Pullins (bakers) Limited BRISTOL


Pullins (bakers) started in year 1938 as Private Limited Company with registration number 00344817. The Pullins (bakers) company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Bristol at 29 High Street. Postal code: BS49 4JD.

The company has 5 directors, namely Tristan H., Michael P. and Angela P. and others. Of them, Susan P., Trevor P. have been with the company the longest, being appointed on 13 February 1991 and Tristan H. has been with the company for the least time - from 18 January 2022. As of 25 April 2024, there were 3 ex directors - Tristan H., Kim P. and others listed below. There were no ex secretaries.

Pullins (bakers) Limited Address / Contact

Office Address 29 High Street
Office Address2 Yatton
Town Bristol
Post code BS49 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00344817
Date of Incorporation Fri, 30th Sep 1938
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th September
Company age 86 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Trevor P.

Position: Secretary

Resigned:

Tristan H.

Position: Director

Appointed: 18 January 2022

Michael P.

Position: Director

Appointed: 11 April 2011

Angela P.

Position: Director

Appointed: 28 February 2006

Susan P.

Position: Director

Appointed: 13 February 1991

Trevor P.

Position: Director

Appointed: 13 February 1991

Tristan H.

Position: Director

Appointed: 18 January 2022

Resigned: 18 January 2022

Kim P.

Position: Director

Appointed: 13 February 1991

Resigned: 08 April 2011

Bryan P.

Position: Director

Appointed: 13 February 1991

Resigned: 21 July 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Pullins Holdings Limited from Bristol, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Trevor P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pullins Holdings Limited

C/O Bishop Fleming Llp 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11018740
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor P.

Notified on 6 April 2016
Ceased on 26 March 2018
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 2013-09-302014-09-302015-09-302016-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth564 548875 5621 310 3811 671 591    
Balance Sheet
Cash Bank In Hand68 944231 722587 796296 814    
Current Assets579 702790 0841 106 882778 910    
Debtors444 245495 581464 276415 241732 4681 106 919806 919672 439
Cash Bank On Hand    679 9601 416 0211 146 3601 238 029
Net Assets Liabilities    2 418 8222 891 9382 716 9492 601 132
Other Debtors    2 0003 0003 0003 000
Property Plant Equipment    2 281 6081 202 7551 252 7101 346 987
Total Inventories    121 22492 395117 365182 700
Stocks Inventory66 51362 78154 81066 855    
Tangible Fixed Assets527 691885 366873 4732 170 619    
Net Assets Liabilities Including Pension Asset Liability564 548875 562      
Reserves/Capital
Called Up Share Capital1 8601 8602 4802 480    
Profit Loss Account Reserve551 437862 4511 297 2701 658 480    
Shareholder Funds564 548875 5621 310 3811 671 591    
Other
Capital Redemption Reserve2 6262 6262 6262 626    
Creditors Due After One Year150 483333 387262 045754 687    
Creditors Due Within One Year334 573395 750343 261441 115    
Deferred Tax Liability  64 77082 238    
Fixed Assets527 793885 468873 5752 170 721    
Investments Fixed Assets102102102102102100100100
Net Assets Liability Excluding Pension Asset Liability  1 310 3811 671 591    
Net Current Assets Liabilities245 129394 334763 621337 795    
Number Shares Allotted1 8601 860 2 480    
Accrued Liabilities Deferred Income     82 70678 85379 781
Accumulated Depreciation Impairment Property Plant Equipment    1 409 0721 383 6291 548 1601 744 743
Amounts Owed By Parent Entities      150 000150 000
Amounts Owed To Directors    326 897289 687309 077418 727
Average Number Employees During Period    838581104
Bank Borrowings Overdrafts    346 809277 346214 619149 548
Corporation Tax Payable    57 73595 259  
Creditors    673 706567 033536 871580 450
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -196 907  
Disposals Property Plant Equipment     -1 329 851  
Finance Lease Liabilities Present Value Total    3 362 13 17512 175
Future Minimum Lease Payments Under Non-cancellable Operating Leases    112 84756 77528 375 
Increase From Depreciation Charge For Year Property Plant Equipment     171 464164 531196 583
Investments    102100100100
Nominal Value Allotted Share Capital    620620620620
Number Shares Issued Fully Paid     620620620
Other Creditors    220 94913 14710 30343 910
Other Provisions Balance Sheet Subtotal    146 568140 876176 260256 712
Other Remaining Investments    102100100100
Other Taxation Payable    32 22822 06725 36140 322
Par Value Share 1 1 111
Prepayments Accrued Income    46 27535 92937 23339 687
Property Plant Equipment Gross Cost    3 690 6802 586 3842 800 8703 091 730
Recoverable Value-added Tax    23 97313 36217 82324 679
Remaining Financial Commitments    3 3445 0105 9797 721
Total Additions Including From Business Combinations Property Plant Equipment     225 555214 486290 860
Trade Creditors Trade Payables    161 765163 939239 274294 433
Trade Debtors Trade Receivables    660 220279 886426 065421 816
Useful Life Property Plant Equipment Years      44
Other Loans After Five Years By Instalments  26 488214 619    
Share Capital Allotted Called Up Paid  2 4802 480    
Share Premium Account8 6258 6258 0058 005    
Tangible Fixed Assets Additions   1 483 181    
Tangible Fixed Assets Cost Or Valuation  1 697 1723 144 890    
Tangible Fixed Assets Depreciation  823 699974 271    
Tangible Fixed Assets Depreciation Charged In Period   151 353    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   781    
Tangible Fixed Assets Disposals   35 463    
Total Assets Less Current Liabilities772 9221 279 8021 637 1962 508 516    
Provisions For Liabilities Charges57 89170 853      
Value Shares Allotted1 8601 860      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, May 2023
Free Download (11 pages)

Company search