Daily Bread (rusthall) Ltd TUNBRIDGE WELLS


Daily Bread (rusthall) started in year 2013 as Private Limited Company with registration number 08624129. The Daily Bread (rusthall) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Tunbridge Wells at 27-29 Rusthall High Street. Postal code: TN4 8RL.

The company has 3 directors, namely Joseph P., Rebecca P. and Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 1 October 2013 and Joseph P. and Rebecca P. have been with the company for the least time - from 31 October 2023. As of 25 April 2024, there was 1 ex director - Sarah B.. There were no ex secretaries.

Daily Bread (rusthall) Ltd Address / Contact

Office Address 27-29 Rusthall High Street
Town Tunbridge Wells
Post code TN4 8RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08624129
Date of Incorporation Thu, 25th Jul 2013
Industry Licensed restaurants
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Joseph P.

Position: Director

Appointed: 31 October 2023

Rebecca P.

Position: Director

Appointed: 31 October 2023

Joseph M.

Position: Director

Appointed: 01 October 2013

Sarah B.

Position: Director

Appointed: 25 July 2013

Resigned: 24 July 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Joseph P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joseph M. This PSC has significiant influence or control over the company,. Moving on, there is Sarah B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Joseph P.

Notified on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Joseph M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah B.

Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-9 386107       
Balance Sheet
Cash Bank In Hand1 0305 254       
Cash Bank On Hand 5 2547191 396 2 33221 777 
Current Assets1 03010 48410 99815 58111 59519 62317 18127 66841 370
Debtors 2 7307 42910 9857 49512 79111 67920 39134 120
Net Assets Liabilities 1071 4471 1681 0831 9131171 428314
Net Assets Liabilities Including Pension Asset Liability-9 386107       
Other Debtors   1 4829532 7072 7072 7075 366
Property Plant Equipment 6 7676 0405 0323 7743 7797 1296 1595 349
Stocks Inventory 2 500       
Tangible Fixed Assets8 1256 767       
Total Inventories 2 5002 8503 2004 1004 5005 5005 5007 250
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve-9 3867       
Shareholder Funds-9 386107       
Other
Accrued Liabilities  8909249509509509752 243
Accumulated Depreciation Impairment Property Plant Equipment 5 7387 8439 52110 77912 03914 41516 46816 067
Average Number Employees During Period   81191299
Bank Borrowings Overdrafts  4 96610 6532 9243 3024 5394 37916 351
Corporation Tax Payable  3 2774 0139844 932 3 058505
Creditors 9 8314 96610 6537 7754 47314 93418 30114 007
Creditors Due After One Year13 2309 831       
Creditors Due Within One Year5 3117 313       
Dividends Paid     20 0001 90014 0006 500
Increase From Depreciation Charge For Year Property Plant Equipment  2 1051 6781 2581 2602 3762 0531 783
Net Current Assets Liabilities-4 2813 1713736 7895 0842 6077 92213 5708 972
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100  100100100100
Other Creditors     2 7151 150  
Other Taxation Social Security Payable  823    2 5962 026
Par Value Share 11  1111
Profit Loss     20 83010415 3115 386
Property Plant Equipment Gross Cost 12 50513 88314 55314 55315 81821 54422 62721 416
Recoverable Value-added Tax     4 6721 009  
Share Capital Allotted Called Up Paid 100       
Tangible Fixed Assets Additions 898       
Tangible Fixed Assets Cost Or Valuation11 60712 505       
Tangible Fixed Assets Depreciation3 4825 738       
Tangible Fixed Assets Depreciation Charged In Period 2 256       
Total Additions Including From Business Combinations Property Plant Equipment  1 378670 1 2655 7261 0833 781
Total Assets Less Current Liabilities3 8449 9386 41311 8218 8586 38615 05119 72914 321
Trade Creditors Trade Payables  1 2361 3471 6535 0402 2782 9275 902
Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 184
Disposals Property Plant Equipment        4 992

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-10-31
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements