Roses Bakery Ltd SOUTHEND-ON-SEA


Roses Bakery started in year 2002 as Private Limited Company with registration number 04545020. The Roses Bakery company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Southend-on-sea at Cumberland House. Postal code: SS2 6HZ.

The firm has one director. Duncan P., appointed on 9 September 2016. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Derek R. and who left the the firm on 27 May 2016. In addition, there is one former secretary - Geraldine R. who worked with the the firm until 9 September 2016.

Roses Bakery Ltd Address / Contact

Office Address Cumberland House
Office Address2 24-28 Baxter Avenue
Town Southend-on-sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04545020
Date of Incorporation Wed, 25th Sep 2002
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Duncan P.

Position: Director

Appointed: 09 September 2016

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 25 September 2002

Resigned: 30 September 2002

Geraldine R.

Position: Secretary

Appointed: 25 September 2002

Resigned: 09 September 2016

Derek R.

Position: Director

Appointed: 25 September 2002

Resigned: 27 May 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Duncan P. This PSC and has 75,01-100% shares. Another entity in the PSC register is Geraldine R. This PSC owns 75,01-100% shares.

Duncan P.

Notified on 9 September 2016
Nature of control: 75,01-100% shares

Geraldine R.

Notified on 6 April 2016
Ceased on 9 September 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth2544535615213 2539 575      
Balance Sheet
Cash Bank On Hand        11 90750 543173 743198 024
Current Assets27 07421 4617 3258 62715 64615 46321 90327 21318 80557 769177 135200 274
Debtors24 74918 7494 4805 66912 1944 630  4 3334 976642 
Net Assets Liabilities        20 90840 370113 369142 326
Other Debtors        4 3334 976642 
Property Plant Equipment        16 76515 08914 53415 713
Total Inventories        1 7502 2502 7502 250
Cash Bank In Hand9681 2221 4051 5002 0008 030      
Stocks Inventory1 3571 4901 4401 4581 4522 803      
Tangible Fixed Assets11 87412 85920 77318 86316 93015 201      
Net Assets Liabilities Including Pension Asset Liability254453          
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve1543534614213 1539 475      
Shareholder Funds2544535615213 2539 575      
Other
Accumulated Depreciation Impairment Property Plant Equipment        24 20925 88527 50029 245
Additions Other Than Through Business Combinations Property Plant Equipment          1 0602 924
Average Number Employees During Period        8899
Creditors     21 08920 43620 77214 66232 48875 72070 676
Increase From Depreciation Charge For Year Property Plant Equipment         1 6761 6151 745
Net Current Assets Liabilities-11 620-12 406-20 212-18 342-13 677-5 6261 4676 4414 14325 281101 415129 598
Other Creditors        -70811 86123 58938 768
Property Plant Equipment Gross Cost        40 97440 97442 03444 958
Provisions For Liabilities Balance Sheet Subtotal          2 5802 985
Taxation Social Security Payable        9 20715 40331 39821 729
Total Assets Less Current Liabilities2544535615213 2539 57517 59221 67020 90840 370115 949145 311
Trade Creditors Trade Payables        5 3485 22420 73310 179
Creditors Due Within One Year 33 86727 53726 96929 32321 089      
Fixed Assets11 87412 859   15 20116 12515 22916 765   
Number Shares Allotted  100100100100      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions 2 51910 349249        
Tangible Fixed Assets Cost Or Valuation23 99726 51636 86537 11437 114       
Tangible Fixed Assets Depreciation12 12313 65716 09218 25120 18421 913      
Tangible Fixed Assets Depreciation Charged In Period  2 4352 1591 9331 729      
Creditors Due Within One Year Total Current Liabilities38 69433 867          
Tangible Fixed Assets Depreciation Charge For Period 1 534          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England on 2024/01/15 to 193 High Street Hornchurch Essex RM11 3XT
filed on: 15th, January 2024
Free Download (1 page)

Company search