La Patisserie (shoreham) Limited SHOREHAM-BY-SEA


La Patisserie (shoreham) started in year 2012 as Private Limited Company with registration number 08036835. The La Patisserie (shoreham) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Shoreham-by-sea at Unit 6 Riverside Business Centre. Postal code: BN43 6RE. Since 2018-01-25 La Patisserie (shoreham) Limited is no longer carrying the name Real Patisserie (shoreham).

The company has 2 directors, namely Helene B., David B.. Of them, David B. has been with the company the longest, being appointed on 19 September 2012 and Helene B. has been with the company for the least time - from 3 February 2015. As of 23 May 2024, there was 1 ex director - Alastair G.. There were no ex secretaries.

La Patisserie (shoreham) Limited Address / Contact

Office Address Unit 6 Riverside Business Centre
Office Address2 Brighton Road
Town Shoreham-by-sea
Post code BN43 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08036835
Date of Incorporation Wed, 18th Apr 2012
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Helene B.

Position: Director

Appointed: 03 February 2015

David B.

Position: Director

Appointed: 19 September 2012

Alastair G.

Position: Director

Appointed: 18 April 2012

Resigned: 03 February 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Helene B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Helene B.

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

David B.

Notified on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Real Patisserie (shoreham) January 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 38 41160 506        
Balance Sheet
Cash Bank On Hand   47 001106 507135 354115 341142 046164 135168 851149 644
Current Assets24 34920 47436 15056 120119 758154 926124 109162 390173 878175 025158 450
Debtors15 89111 87712 9314 3699 75115 5724 76816 1445 5431 7642 806
Net Assets Liabilities    76 545144 602111 876123 159168 734273 190258 542
Other Debtors     15 4394 45016 1445 5431 7652 806
Property Plant Equipment   69 33557 17352 99655 59054 06661 73970 73264 329
Total Inventories   4 7503 5004 0004 0004 2004 2004 4106 000
Cash Bank In Hand6 2186 24519 069        
Net Assets Liabilities Including Pension Asset Liability54 94438 41060 506        
Stocks Inventory2 2402 3524 150        
Tangible Fixed Assets96 38883 55279 896        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve-45 056-61 590-39 494        
Shareholder Funds 38 41160 506        
Other
Total Fixed Assets Additions  5 351        
Total Fixed Assets Cost Or Valuation 109 883115 234        
Total Fixed Assets Depreciation 26 33235 338        
Total Fixed Assets Depreciation Charge In Period  9 006        
Accrued Liabilities Not Expressed Within Creditors Subtotal      10 12912 799   
Accumulated Depreciation Impairment Property Plant Equipment   50 53866 50175 57880 89985 83292 756101 898110 507
Additions Other Than Through Business Combinations Property Plant Equipment    3 8014 9007 915 14 59718 135 
Average Number Employees During Period    10121419172024
Balances Amounts Owed To Related Parties   1 23521 403      
Bank Borrowings Overdrafts      1 181    
Corporation Tax Payable     20 16115 91619 35033 58545 99028 010
Creditors   44 819100 38663 32067 82380 49866 88373 4134
Depreciation Expense Property Plant Equipment   15 20015 963      
Depreciation Rate Used For Property Plant Equipment    202020 2020 
Dividends Paid On Shares     20 000106 00072 000107 00096 700 
Fixed Assets 83 55179 896   55 59054 06661 739171 730155 548
Increase From Depreciation Charge For Year Property Plant Equipment    15 9639 0775 321 6 9249 1428 609
Investments         100 998 
Investments Fixed Assets         100 99891 219
Net Current Assets Liabilities-26 565-34 335-19 39011 30119 37291 60656 28669 093106 995101 636103 739
Other Creditors     11 32111 49823 257-1585254
Other Investments Other Than Loans         100 99891 219
Other Taxation Social Security Payable     6 5008 91713 8032 6727 95111 347
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 90015 594   
Property Plant Equipment Gross Cost   119 873123 674128 574136 489139 898154 495172 630174 836
Provisions For Liabilities Balance Sheet Subtotal         153741
Taxation Including Deferred Taxation Balance Sheet Subtotal         153 
Total Additions Including From Business Combinations Property Plant Equipment          2 206
Total Assets Less Current Liabilities69 82349 21760 50680 63676 545144 602111 876135 958168 734273 366259 287
Trade Creditors Trade Payables     25 33830 31136 88730 78418 94714 239
Trade Debtors Trade Receivables     133318  -1 
Creditors Due Within One Year Total Current Liabilities 65 66855 540        
Share Premium Account99 90099 90099 900        
Tangible Fixed Assets Additions109 5173675 351        
Tangible Fixed Assets Cost Or Valuation109 517109 884115 234        
Tangible Fixed Assets Depreciation13 12926 33235 338        
Tangible Fixed Assets Depreciation Charge For Period  9 006        
Capital Employed54 94438 410         
Creditors Due After One Year14 87910 807         
Creditors Due Within One Year50 91454 809         
Number Shares Allotted 100         
Par Value Share11         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Depreciation Charged In Period13 12913 203         
Value Shares Allotted Increase Decrease During Period100          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-08-31
filed on: 31st, August 2023
Free Download (3 pages)

Company search