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

R. S. Baker & Sons Limited DEREHAM


R. S. Baker & Sons started in year 1963 as Private Limited Company with registration number 00759673. The R. S. Baker & Sons company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Dereham at The Abattoir. Postal code: NR20 3EW.

Currently there are 3 directors in the the company, namely Margaret B., Carl B. and David B.. In addition one secretary - Carl B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard B. who worked with the the company until 11 March 1999.

R. S. Baker & Sons Limited Address / Contact

Office Address The Abattoir
Office Address2 Elsing
Town Dereham
Post code NR20 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00759673
Date of Incorporation Thu, 2nd May 1963
Industry Development of building projects
End of financial Year 30th November
Company age 61 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Carl B.

Position: Secretary

Appointed: 11 March 1999

Margaret B.

Position: Director

Appointed: 03 March 1994

Carl B.

Position: Director

Appointed: 18 November 1991

David B.

Position: Director

Appointed: 18 November 1991

Richard B.

Position: Director

Resigned: 03 February 2017

John H.

Position: Director

Appointed: 17 February 2023

Resigned: 29 August 2023

Richard B.

Position: Secretary

Appointed: 18 November 1991

Resigned: 11 March 1999

Philip B.

Position: Director

Appointed: 18 November 1991

Resigned: 01 February 1999

Richard B.

Position: Director

Appointed: 18 November 1991

Resigned: 16 October 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Carl B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl B.

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

David B.

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

Richard B.

Notified on 6 April 2016
Ceased on 3 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth12 087 43312 806 92512 965 86912 856 07512 971 50212 812 801      
Balance Sheet
Cash Bank In Hand1 517 0751 712 3781 728 423933 481120 5124      
Cash Bank On Hand     43 480 7763 207 6472 301 2012 285 9732 242 508997 637
Current Assets4 626 7304 401 0654 171 0633 829 0743 846 0023 752 6393 985 2543 701 2402 814 7772 802 7542 819 0572 771 234
Debtors545 760666 251343 880360 591373 036393 971425 054387 113420 220440 096460 1301 656 304
Net Assets Liabilities     12 230 80112 420 30612 349 91612 438 62712 621 42313 266 54813 081 605
Other Debtors     27 43835 33538 45550 01932 40239 1861 065 124
Property Plant Equipment     4 980 9544 866 8204 864 8544 767 9514 751 5625 293 1185 534 404
Stocks Inventory2 563 8952 022 4362 098 7602 535 0023 352 4543 358 664      
Tangible Fixed Assets5 372 4935 996 9466 029 1325 865 7105 877 2674 980 954      
Total Inventories     3 358 66479 424106 48093 35676 685116 419117 293
Reserves/Capital
Called Up Share Capital7 0007 0007 0007 0007 0007 000      
Profit Loss Account Reserve7 898 1667 972 9018 131 8458 022 0518 137 4788 172 136      
Shareholder Funds12 087 43312 806 92512 965 86912 856 07512 971 50212 812 801      
Other
Amount Specific Advance Or Credit Directors    1 360 343    35 472
Amount Specific Advance Or Credit Made In Period Directors      343    35 472
Amount Specific Advance Or Credit Repaid In Period Directors     1 360500 000343    
Accumulated Depreciation Impairment Property Plant Equipment     1 257 2271 362 7421 354 5241 470 1861 520 5541 557 7671 460 663
Additions Other Than Through Business Combinations Investment Property Fair Value Model       250 000145 274172 721  
Average Number Employees During Period     19181515181818
Bank Borrowings Overdrafts     6 228      
Capital Redemption Reserve3 0003 0003 0003 0003 0003 000      
Creditors     293 792252 768320 178393 375402 888364 622632 214
Creditors Due Within One Year641 790479 355361 923345 385258 443293 792      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 273133 178 8 12827 066156 247
Disposals Property Plant Equipment      52 416232 999 15 30036 037453 149
Fixed Assets8 102 4938 885 2159 156 7299 372 3869 383 9439 353 9549 239 8209 487 85410 536 22510 692 55711 484 11311 826 585
Increase From Depreciation Charge For Year Property Plant Equipment      127 788124 960115 66258 49664 27959 143
Investment Property     4 373 0004 373 0004 623 0004 768 2744 940 9955 190 9955 190 995
Investment Property Fair Value Model     4 373 0004 373 0004 623 0004 768 2744 940 9955 190 995 
Investments Fixed Assets        1 000 0001 000 0001 000 0001 101 186
Net Current Assets Liabilities3 984 9403 921 7103 809 1403 483 6893 587 5593 458 8473 732 4863 381 0622 421 4022 399 8662 454 4352 139 020
Number Shares Allotted 7 0007 0007 0007 0007 000      
Other Creditors     177 04693 089136 752183 646165 986145 065246 956
Other Taxation Social Security Payable     50 50684 08343 86582 701125 044127 817121 890
Par Value Share 11111   1  
Property Plant Equipment Gross Cost     6 238 1816 229 5626 219 3786 238 1376 272 1166 850 8856 995 067
Provisions For Liabilities Balance Sheet Subtotal     582 000552 000519 000519 000471 000672 000884 000
Revaluation Reserve4 179 2674 824 0244 824 0244 824 0244 824 0244 630 665      
Secured Debts 20 8828 668         
Share Capital Allotted Called Up Paid7 0007 0007 0007 0007 0007 000      
Tangible Fixed Assets Additions 286 411342 58165 000350 56548 686      
Tangible Fixed Assets Cost Or Valuation6 026 9936 845 4047 002 4077 035 4076 987 7986 238 181      
Tangible Fixed Assets Depreciation654 500848 458973 2751 169 6971 110 5311 257 227      
Tangible Fixed Assets Depreciation Charged In Period 296 005201 822196 422148 931158 317      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 102 04777 005 208 09711 621      
Tangible Fixed Assets Disposals 168 000185 5789 000398 17418 303      
Tangible Fixed Assets Increase Decrease From Revaluations 700 000   -780 000      
Total Additions Including From Business Combinations Property Plant Equipment      43 797222 81518 75949 27959 806597 331
Total Assets Less Current Liabilities12 087 43312 806 92512 965 86912 856 07512 971 50212 812 80112 972 30612 868 91612 957 62713 092 42313 938 54813 965 605
Trade Creditors Trade Payables     60 01275 596139 561127 028111 85891 740263 368
Trade Debtors Trade Receivables     366 533389 719348 658370 201407 694420 944591 180
Advances Credits Directors28 56872 5509879871 360       
Advances Credits Made In Period Directors8 792101 1187 493 373       
Advances Credits Repaid In Period Directors  79 056         
Number Shares Issued Fully Paid         7 000  
Total Increase Decrease From Revaluations Property Plant Equipment          555 000 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements