Rendall's Bakery Ltd KIRKWALL


Rendall's Bakery started in year 2003 as Private Limited Company with registration number SC243027. The Rendall's Bakery company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Kirkwall at Willowbank. Postal code: KW15 1NJ. Since 2017-03-28 Rendall's Bakery Ltd is no longer carrying the name Rendalls Bakery.

At the moment there are 4 directors in the the company, namely Katie B., Greg R. and Ruth R. and others. In addition one secretary - Katie B. - is with the firm. As of 14 May 2024, there was 1 ex secretary - Ruth R.. There were no ex directors.

Rendall's Bakery Ltd Address / Contact

Office Address Willowbank
Office Address2 Willow Road
Town Kirkwall
Post code KW15 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243027
Date of Incorporation Tue, 28th Jan 2003
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Katie B.

Position: Secretary

Appointed: 22 August 2018

Katie B.

Position: Director

Appointed: 14 March 2017

Greg R.

Position: Director

Appointed: 14 March 2017

Ruth R.

Position: Director

Appointed: 28 January 2003

George R.

Position: Director

Appointed: 28 January 2003

Ruth R.

Position: Secretary

Appointed: 28 January 2003

Resigned: 22 August 2018

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is George R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ruth R. This PSC owns 25-50% shares.

George R.

Notified on 28 January 2017
Nature of control: 25-50% shares

Ruth R.

Notified on 28 January 2017
Nature of control: 25-50% shares

Company previous names

Rendalls Bakery March 28, 2017
J. & A. G. Rendall March 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth594 335621 063624 151       
Balance Sheet
Cash Bank On Hand  141 49769 90059 98957 31685 73674 39054 55992 908
Current Assets467 654482 465469 794383 668418 136411 312426 371357 146402 032413 652
Debtors300 148293 338306 712295 319339 944329 312313 034182 140219 715183 301
Net Assets Liabilities   542 733557 135546 675550 673682 399739 196737 965
Other Debtors  206 402246 025282 483279 804275 900137 539167 258117 465
Property Plant Equipment  234 182222 571244 190229 573218 846562 503566 515538 617
Total Inventories  21 58518 44918 20324 68427 601100 616127 758 
Cash Bank In Hand142 715169 334141 497       
Stocks Inventory24 79119 79321 585       
Tangible Fixed Assets240 058237 828234 182       
Reserves/Capital
Called Up Share Capital70 00070 00070 020       
Profit Loss Account Reserve524 270550 998554 066       
Shareholder Funds594 335621 063624 151       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       8 0007 5546 043
Accumulated Amortisation Impairment Intangible Assets  130 000130 000130 000130 000130 000130 000130 000 
Accumulated Depreciation Impairment Property Plant Equipment  145 015164 413171 842214 896232 564276 367324 652362 444
Average Number Employees During Period     1920293435
Bank Borrowings Overdrafts       42 09431 56721 622
Corporation Tax Payable  16 438       
Corporation Tax Recoverable  48 69450 402      
Creditors   49 30721 5336 3337 46244 84343 31025 948
Fixed Assets      218 846562 543566 555538 657
Future Minimum Lease Payments Under Non-cancellable Operating Leases         13 536
Increase From Depreciation Charge For Year Property Plant Equipment   25 23629 89343 36729 04044 32848 77647 312
Intangible Assets Gross Cost  130 000130 000130 000130 000130 000130 000130 000 
Investments Fixed Assets       404040
Net Current Assets Liabilities407 103423 203417 938334 361353 479340 073354 608197 068259 212260 886
Number Shares Issued Fully Paid    10     
Other Creditors  51 85649 30721 5336 3337 4622 74911 7434 326
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 83822 46331311 3725254919 520
Other Disposals Property Plant Equipment   10 09822 56938016 39255959012 047
Other Investments Other Than Loans       404040
Other Taxation Social Security Payable  2 345 21 71027 01923 91129 42437 48626 886
Par Value Share 11 1     
Property Plant Equipment Gross Cost  379 197386 984416 032444 469451 410838 870891 167901 061
Provisions For Liabilities Balance Sheet Subtotal   14 19919 00116 63815 31924 36935 70729 587
Taxation Including Deferred Taxation Balance Sheet Subtotal   14 19919 00116 63815 31924 36935 70729 587
Total Additions Including From Business Combinations Property Plant Equipment   17 88551 61728 81723 333388 01952 88721 941
Total Assets Less Current Liabilities647 161661 031652 120556 932597 669569 646573 454759 611825 767799 543
Trade Creditors Trade Payables  17 09928 45422 37824 16925 090105 61677 67399 684
Trade Debtors Trade Receivables  51 61649 29457 46149 50837 13444 60152 45765 836
Creditors Due After One Year36 43723 94411 450       
Creditors Due Within One Year60 55159 26251 856       
Intangible Fixed Assets Aggregate Amortisation Impairment130 000130 000130 000       
Intangible Fixed Assets Cost Or Valuation130 000130 000130 000       
Number Shares Allotted 70 00010       
Provisions For Liabilities Charges16 38916 02416 519       
Share Capital Allotted Called Up Paid70 00070 00010       
Share Premium Account656565       
Tangible Fixed Assets Additions 32 51824 798       
Tangible Fixed Assets Cost Or Valuation336 085368 603379 197       
Tangible Fixed Assets Depreciation96 027130 775145 015       
Tangible Fixed Assets Depreciation Charged In Period 34 74825 916       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 676       
Tangible Fixed Assets Disposals  14 204       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 8th, January 2024
Free Download (13 pages)

Company search

Advertisements