Northampton Bakeries Limited CORBY


Northampton Bakeries started in year 1969 as Private Limited Company with registration number 00954757. The Northampton Bakeries company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Corby at Oakley House Headway Business Park. Postal code: NN18 9EZ.

The company has 4 directors, namely Julia S., Simon A. and Margaret A. and others. Of them, Thomas A. has been with the company the longest, being appointed on 23 October 1991 and Julia S. and Simon A. have been with the company for the least time - from 8 May 2016. Currenlty, the company lists one former director, whose name is Philip A. and who left the the company on 10 May 2008. In addition, there is one former secretary - Janice F. who worked with the the company until 25 December 2012.

Northampton Bakeries Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00954757
Date of Incorporation Thu, 22nd May 1969
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 55 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Julia S.

Position: Director

Appointed: 08 May 2016

Simon A.

Position: Director

Appointed: 08 May 2016

Margaret A.

Position: Director

Appointed: 05 June 2008

Thomas A.

Position: Director

Appointed: 23 October 1991

Janice F.

Position: Secretary

Appointed: 05 June 2008

Resigned: 25 December 2012

Philip A.

Position: Director

Appointed: 23 October 1991

Resigned: 10 May 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Margaret A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Margaret A.

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

Thomas A.

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

David O.

Notified on 6 April 2016
Ceased on 14 January 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 450 5342 565 6462 728 917       
Balance Sheet
Cash Bank On Hand  76 51963 3469 79022 65031 884229 724805 257457 806
Current Assets1 380 1601 426 2531 363 8471 279 036992 043932 663969 624961 0811 383 3311 076 590
Debtors1 294 1111 303 4191 287 3281 215 690982 253910 013937 740731 357578 074618 784
Net Assets Liabilities  2 554 0992 078 1972 187 7772 261 8882 324 3132 417 9742 484 7362 511 576
Other Debtors  15 3151 207 488971 8436 46927 1756651 68520 214
Property Plant Equipment  510408326261209167134107
Cash Bank In Hand86 049122 83476 519       
Net Assets Liabilities Including Pension Asset Liability2 450 5342 565 6462 728 917       
Tangible Fixed Assets797637510       
Reserves/Capital
Called Up Share Capital1 4971 4971 497       
Profit Loss Account Reserve851 081966 1941 129 465       
Shareholder Funds2 450 5342 565 6462 728 917       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 4773 5793 6613 7263 7783 8203 8533 880
Average Number Employees During Period     44444
Bank Borrowings Overdrafts        555 713555 713
Creditors  918 500918 500918 500918 500918 500918 5001 474 2131 474 213
Fixed Assets3 038 3973 038 1373 065 0102 299 3532 402 7142 438 9592 438 9072 529 8672 670 8093 002 134
Increase From Depreciation Charge For Year Property Plant Equipment   102826552423327
Investment Property  3 064 5002 298 9452 402 3882 438 6982 438 6982 529 7002 670 6753 002 027
Investment Property Fair Value Model     2 438 6982 438 6982 529 7002 670 6743 002 027
Net Current Assets Liabilities1 334 0651 382 1671 316 797722 078725 216758 459820 926823 6201 303 1251 003 365
Number Shares Issued Fully Paid   1 4971 497     
Other Creditors  918 500918 500918 500918 500918 500918 500918 500918 500
Other Taxation Social Security Payable  37 68725 26824 60813 94819 00035 24617 1499 589
Par Value Share   11     
Property Plant Equipment Gross Cost  3 9873 9873 9873 9873 9873 9873 987 
Provisions For Liabilities Balance Sheet Subtotal  174 81824 73421 65317 03017 02017 01314 98519 710
Total Assets Less Current Liabilities4 372 4624 420 3044 381 8073 021 4313 127 9303 197 4183 259 8333 353 4873 973 9344 005 499
Trade Creditors Trade Payables     6 9164 344 3 5581 410
Trade Debtors Trade Receivables  20 000309 7251 943 2 48097 887
Creditors Due After One Year1 921 9281 854 6581 652 890       
Creditors Due Within One Year46 09544 08647 050       
Investments Fixed Assets3 037 6003 037 5003 064 500       
Revaluation Reserve1 597 9561 597 9551 597 955       
Share Capital Allotted Called Up Paid1 4971 4971 497       
Tangible Fixed Assets Cost Or Valuation3 9873 9873 987       
Tangible Fixed Assets Depreciation3 1903 3503 478       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements