Deans Bakery Limited PRESTON


Deans Bakery started in year 2013 as Private Limited Company with registration number 08541307. The Deans Bakery company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Preston at 7-9 Station Road. Postal code: PR4 6SN.

The company has one director. John D., appointed on 20 January 2023. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - Dean W., Karan W. and others listed below. There were no ex secretaries.

Deans Bakery Limited Address / Contact

Office Address 7-9 Station Road
Office Address2 Hesketh Bank
Town Preston
Post code PR4 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08541307
Date of Incorporation Thu, 23rd May 2013
Industry Take-away food shops and mobile food stands
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

John D.

Position: Director

Appointed: 20 January 2023

Dean W.

Position: Director

Appointed: 23 May 2013

Resigned: 20 January 2023

Karan W.

Position: Director

Appointed: 23 May 2013

Resigned: 20 January 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is John D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dean W. This PSC owns 25-50% shares. Then there is Karan W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

John D.

Notified on 20 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dean W.

Notified on 6 April 2016
Ceased on 20 January 2023
Nature of control: 25-50% shares

Karan W.

Notified on 6 April 2016
Ceased on 20 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth3 3891 014-2 909      
Balance Sheet
Cash Bank On Hand  4 0721 530 2 5778 5436 76320 453
Current Assets8 70124 3059 1766 6608 20310 65113 76512 60025 898
Debtors2 7298 9341 5701 4204 3073 9849271 337795
Net Assets Liabilities  -2 909-735-12 8261 3784401216 278
Property Plant Equipment  23 28219 77516 80114 27512 68010 7749 155
Total Inventories  3 5343 7103 8964 0904 2954 5004 650
Cash Bank In Hand2 76712 0064 072      
Intangible Fixed Assets75 60067 20058 800      
Net Assets Liabilities Including Pension Asset Liability3 3891 014-2 909      
Other Debtors   1 4204 3073 9849271 337 
Stocks Inventory3 2053 3653 534      
Tangible Fixed Assets6 46315 84423 282      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve3 289914-3 009      
Shareholder Funds3 3891 014-2 909      
Other
Accumulated Amortisation Impairment Intangible Assets  25 20033 60042 00050 40058 80067 20075 600
Accumulated Depreciation Impairment Property Plant Equipment  8 33911 84614 82017 34619 55321 45923 078
Average Number Employees During Period   888987
Bank Borrowings Overdrafts   1 1241 171 17820 00017 156
Corporation Tax Payable       2 3388 822
Creditors  56 63351 12450 00022 00022 00020 00017 156
Fixed Assets82 06383 04482 08270 17558 80147 87537 88027 57417 555
Increase From Amortisation Charge For Year Intangible Assets   8 4008 4008 4008 4008 4008 400
Increase From Depreciation Charge For Year Property Plant Equipment   3 5072 9742 5262 2071 9061 619
Intangible Assets  58 80050 40042 00033 60025 20016 8008 400
Intangible Assets Gross Cost  84 00084 00084 00084 00084 00084 000 
Net Current Assets Liabilities-78 674-69 920-28 358-19 786-21 627-21 785-13 031-5 4075 879
Other Creditors   50 00050 00022 00022 00014 5741 979
Other Taxation Social Security Payable   9 5927 1218 3639 2372 9243 760
Property Plant Equipment Gross Cost  31 62131 62131 62131 62132 23332 233 
Provisions For Liabilities Balance Sheet Subtotal     2 7122 4092 046 
Total Assets Less Current Liabilities3 38913 12453 72450 38937 17426 09024 84922 16723 434
Trade Creditors Trade Payables   2 3152 9994 7525 1205095 458
Creditors Due After One Year 12 11056 633      
Creditors Due Within One Year87 37594 22537 534      
Intangible Fixed Assets Additions84 000        
Intangible Fixed Assets Aggregate Amortisation Impairment8 40016 80025 200      
Intangible Fixed Assets Amortisation Charged In Period8 4008 4008 400      
Intangible Fixed Assets Cost Or Valuation84 00084 000       
Number Shares Allotted100100100      
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions7 69312 27411 654      
Tangible Fixed Assets Cost Or Valuation7 69319 96731 621      
Tangible Fixed Assets Depreciation1 2304 1238 339      
Tangible Fixed Assets Depreciation Charged In Period1 2302 8934 216      
Total Additions Including From Business Combinations Property Plant Equipment      612  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 11th, July 2023
Free Download (9 pages)

Company search

Advertisements