Patisserie Franco-belge Limited HENLEY ON THAMES


Patisserie Franco-belge started in year 1980 as Private Limited Company with registration number 01504486. The Patisserie Franco-belge company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Henley On Thames at 10 Station Road. Postal code: RG9 1AY.

At the moment there are 2 directors in the the firm, namely David M. and Richard M.. In addition one secretary - Richard M. - is with the company. Currenlty, the firm lists one former director, whose name is Gwendolen M. and who left the the firm on 2 July 1999. In addition, there is one former secretary - David M. who worked with the the firm until 2 July 1999.

Patisserie Franco-belge Limited Address / Contact

Office Address 10 Station Road
Town Henley On Thames
Post code RG9 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01504486
Date of Incorporation Fri, 27th Jun 1980
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

David M.

Position: Director

Resigned:

Richard M.

Position: Director

Appointed: 03 April 2007

Richard M.

Position: Secretary

Appointed: 02 July 1999

David M.

Position: Secretary

Appointed: 31 March 1991

Resigned: 02 July 1999

Gwendolen M.

Position: Director

Appointed: 31 March 1991

Resigned: 02 July 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is David M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand396 089373 209271 594273 770176 301241 170
Current Assets510 338493 197368 170370 271590 477326 539
Debtors23 34729 5696 7236 664412 42683 369
Net Assets Liabilities 669 598559 624583 706796 073574 600
Other Debtors2 8239 0456 7236 664412 42662 582
Property Plant Equipment263 934274 802301 862295 428299 051393 739
Total Inventories1 9671 6071 6161 6001 7502 000
Other
Accumulated Depreciation Impairment Property Plant Equipment24 06225 39034 78142 20248 60748 864
Average Number Employees During Period  1091210
Bank Borrowings Overdrafts61381111
Corporation Tax Payable8 06214 1672 0547 00743 326 
Corporation Tax Recoverable20 52420 524   20 787
Creditors31 771100 284106 78079 01091 598134 472
Current Asset Investments88 93588 81288 23788 237  
Fixed Assets263 934276 685303 510296 498301 129395 321
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 0002 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -77 923
Increase From Depreciation Charge For Year Property Plant Equipment 2 4359 3907 4217 00526 222
Investments Fixed Assets 1 8831 6481 0702 0781 582
Net Current Assets Liabilities478 567392 913261 390291 261498 879192 067
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors17 44676 55293 97656 24533 290118 078
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 107  60025 965
Other Disposals Property Plant Equipment 1 377  60028 792
Other Investments Other Than Loans 88 8121 6481 0702 0781 582
Other Taxation Social Security Payable1 8573 5332 9772 4701 3324 262
Par Value Share 11 11
Property Plant Equipment Gross Cost287 996300 192336 643337 630347 658442 603
Provisions For Liabilities Balance Sheet Subtotal  5 2764 0533 93512 788
Total Additions Including From Business Combinations Property Plant Equipment 13 57336 45198710 628201 660
Total Assets Less Current Liabilities742 501669 598564 900587 759800 008587 388
Trade Creditors Trade Payables4 3455 9947 77213 28713 64912 131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements