You are here: bizstats.co.uk > a-z index > P list > PG list

Pgm Bakeries Ltd HUDDERSFIELD


Pgm Bakeries started in year 2008 as Private Limited Company with registration number 06749398. The Pgm Bakeries company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Huddersfield at 2 Moss Rise. Postal code: HD9 3HG.

Currently there are 2 directors in the the firm, namely Melanie W. and Ashley W.. In addition one secretary - Melanie W. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Pgm Bakeries Ltd Address / Contact

Office Address 2 Moss Rise
Office Address2 Upperthong
Town Huddersfield
Post code HD9 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06749398
Date of Incorporation Fri, 14th Nov 2008
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Melanie W.

Position: Director

Appointed: 03 September 2012

Melanie W.

Position: Secretary

Appointed: 14 November 2008

Ashley W.

Position: Director

Appointed: 14 November 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Melanie W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ashley W. This PSC owns 25-50% shares and has 25-50% voting rights.

Melanie W.

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

Ashley W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth33 29757 18166 69489 655113 991       
Balance Sheet
Cash Bank On Hand     104 843119 678128 308216 20582 02271 58677 196
Current Assets30 53343 60561 52881 662116 635106 930122 043130 372225 29682 02272 18677 795
Debtors6816897351 6283 5157871 0655649 091 600599
Net Assets Liabilities     106 159126 243130 914207 762   
Other Debtors     7871 0655649 091   
Property Plant Equipment     11 08516 65616 042 110 762110 762110 762
Total Inventories     1 3001 3001 500    
Cash Bank In Hand28 11641 11658 99378 179111 820       
Intangible Fixed Assets25 20021 60018 00014 4009 000       
Net Assets Liabilities Including Pension Asset Liability33 29757 18166 69489 655113 991       
Stocks Inventory1 7361 8001 8001 8551 300       
Tangible Fixed Assets16 54014 17711 81810 6666 432       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve33 19757 08166 59489 555113 891       
Shareholder Funds33 29757 18166 69489 655113 991       
Other
Accumulated Amortisation Impairment Intangible Assets     24 00027 00030 000    
Accumulated Depreciation Impairment Property Plant Equipment     11 64115 40018 846    
Additions Other Than Through Business Combinations Property Plant Equipment      9 330  110 762  
Average Number Employees During Period        1022 
Corporation Tax Payable     11 8139 1939 76014 825 1 134 
Creditors     15 75012 29112 45217 5341 6872 3532 520
Current Tax For Period     11 8139 1939 76014 825 1 1341 277
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     8201 059-117-3 048   
Dividends Paid On Shares Final       33 40012 000   
Increase From Amortisation Charge For Year Intangible Assets      3 000     
Increase From Depreciation Charge For Year Property Plant Equipment      3 759     
Intangible Assets     6 0003 000     
Intangible Assets Gross Cost     30 000 30 000    
Net Current Assets Liabilities-6 67122 98738 21365 88099 84591 180109 752117 920207 76280 33569 83375 275
Number Shares Issued Fully Paid      100     
Other Creditors     2 8111 5222 0652 7091 6871 219 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        18 846   
Other Disposals Property Plant Equipment        34 888   
Other Taxation Social Security Payable     481308368    
Par Value Share 1 11 1     
Property Plant Equipment Gross Cost     22 72632 05634 888 110 762110 762 
Provisions For Liabilities Balance Sheet Subtotal     2 1063 1653 048    
Tax Tax Credit On Profit Or Loss On Ordinary Activities     12 63310 2529 64311 777   
Total Assets Less Current Liabilities35 06958 76468 03190 946115 277108 265129 408133 962207 762191 097180 595186 037
Trade Creditors Trade Payables     6451 268259    
Trade Debtors Trade Receivables          600 
Creditors Due After One Year   1 2911 286       
Creditors Due Within One Year37 20420 61823 31515 78216 790       
Fixed Assets41 74035 77729 81825 06615 432       
Intangible Fixed Assets Aggregate Amortisation Impairment10 80014 40018 00021 60021 000       
Intangible Fixed Assets Amortisation Charged In Period 3 600 3 6003 000       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    3 600       
Intangible Fixed Assets Cost Or Valuation36 00036 00036 00036 00030 000       
Intangible Fixed Assets Disposals    6 000       
Number Shares Allotted 100 100100       
Provisions For Liabilities Charges1 7721 5831 3371 291        
Secured Debts821           
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 730 1 063        
Tangible Fixed Assets Cost Or Valuation30 09730 82730 99732 06025 342       
Tangible Fixed Assets Depreciation13 55716 65019 17921 39418 910       
Tangible Fixed Assets Depreciation Charged In Period 3 093 2 2151 385       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3 869       
Tangible Fixed Assets Disposals    6 718       
Amount Specific Advance Or Credit Directors    3 278       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/11/14
filed on: 20th, November 2023
Free Download (3 pages)

Company search