Reeve The Baker Limited SALISBURY


Reeve The Baker started in year 1987 as Private Limited Company with registration number 02088228. The Reeve The Baker company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Salisbury at Kingsway Industrial Estate. Postal code: SP2 0AW.

The company has 2 directors, namely Gary R., Susan R.. Of them, Susan R. has been with the company the longest, being appointed on 28 April 1992 and Gary R. has been with the company for the least time - from 30 April 2003. Currenlty, the company lists one former director, whose name is Raymond R. and who left the the company on 17 November 2019. In addition, there is one former secretary - Raymond R. who worked with the the company until 17 November 2019.

Reeve The Baker Limited Address / Contact

Office Address Kingsway Industrial Estate
Office Address2 Wilton
Town Salisbury
Post code SP2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02088228
Date of Incorporation Mon, 12th Jan 1987
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Gary R.

Position: Director

Appointed: 30 April 2003

Susan R.

Position: Director

Appointed: 28 April 1992

Raymond R.

Position: Secretary

Appointed: 28 April 1992

Resigned: 17 November 2019

Raymond R.

Position: Director

Appointed: 28 April 1992

Resigned: 17 November 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is G & S Reeve Holdings Limited from Salisbury, England. This PSC is categorised as "a private 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. Another entity in the PSC register is Gary R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Susan R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

G & S Reeve Holdings Limited

Windover House St. Ann Street, Salisbury, SP1 2DR, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13808265
Notified on 12 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary R.

Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan R.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Raymond R.

Notified on 6 April 2016
Ceased on 17 November 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand35 87176 010262 035952 9311 566 7511 229 991
Current Assets432 465490 415699 6571 329 7232 015 6752 700 748
Debtors233 735231 733234 530208 234240 9311 224 512
Net Assets Liabilities702 699728 529886 5321 059 8881 785 5952 492 789
Other Debtors228 371224 409222 534188 003240 7271 224 512
Property Plant Equipment1 119 9111 040 7791 169 5001 102 4541 092 2081 224 559
Total Inventories162 859182 672203 092168 558207 993246 245
Other
Accumulated Amortisation Impairment Intangible Assets90 00090 00090 00090 00090 000 
Accumulated Depreciation Impairment Property Plant Equipment3 157 0813 298 8763 205 0343 355 1703 423 7483 618 723
Average Number Employees During Period204204206194145171
Capital Commitments 57 028   104 138
Creditors48 13655 234129 356459 51016 9341 245 984
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 547301 24167 135119 22413 517
Disposals Property Plant Equipment 63 381327 47468 671124 66515 747
Finance Lease Liabilities Present Value Total48 13655 234129 35665 67846 74216 934
Fixed Assets1 120 0111 040 8791 169 6001 102 5541 092 3081 224 659
Future Minimum Lease Payments Under Non-cancellable Operating Leases458 314461 562470 140415 750446 170431 573
Increase From Depreciation Charge For Year Property Plant Equipment 193 342207 399217 271187 802208 492
Intangible Assets Gross Cost90 00090 00090 00090 00090 000 
Investments Fixed Assets100100100100100100
Net Current Assets Liabilities-301 103-191 886-45 575520 832820 3991 454 764
Number Shares Issued Fully Paid 100100100  
Other Creditors312 789245 698260 458299 848601 694742 234
Other Investments Other Than Loans100100100100100100
Other Taxation Social Security Payable164 097176 456175 920141 134289 480329 230
Par Value Share 111  
Property Plant Equipment Gross Cost4 276 9924 339 6554 374 5344 457 6244 515 9564 843 282
Provisions For Liabilities Balance Sheet Subtotal68 07365 230108 137103 988110 178186 634
Total Additions Including From Business Combinations Property Plant Equipment 126 044362 353151 761182 997343 073
Total Assets Less Current Liabilities818 908848 9931 124 0251 623 3861 912 7072 679 423
Trade Creditors Trade Payables229 805224 867239 689198 064257 360157 586
Trade Debtors Trade Receivables5 3647 32411 99620 231204 
Bank Borrowings   500 000  
Bank Borrowings Overdrafts   395 833  
Total Borrowings  198 521629 35563 676 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2022
filed on: 8th, February 2023
Free Download (12 pages)

Company search

Advertisements