Bakeplan Software Limited YORK


Founded in 2000, Bakeplan Software, classified under reg no. 04078533 is an active company. Currently registered at King's House YO1 9WP, York the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 7th April 2017 Bakeplan Software Limited is no longer carrying the name Redblack Software.

At the moment there are 4 directors in the the firm, namely Mark J., Alexander S. and Martin C. and others. In addition one secretary - Mark J. - is with the company. At the moment there is 1 former director listed by the firm - Terence D., who left the firm on 27 August 2003. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Bakeplan Software Limited Address / Contact

Office Address King's House
Office Address2 12 King Street
Town York
Post code YO1 9WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04078533
Date of Incorporation Tue, 26th Sep 2000
Industry Business and domestic software development
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Mark J.

Position: Director

Appointed: 09 October 2019

Alexander S.

Position: Director

Appointed: 09 October 2019

Mark J.

Position: Secretary

Appointed: 09 October 2019

Martin C.

Position: Director

Appointed: 22 October 2012

Felicia T.

Position: Director

Appointed: 26 September 2000

Martin C.

Position: Secretary

Appointed: 22 October 2012

Resigned: 09 October 2019

Terence D.

Position: Director

Appointed: 24 March 2003

Resigned: 27 August 2003

Stephen O.

Position: Secretary

Appointed: 19 December 2002

Resigned: 22 October 2012

Elizabeth P.

Position: Secretary

Appointed: 01 June 2002

Resigned: 19 December 2002

Stephen O.

Position: Secretary

Appointed: 26 September 2000

Resigned: 01 October 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Alexander S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Felicia T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alexander S.

Notified on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Felicia T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Redblack Software April 7, 2017
Zelex August 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 56215 677       
Balance Sheet
Cash Bank In Hand8 759721       
Cash Bank On Hand 7211 5271 325149 768292 671169 20239 66477 599
Current Assets157 438536 152236 01742 551237 383341 507362 383494 527477 948
Debtors136 379459 283234 49041 22687 61548 836193 181454 863400 349
Intangible Fixed Assets523418       
Net Assets Liabilities 15 677-147 138-501 283-462 570-221 87518 66321 96524 967
Net Assets Liabilities Including Pension Asset Liability12 56215 677       
Other Debtors 61531 9939 39531 78542 575192 03945 907 
Property Plant Equipment 16 36616 13810 1995 2923 0025 9229 26211 201
Stocks Inventory12 30076 148       
Tangible Fixed Assets16 00216 366       
Total Inventories 76 14865 250      
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve12 46015 575       
Shareholder Funds12 56215 677       
Other
Amount Specific Advance Or Credit Directors       43 050 
Amount Specific Advance Or Credit Made In Period Directors       51 6348
Amount Specific Advance Or Credit Repaid In Period Directors       8 58443 058
Accrued Liabilities Deferred Income 255 483146 38841 754251 230337 679171 375288 924302 939
Accumulated Amortisation Impairment Intangible Assets 7 982 614267911 0951 095 
Accumulated Depreciation Impairment Property Plant Equipment 14 59120 14926 08831 12034 31536 83739 05441 825
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -103-3 066     
Average Number Employees During Period 1823122021212424
Bank Borrowings 18 50313 6688 5863 242    
Bank Borrowings Overdrafts 13 6978 5763 2403 242    
Bank Overdrafts 7 5683 2587 293     
Creditors 32 06621 562144 02958 772109 057348 774480 816462 201
Creditors Due After One Year30 54132 066       
Creditors Due Within One Year127 787502 024       
Disposals Decrease In Amortisation Impairment Intangible Assets  7 982      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  915      
Disposals Intangible Assets  8 400      
Disposals Property Plant Equipment  930      
Fixed Assets16 52516 78416 13811 2335 9613 3065 9229 26211 201
Increase From Amortisation Charge For Year Intangible Assets   61365365304  
Increase From Depreciation Charge For Year Property Plant Equipment  6 4735 9395 0323 1952 5222 2172 771
Intangible Assets 418 1 034669304   
Intangible Assets Gross Cost 8 400 1 0951 0951 0951 0951 095 
Intangible Fixed Assets Aggregate Amortisation Impairment7 8777 982       
Intangible Fixed Assets Amortisation Charged In Period 105       
Intangible Fixed Assets Cost Or Valuation8 400        
Net Current Assets Liabilities29 65134 128-138 648-368 487-409 759-116 12413 60913 71115 747
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2      
Other Creditors 45 50934 37950 000199 4296 9134 4563 52422 914
Other Remaining Borrowings 18 36912 98612 095     
Other Taxation Social Security Payable 125 443112 275124 81897 87565 84951 76579 682103 270
Par Value Share 11      
Prepayments 22 6185 0888 3169366 2611 1421 1066 365
Prepayments Accrued Income   14 510     
Property Plant Equipment Gross Cost 30 95736 28736 28736 41237 31742 75948 31653 026
Provisions 3 1693 066   8681 0081 981
Provisions For Liabilities Balance Sheet Subtotal 3 1693 066   8681 0081 981
Provisions For Liabilities Charges3 0733 169       
Secured Debts23 07926 071       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 5 732       
Tangible Fixed Assets Cost Or Valuation25 22530 957       
Tangible Fixed Assets Depreciation9 22314 591       
Tangible Fixed Assets Depreciation Charged In Period 5 368       
Total Additions Including From Business Combinations Intangible Assets   1 095     
Total Additions Including From Business Combinations Property Plant Equipment  6 260 1259055 4425 5574 710
Total Assets Less Current Liabilities46 17650 912-187 760-357 254-403 798-112 81819 53122 97326 948
Total Borrowings 26 07164 14715 8793 242    
Trade Creditors Trade Payables 33 47937 03913 3227 2672 1271 5899 724433
Trade Debtors Trade Receivables 426 085167 0679 00554 894  364 800393 984
Additional Provisions Increase From New Provisions Recognised      868140973

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements