Little Bakery Company Ltd CHELTENHAM


Founded in 2014, Little Bakery Company, classified under reg no. 09035177 is an active company. Currently registered at Bakery On The Water 1 Sherborne Street GL54 2BY, Cheltenham the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Alexander C., Narda F.. Of them, Alexander C., Narda F. have been with the company the longest, being appointed on 3 August 2023. As of 29 March 2024, there were 2 ex directors - Clare K., Graham K. and others listed below. There were no ex secretaries.

Little Bakery Company Ltd Address / Contact

Office Address Bakery On The Water 1 Sherborne Street
Office Address2 Bourton-on-the-water
Town Cheltenham
Post code GL54 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09035177
Date of Incorporation Mon, 12th May 2014
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Alexander C.

Position: Director

Appointed: 03 August 2023

Narda F.

Position: Director

Appointed: 03 August 2023

Clare K.

Position: Director

Appointed: 12 May 2014

Resigned: 03 August 2023

Graham K.

Position: Director

Appointed: 12 May 2014

Resigned: 03 August 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Solo Fine Foods Ltd from London, England. This PSC is categorised as "a 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 Clare K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Solo Fine Foods Ltd

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13906647
Notified on 3 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare K.

Notified on 6 April 2016
Ceased on 3 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham K.

Notified on 6 April 2016
Ceased on 3 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Net Worth67 64396 877     
Balance Sheet
Cash Bank On Hand 97 989138 456192 916310 380210 717160 048
Current Assets57 877102 117143 697197 817392 239307 101237 806
Debtors11 04873151173 84689 45167 475
Other Debtors 56860051173 84689 45162 084
Property Plant Equipment 7 6749 48612 94637 47721 1036 358
Total Inventories 3 0804 5104 3908 0136 93310 283
Net Assets Liabilities    124 893209 77596 877
Cash Bank In Hand55 37697 989     
Intangible Fixed Assets126 00098 000     
Net Assets Liabilities Including Pension Asset Liability65 731      
Stocks Inventory2 5003 080     
Tangible Fixed Assets1 4717 674     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve65 63196 777     
Shareholder Funds67 64396 877     
Other
Accumulated Amortisation Impairment Intangible Assets 42 00070 00098 000140 000140 000 
Accumulated Depreciation Impairment Property Plant Equipment 3 2127 44514 29761 27079 67796 372
Bank Borrowings Overdrafts   2 10155 68233 67024 366
Corporation Tax Payable 26 65929 86232 831   
Creditors  73 88691 12455 68233 67024 366
Increase From Amortisation Charge For Year Intangible Assets  28 00028 000   
Increase From Depreciation Charge For Year Property Plant Equipment  4 2336 852 18 40716 695
Intangible Assets 98 00070 00042 000   
Intangible Assets Gross Cost 140 000140 000 140 000140 000 
Net Current Assets Liabilities-61 740-8 79769 811106 693143 098222 342114 885
Number Shares Issued Fully Paid   100   
Other Creditors 110 91473 88612 65779 8123 00065 437
Other Taxation Social Security Payable 7 7549 78634 42764 02264 98536 611
Par Value Share 1 1   
Property Plant Equipment Gross Cost 10 88716 93127 24398 747100 780102 730
Total Additions Including From Business Combinations Property Plant Equipment  6 04410 312 2 0331 950
Total Assets Less Current Liabilities67 64396 877149 297161 639180 575243 445121 243
Trade Creditors Trade Payables 7 5338 5649 10810 8093 56811 073
Trade Debtors Trade Receivables 480131   5 391
Advances Credits Directors   5 60411 621  
Average Number Employees During Period    212125
Fixed Assets127 471105 674  37 47721 1036 358
Creditors Due Within One Year119 617110 914     
Intangible Fixed Assets Aggregate Amortisation Impairment14 00042 000     
Intangible Fixed Assets Amortisation Charged In Period14 00028 000     
Intangible Fixed Assets Cost Or Valuation140 000140 000     
Number Shares Allotted 100     
Intangible Fixed Assets Additions140 000      
Tangible Fixed Assets Additions1 9628 925     
Tangible Fixed Assets Cost Or Valuation1 96210 887     
Tangible Fixed Assets Depreciation4913 213     
Tangible Fixed Assets Depreciation Charged In Period4912 722     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 23rd January 2024
filed on: 23rd, January 2024
Free Download (4 pages)

Company search