Oliphant Bakers Limited FALKIRK


Oliphant Bakers started in year 2005 as Private Limited Company with registration number SC293387. The Oliphant Bakers company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Falkirk at Unit 2 Abbots Road. Postal code: FK2 7XP.

The company has 2 directors, namely Jacqueline W., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 18 November 2005 and Jacqueline W. has been with the company for the least time - from 1 October 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Grant B. who worked with the the company until 3 October 2018.

Oliphant Bakers Limited Address / Contact

Office Address Unit 2 Abbots Road
Office Address2 Bankside Industrial Estate
Town Falkirk
Post code FK2 7XP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293387
Date of Incorporation Fri, 18th Nov 2005
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Jacqueline W.

Position: Director

Appointed: 01 October 2016

Andrew M.

Position: Director

Appointed: 18 November 2005

Alice G.

Position: Director

Appointed: 19 September 2014

Resigned: 10 August 2021

David G.

Position: Director

Appointed: 18 April 2014

Resigned: 13 July 2015

Grant B.

Position: Secretary

Appointed: 18 November 2005

Resigned: 03 October 2018

Douglas M.

Position: Director

Appointed: 18 November 2005

Resigned: 03 September 2008

Brian M.

Position: Director

Appointed: 18 November 2005

Resigned: 01 July 2008

Raymond P.

Position: Director

Appointed: 18 November 2005

Resigned: 03 September 2014

Alice G.

Position: Director

Appointed: 18 November 2005

Resigned: 17 February 2012

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Jacqueline W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Alice G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jacqueline W.

Notified on 18 November 2018
Nature of control: 75,01-100% shares

Alice G.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-302014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand     2 7793 6672 9451 3523 840604
Current Assets54 59824 40533 10133 10131 62731 42327 65441 79436 32632 34728 890
Debtors32 34213 78314 84014 84014 73915 39712 62422 58111 2897 56120 265
Net Assets Liabilities     -33 645-49 845-34 541-51 525-20 925-19 833
Other Debtors     2 160910910   
Property Plant Equipment     84 988103 29987 47073 87157 84547 936
Total Inventories     13 06111 36316 26823 68520 9468 021
Cash Bank In Hand13 6821 9203 0613 0618212 965     
Intangible Fixed Assets44 08332 58321 08321 0839 5831     
Net Assets Liabilities Including Pension Asset Liability33 67613 86032 49132 491-39 453-33 645     
Stocks Inventory8 5748 70215 20015 20016 06713 061     
Tangible Fixed Assets66 02156 33046 08546 085101 45884 988     
Reserves/Capital
Called Up Share Capital24 00024 00024 00024 00024 00024 000     
Profit Loss Account Reserve-6 324-26 140-7 509-7 509-79 453-73 645     
Other
Accumulated Amortisation Impairment Intangible Assets     114 999114 999115 000115 000115 000 
Accumulated Depreciation Impairment Property Plant Equipment     92 049109 449126 805143 719159 745102 382
Additions Other Than Through Business Combinations Property Plant Equipment      35 711    
Average Number Employees During Period     424145453926
Bank Borrowings     27 10021 464    
Bank Overdrafts     23 63331 867    
Creditors     109 98138 72823 97045 47260 76151 973
Finance Lease Liabilities Present Value Total     15 11617 2648 663   
Fixed Assets110 10488 91367 16867 168111 04184 989103 30087 47073 87157 84547 936
Increase From Depreciation Charge For Year Property Plant Equipment      17 40017 35616 91416 02612 343
Intangible Assets     11    
Intangible Assets Gross Cost     115 000115 000115 000115 000115 000 
Net Current Assets Liabilities-63 388-75 053-30 840-30 840-91 636-78 744-114 417-98 041-79 924-18 009-15 796
Other Creditors     34 83942 021    
Other Taxation Social Security Payable     11 1068 558328   
Property Plant Equipment Gross Cost     177 037212 748214 275217 590217 590150 318
Total Assets Less Current Liabilities46 71613 86036 32836 32819 4056 245-11 117-10 571-6 05339 83632 140
Trade Creditors Trade Payables     25 28734 60551 755   
Trade Debtors Trade Receivables     13 2379 00110 181   
Accrued Liabilities Deferred Income      21 80714 508   
Bank Borrowings Overdrafts      31 86726 605   
Increase From Amortisation Charge For Year Intangible Assets       1   
Number Shares Issued Fully Paid       24 00024 00024 00024 000
Par Value Share 1 111 1111
Prepayments      2 71311 490   
Profit Loss       15 304-16 98430 6001 092
Total Additions Including From Business Combinations Property Plant Equipment       1 5273 315 17 828
Disposals Decrease In Amortisation Impairment Intangible Assets          115 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment          69 706
Disposals Intangible Assets          115 000
Disposals Property Plant Equipment          85 100
Bank Borrowings Overdrafts Secured    36 66732 404     
Borrowings    33 8175 884     
Capital Employed33 67613 86032 49132 491-39 453-33 645     
Capital Redemption Reserve16 00016 00016 00016 00016 00016 000     
Creditors Due After One Year6 413   58 85839 890     
Creditors Due Within One Year117 98699 45863 94163 941123 263110 167     
Intangible Fixed Assets Aggregate Amortisation Impairment70 91782 417 93 917105 417114 999     
Intangible Fixed Assets Amortisation Charged In Period 11 500 11 50011 5009 582     
Intangible Fixed Assets Cost Or Valuation115 000115 000 115 000115 000115 000     
Number Shares Allotted 24 000 24 00024 00024 000     
Provisions For Liabilities Charges6 627 3 8373 837       
Share Capital Allotted Called Up Paid24 00024 00024 00024 00024 00024 000     
Tangible Fixed Assets Additions 3 811 2 18287 4562 524     
Tangible Fixed Assets Cost Or Valuation145 979147 977 150 159174 513177 037     
Tangible Fixed Assets Depreciation79 95891 647 104 07473 05592 049     
Tangible Fixed Assets Depreciation Charged In Period 12 838 12 42717 01718 994     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 149  48 036      
Tangible Fixed Assets Disposals 1 813  63 102      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2021-08-10
filed on: 10th, August 2021
Free Download (1 page)

Company search