Fatherson Bakery Limited WARRINGTON


Fatherson Bakery Limited is a private limited company registered at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. Its net worth is valued to be roughly -84117 pounds, while the fixed assets the company owns total up to 166539 pounds. Incorporated on 2007-09-04, this 16-year-old company is run by 3 directors.
Director Laurence S., appointed on 25 January 2019. Director Mark L., appointed on 25 January 2019. Director Megan S., appointed on 25 January 2019.
The company is categorised as "manufacture of bread; manufacture of fresh pastry goods and cakes" (SIC: 10710).
The last confirmation statement was filed on 2022-09-04 and the date for the next filing is 2023-09-18. Furthermore, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Fatherson Bakery Limited Address / Contact

Office Address 7400 Daresbury Park
Office Address2 Daresbury
Town Warrington
Post code WA4 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06360666
Date of Incorporation Tue, 4th Sep 2007
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Sep 2023 (2023-09-18)
Last confirmation statement dated Sun, 4th Sep 2022

Company staff

Laurence S.

Position: Director

Appointed: 25 January 2019

Mark L.

Position: Director

Appointed: 25 January 2019

Megan S.

Position: Director

Appointed: 25 January 2019

Barbara C.

Position: Secretary

Appointed: 20 October 2020

Resigned: 25 April 2022

Toni P.

Position: Secretary

Appointed: 05 February 2019

Resigned: 26 February 2020

Laurence S.

Position: Secretary

Appointed: 25 January 2019

Resigned: 05 February 2019

Toni-Marie P.

Position: Secretary

Appointed: 26 November 2007

Resigned: 25 January 2019

David G.

Position: Director

Appointed: 04 September 2007

Resigned: 25 January 2019

Sean G.

Position: Director

Appointed: 04 September 2007

Resigned: 20 October 2020

Kevin L.

Position: Director

Appointed: 04 September 2007

Resigned: 25 January 2019

Philip L.

Position: Director

Appointed: 04 September 2007

Resigned: 25 January 2019

David G.

Position: Secretary

Appointed: 04 September 2007

Resigned: 26 November 2007

People with significant control

Vitality House Group Limited

Childs Haugh Lower Road, Bookham, Leatherhead, Surrey, KT23 4DW, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 11224279
Notified on 25 January 2019
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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-84 1175 46750 240125 535240 927      
Balance Sheet
Cash Bank In Hand18 6555 97626 97362 957218 616      
Cash Bank On Hand    218 616262 752165 819358 478137 803169 71018 933
Current Assets123 286343 638447 446478 197723 545710 959676 782968 7381 227 5701 831 8652 424 048
Debtors69 631282 662360 368348 583442 696378 931433 463526 639982 4001 526 2402 120 703
Net Assets Liabilities    240 927252 248254 685409 427433 952579 211525 504
Net Assets Liabilities Including Pension Asset Liability-84 1175 46750 240125 535240 927      
Other Debtors    77 32387 44695 55891 14831 31236 86648 376
Property Plant Equipment    186 287198 423166 807139 06988 32965 13279 842
Stocks Inventory35 00055 00060 10566 65762 233      
Tangible Fixed Assets166 539141 125124 151122 685186 287      
Total Inventories    62 23369 27677 50083 621107 367135 915284 412
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-84 217-34 90650 140125 435240 827      
Shareholder Funds-84 1175 46750 240125 535240 927      
Other
Amount Specific Advance Or Credit Directors     4 69710 18210 708   
Amount Specific Advance Or Credit Made In Period Directors      9 48529 610   
Amount Specific Advance Or Credit Repaid In Period Directors      14 9708 72010 708  
Accumulated Depreciation Impairment Property Plant Equipment    284 542333 762345 201403 719491 232434 714473 877
Average Number Employees During Period     6669616688100
Creditors    635 576619 887562 395676 379866 830336 578323 546
Creditors Due After One Year33 25114 992         
Creditors Due Within One Year331 127283 759511 481451 853635 576      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 91553 653796 99 266 
Disposals Property Plant Equipment     3 98353 7631 3173 301107 637 
Increase From Depreciation Charge For Year Property Plant Equipment     53 13565 09259 31487 51342 74841 363
Net Current Assets Liabilities-207 841-151 063-64 03526 34487 96991 072114 387292 359360 740861 662781 483
Number Shares Allotted 100100100100      
Other Creditors    48 30181 513111 41186 818154 767248 482342 787
Other Taxation Social Security Payable    76 965169 81978 062114 71668 80039 99683 157
Par Value Share 1111      
Payments Received On Account    260 140189 162196 725289 852259 161278 804587 884
Property Plant Equipment Gross Cost    470 829532 185512 008542 788579 561499 846553 719
Provisions For Liabilities Balance Sheet Subtotal    33 32937 24726 50922 00115 11711 00512 275
Provisions For Liabilities Charges9 5649 8769 87623 49433 329      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions   48 977112 028      
Tangible Fixed Assets Cost Or Valuation307 422319 643340 366370 847470 829      
Tangible Fixed Assets Depreciation140 883178 518216 215248 162284 542      
Tangible Fixed Assets Depreciation Charged In Period   50 44348 371      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   18 49611 991      
Tangible Fixed Assets Disposals   18 49612 046      
Total Additions Including From Business Combinations Property Plant Equipment     65 33933 58632 09740 07427 92256 073
Total Assets Less Current Liabilities-41 30230 33560 116149 029274 256289 495281 194431 428449 069926 794861 325
Trade Creditors Trade Payables    250 170179 393176 197184 993384 102278 085530 193
Trade Debtors Trade Receivables    365 373291 485337 905435 491440 870450 455721 438
Advances Credits Directors  234        
Advances Credits Made In Period Directors  234        
Amounts Owed By Group Undertakings        510 2181 038 9191 350 889
Bank Borrowings Overdrafts         336 578323 546
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         -15 130-2 200
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment          -2 200

Transport Operator Data

Unit 16
Address Tything Road West , Arden Forest Idustrial Estate , Kinwarton
City Alcester
Post code B49 6EP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 16 Tything Road West Tything Road West Kinwarton Alcester B49 6EP England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on June 22, 2023
filed on: 22nd, June 2023
Free Download (2 pages)

Company search