Doric Cake Crafts Limited ASHINGTON


Founded in 2016, Doric Cake Crafts, classified under reg no. 10291375 is an active company. Currently registered at Jubilee Industrial Estate NE63 8UQ, Ashington the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

Currently there are 7 directors in the the firm, namely Sean G., Melanie H. and Steven T. and others. In addition one secretary - Donna G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Bruce M. who worked with the the firm until 6 May 2022.

Doric Cake Crafts Limited Address / Contact

Office Address Jubilee Industrial Estate
Office Address2 Jubilee Industrial Estate
Town Ashington
Post code NE63 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10291375
Date of Incorporation Fri, 22nd Jul 2016
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Sean G.

Position: Director

Appointed: 27 September 2022

Melanie H.

Position: Director

Appointed: 27 September 2022

Steven T.

Position: Director

Appointed: 27 September 2022

Thomas W.

Position: Director

Appointed: 27 September 2022

Donna G.

Position: Secretary

Appointed: 27 September 2022

Cynthia H.

Position: Director

Appointed: 27 September 2022

Simon K.

Position: Director

Appointed: 27 September 2022

Liz R.

Position: Director

Appointed: 06 May 2022

David Q.

Position: Director

Appointed: 27 September 2022

Resigned: 12 October 2023

Paolo D.

Position: Director

Appointed: 06 May 2022

Resigned: 27 September 2022

James W.

Position: Director

Appointed: 06 May 2022

Resigned: 09 November 2022

Gavin C.

Position: Director

Appointed: 21 September 2020

Resigned: 01 September 2021

Allan D.

Position: Director

Appointed: 30 May 2019

Resigned: 21 September 2020

Peter W.

Position: Director

Appointed: 22 July 2016

Resigned: 30 May 2019

Bruce M.

Position: Secretary

Appointed: 22 July 2016

Resigned: 06 May 2022

Simon W.

Position: Director

Appointed: 22 July 2016

Resigned: 06 May 2022

Robert W.

Position: Director

Appointed: 22 July 2016

Resigned: 30 May 2019

Robert B.

Position: Director

Appointed: 22 July 2016

Resigned: 06 May 2022

Bruce M.

Position: Director

Appointed: 22 July 2016

Resigned: 06 May 2022

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Culpitt Limited from Ashington, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Food Innovations Baking Group Limited that put Cheadle Hulme, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Doric Group Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a united kingdom (england and wales)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Culpitt Limited

Jubilee Industrial Estate Jubilee Industrial Estate, Ashington, NE63 8UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00261326
Notified on 27 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Food Innovations Baking Group Limited

Oak Green House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11399845
Notified on 11 October 2018
Ceased on 27 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Doric Group Limited

Oak Green House Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

Legal authority Private Limited Company
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 8468323
Notified on 22 July 2016
Ceased on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  422 879106 990
Current Assets  1 484 6831 087 970
Debtors11644 778476 234
Net Assets Liabilities  103 492-292 256
Other Debtors  60 99762 923
Property Plant Equipment  18 36511 589
Total Inventories  417 026504 746
Other
Accumulated Amortisation Impairment Intangible Assets  47 21651 626
Accumulated Depreciation Impairment Property Plant Equipment  153 749160 525
Amounts Owed By Related Parties  84 284 
Amounts Owed To Group Undertakings  534 378534 378
Average Number Employees During Period  2523
Creditors  1 405 0221 393 822
Fixed Assets  22 77511 589
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 79272 500
Increase From Amortisation Charge For Year Intangible Assets   4 410
Increase From Depreciation Charge For Year Property Plant Equipment   6 776
Intangible Assets  4 410 
Intangible Assets Gross Cost  51 626 
Net Current Assets Liabilities1179 661-305 852
Number Shares Issued Fully Paid 1  
Other Creditors  126 555178 845
Other Taxation Social Security Payable  10 50223 005
Par Value Share 1  
Property Plant Equipment Gross Cost  172 114 
Provisions For Liabilities Balance Sheet Subtotal  -1 056-2 007
Total Assets Less Current Liabilities  102 436-294 263
Trade Creditors Trade Payables  733 587657 594
Trade Debtors Trade Receivables  499 497413 311

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 8th, March 2024
Free Download (20 pages)

Company search