More? The Artisan Bakery Limited STAVELEY


More? The Artisan Bakery started in year 2009 as Private Limited Company with registration number 06786344. The More? The Artisan Bakery company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Staveley at Middle Of The Mill. Postal code: LA8 9LR.

The firm has 2 directors, namely Lucy M., Patrick M.. Of them, Patrick M. has been with the company the longest, being appointed on 8 January 2009 and Lucy M. has been with the company for the least time - from 21 August 2017. As of 2 May 2024, there was 1 ex director - Irene H.. There were no ex secretaries.

More? The Artisan Bakery Limited Address / Contact

Office Address Middle Of The Mill
Office Address2 Staveley Mill Yard
Town Staveley
Post code LA8 9LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06786344
Date of Incorporation Thu, 8th Jan 2009
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Lucy M.

Position: Director

Appointed: 21 August 2017

Patrick M.

Position: Director

Appointed: 08 January 2009

Irene H.

Position: Director

Appointed: 08 January 2009

Resigned: 08 January 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Patrick M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lucy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lucy M.

Notified on 24 August 2017
Ceased on 20 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand    19 2678 05668 4096 22821 82844612 6712 986
Current Assets68 74784 89899 152101 738117 161181 058158 898114 876129 280104 056193 654206 805
Debtors48 26555 52759 22371 70872 426145 33961 60275 42669 49671 814156 062179 429
Net Assets Liabilities    91 995167 572194 928246 893289 141235 829300 021295 989
Other Debtors    12 66372 33912 4647 4127 00454 19591 407100 638
Property Plant Equipment    214 746241 473221 517326 374346 238359 443346 800352 023
Total Inventories    25 46827 66328 88733 22237 95631 79624 92124 390
Cash Bank In Hand74910 7627 3873 03319 267       
Net Assets Liabilities Including Pension Asset Liability69 63691 127108 90777 76691 995       
Stocks Inventory19 73318 60932 54226 99725 468       
Tangible Fixed Assets149 317189 116221 992184 889214 746       
Reserves/Capital
Called Up Share Capital210101010       
Profit Loss Account Reserve69 63491 117108 89777 75691 985       
Other
Accumulated Depreciation Impairment Property Plant Equipment    133 708163 422195 423233 396270 772275 995310 594334 752
Additions Other Than Through Business Combinations Property Plant Equipment     80 81817 123145 58059 38556 94821 95638 381
Average Number Employees During Period       4241414132
Bank Borrowings         48 43238 33828 804
Bank Overdrafts    14 14112 994 26 733 8 09310 00018 260
Corporation Tax Payable    18 28827 62531 19916 05332 10732 10740 22830 958
Creditors    127 820155 971125 400135 741113 489111 283146 788166 196
Finance Lease Liabilities Present Value Total    44 58033 64231 36811 01321 87014 88510 0403 400
Increase From Depreciation Charge For Year Property Plant Equipment     40 05135 59638 05838 09131 55534 59932 651
Net Current Assets Liabilities-9 282-14 4613 125-17 423-10 65925 08733 498-20 86515 791-7 22746 86640 609
Other Creditors    1 8857 1825 1296 0268 1587 26720 58626 775
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 3373 5958571526 332 8 493
Other Disposals Property Plant Equipment     24 3775 0782 7502 14538 520 9 000
Other Taxation Social Security Payable    6 14418 2958 18513 67713 9319 48713 38411 816
Property Plant Equipment Gross Cost    348 454404 895416 940559 770617 010635 438657 394686 775
Provisions For Liabilities Balance Sheet Subtotal    42 94948 29542 08851 63155 40657 91555 30756 506
Total Assets Less Current Liabilities140 035174 655225 117167 466204 087266 560255 015305 509362 029352 216393 666392 632
Trade Creditors Trade Payables    42 78256 23349 51962 23937 42339 44452 55074 987
Trade Debtors Trade Receivables    59 76373 00049 13868 01462 49217 61964 65578 791
Amount Specific Advance Or Credit Directors    -5663 720      
Amount Specific Advance Or Credit Made In Period Directors     133 86137 410     
Amount Specific Advance Or Credit Repaid In Period Directors     70 085101 130     
Bank Borrowings Overdrafts Secured 1 1511 22010 68414 141       
Capital Employed69 63691 127108 90777 76691 995       
Creditors Due After One Year45 41955 05275 13352 72369 143       
Creditors Due Within One Year78 02999 35996 027119 161127 820       
Number Shares Allotted 10101010       
Number Shares Allotted Increase Decrease During Period 8          
Par Value Share 1111       
Provisions For Liabilities Charges24 98028 47641 07736 97742 949       
Share Capital Allotted Called Up Paid210101010       
Tangible Fixed Assets Additions 80 35888 91527 61563 421       
Tangible Fixed Assets Cost Or Valuation194 468262 060308 510300 234348 454       
Tangible Fixed Assets Depreciation45 15172 94486 518115 345133 708       
Tangible Fixed Assets Depreciation Charged In Period 33 37927 22129 57431 417       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 58613 64774713 054       
Tangible Fixed Assets Disposals 12 76642 46535 89115 201       
Value Shares Allotted Increase Decrease During Period 8          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/01/08
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements