New Crown Bakery Limited KIDDERMINSTER


New Crown Bakery started in year 1964 as Private Limited Company with registration number 00796780. The New Crown Bakery company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Kidderminster at Callow Hill. Postal code: DY14 9XD.

The firm has 2 directors, namely Julian B., Timothy B.. Of them, Timothy B. has been with the company the longest, being appointed on 1 March 2021 and Julian B. has been with the company for the least time - from 28 September 2023. 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 - John B. who worked with the the firm until 1 March 2021.

This company operates within the DY14 9XD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1064131 . It is located at New Crown Bakery Ltd, Callow Hill, Kidderminster with a total of 1 cars.

New Crown Bakery Limited Address / Contact

Office Address Callow Hill
Office Address2 Rock
Town Kidderminster
Post code DY14 9XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00796780
Date of Incorporation Wed, 18th Mar 1964
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st May
Company age 61 years old
Account next due date Thu, 29th Feb 2024 (501 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Julian B.

Position: Director

Appointed: 28 September 2023

Timothy B.

Position: Director

Appointed: 01 March 2021

John B.

Position: Director

Resigned: 01 March 2021

Linda B.

Position: Director

Resigned: 01 March 2021

Patricia B.

Position: Director

Resigned: 01 March 2021

Julian B.

Position: Director

Appointed: 01 March 2021

Resigned: 13 April 2023

John B.

Position: Secretary

Appointed: 18 March 2009

Resigned: 01 March 2021

Samuel B.

Position: Director

Appointed: 23 December 1991

Resigned: 01 October 2008

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Timothy B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Julian B. This PSC owns 25-50% shares. Moving on, there is John B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Timothy B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

John B.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand1 466 4151 417 5901 398 8971 663 985946 2121 052 7221 150 590
Current Assets1 781 5851 809 1601 841 0942 098 5831 292 2991 524 7921 529 089
Debtors205 114272 600291 021310 840230 831338 130235 900
Net Assets Liabilities1 920 9991 971 7562 166 9091 593 1331 702 6191 879 7431 972 557
Other Debtors63 43132 31834 93628 56633 92930 60343 045
Property Plant Equipment104 71787 50169 94154 03948 18850 76378 557
Total Inventories110 056118 970151 176123 758115 256  
Other
Accumulated Depreciation Impairment Property Plant Equipment422 763450 917473 425490 828504 177518 378532 326
Average Number Employees During Period 141413121111
Corporation Tax Payable35 12236 63166 17792 85743 28373 56948 219
Creditors284 303246 155301 7081 119 826199 085256 336195 744
Fixed Assets440 779423 563639 303623 401617 552620 125647 919
Increase From Depreciation Charge For Year Property Plant Equipment 28 15422 50917 40313 34914 19913 947
Investment Property336 062336 062569 362569 362569 362569 362569 362
Investment Property Fair Value Model336 062336 062569 362569 362569 362569 362 
Net Current Assets Liabilities1 497 2821 563 0051 539 386978 7571 093 2141 268 4561 333 345
Other Creditors96 60093 54988 104953 8675 9733 54128 794
Other Taxation Social Security Payable2 5212 7062 6233 9923 1813 6053 349
Property Plant Equipment Gross Cost527 480538 417543 367544 867552 367569 141610 883
Provisions For Liabilities Balance Sheet Subtotal17 06214 81111 7819 0258 1458 8388 707
Total Additions Including From Business Combinations Property Plant Equipment 10 9384 9501 5007 50016 77441 742
Total Assets Less Current Liabilities1 938 0611 986 5682 178 6901 602 1581 710 7651 888 5811 981 264
Trade Creditors Trade Payables150 060113 269144 80469 110146 648175 621115 382
Trade Debtors Trade Receivables141 683240 282256 085282 274196 901307 527192 855

Transport Operator Data

New Crown Bakery Ltd
Address Callow Hill , Rock
City Kidderminster
Post code DY14 9XD
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/05/31
filed on: 7th, November 2024
Free Download (12 pages)

Company search

Advertisements