 March 2014

Resigned: 31 March 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2003

Resigned: 12 November 2003

Christopher C.

Position: Secretary

Appointed: 12 November 2003

Resigned: 31 August 2021

Christopher C.

Position: Director

Appointed: 12 November 2003

Resigned: 31 August 2021

Sally C.

Position: Director

Appointed: 12 November 2003

Resigned: 31 August 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 November 2003

Resigned: 12 November 2003

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Carson Moore Limited from Dartmouth, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sally C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carson Moore Limited

Unit 4-7 Nelson Road Industrial Estate, Dartmouth, TQ6 9LA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10078651
Notified on 28 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 6 April 2016
Ceased on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Sally C.

Notified on 6 April 2016
Ceased on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth184 433182 033213 417209 115172 866     
Balance Sheet
Cash Bank On Hand     146 551285 124177 328171 06549 163
Current Assets179 758223 831197 289208 543326 740499 153826 227778 538849 207628 030
Debtors86 98563 42876 12899 401183 254278 981423 011515 095510 782362 392
Net Assets Liabilities     421 879369 468426 637433 205484 058
Other Debtors59 71017 75322 0995 17510 78420 06934 93657 31736 60459 801
Property Plant Equipment     97 179391 9841 444 4001 372 6201 985 636
Total Inventories     73 621118 09286 115167 360 
Cash Bank In Hand60 545126 06689 01270 91883 778     
Net Assets Liabilities Including Pension Asset Liability184 433182 033213 417209 115172 866     
Stocks Inventory32 22834 33732 14938 22459 708     
Tangible Fixed Assets53 92259 561106 15186 08275 046     
Trade Debtors25 23743 49451 58591 870170 429     
Reserves/Capital
Called Up Share Capital969696100100     
Profit Loss Account Reserve184 337181 937213 321209 015172 766     
Shareholder Funds184 433182 033213 417209 115172 866     
Other
Accumulated Amortisation Impairment Intangible Assets     161 497161 497161 497161 497 
Accumulated Depreciation Impairment Property Plant Equipment     242 169266 161188 837282 972358 301
Average Number Employees During Period      33363837
Bank Borrowings Overdrafts      518 629363 905  
Corporation Tax Payable     58 38360 2088 8413 358 
Corporation Tax Recoverable       115 025115 0253 358
Creditors     157 982847 609363 9051 313 5681 513 568
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         552 346
Increase From Depreciation Charge For Year Property Plant Equipment      23 99230 81195 55990 755
Intangible Assets Gross Cost     161 497161 497161 497161 497 
Net Current Assets Liabilities136 834130 765125 748137 996109 795341 171-21 382-473 882561 578313 525
Other Creditors     14 640127 4661 061 4611 313 5681 513 568
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       108 1351 424 
Other Disposals Property Plant Equipment       109 5782 398 
Other Taxation Social Security Payable      17 68623 68723 96217 782
Property Plant Equipment Gross Cost     339 348658 1451 633 2371 655 5922 343 937
Provisions For Liabilities Balance Sheet Subtotal     16 4711 134179 976187 425301 535
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -15 426
Total Additions Including From Business Combinations Property Plant Equipment      318 7971 084 67024 75321 863
Total Assets Less Current Liabilities190 756190 326231 899224 078184 841438 350370 602970 5181 934 1982 299 161
Total Increase Decrease From Revaluations Property Plant Equipment         666 482
Trade Creditors Trade Payables     84 959123 620141 349121 30692 657
Trade Debtors Trade Receivables     258 912388 075342 753359 153299 233
Accruals Deferred Income Within One Year9102 9814 1377 96815 219     
Creditors Due After One Year6 3238 29318 482       
Creditors Due Within One Year42 92493 06671 54170 547216 945     
Fixed Assets53 92259 561106 15186 08275 046     
Intangible Fixed Assets Aggregate Amortisation Impairment155 496155 496155 496155 496155 496     
Intangible Fixed Assets Cost Or Valuation155 496155 496155 496155 496155 496     
Number Shares Allotted969696100100     
Obligations Under Finance Lease Hire Purchase Contracts Within One Year4 128         
Other Creditors After One Year6 3238 29318 482       
Other Creditors Due Within One Year27651 87830 9892 170124 274     
Par Value Share11111     
Prepayments Accrued Income Current Asset2 0382 1812 4442 3562 041     
Provisions For Liabilities Charges   14 96311 975     
Share Capital Allotted Called Up Paid969696100100     
Tangible Fixed Assets Additions 23 78069 09010 25018 524     
Tangible Fixed Assets Cost Or Valuation170 023191 085244 724254 974251 568     
Tangible Fixed Assets Depreciation116 101131 524138 573168 892176 522     
Tangible Fixed Assets Depreciation Charged In Period 18 14122 50030 31923 798     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 71815 451 16 168     
Tangible Fixed Assets Disposals 2 71815 451 21 930     
Taxation Social Security Due Within One Year28 58420 60016 22736 82042 737     
Trade Creditors Within One Year9 02617 60720 18823 58934 715     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search