Stirchley Bacon Co. Limited MALTON


Stirchley Bacon started in year 1982 as Private Limited Company with registration number 01634794. The Stirchley Bacon company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Malton at C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way. Postal code: YO17 9NE.

At the moment there are 2 directors in the the firm, namely Simon H. and Christopher C.. In addition one secretary - Daniel J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B98 7SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0192441 . It is located at Unit 36 -37, Crossgate Road, Redditch with a total of 4 cars.

Stirchley Bacon Co. Limited Address / Contact

Office Address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way
Office Address2 Norton
Town Malton
Post code YO17 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01634794
Date of Incorporation Wed, 12th May 1982
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Simon H.

Position: Director

Appointed: 18 December 2023

Christopher C.

Position: Director

Appointed: 18 December 2023

Daniel J.

Position: Secretary

Appointed: 08 June 2023

Timothy S.

Position: Secretary

Appointed: 14 July 2022

Resigned: 08 June 2023

Andrew R.

Position: Director

Appointed: 24 March 2022

Resigned: 18 December 2023

Simon S.

Position: Director

Appointed: 12 October 2021

Resigned: 18 July 2022

Michael K.

Position: Director

Appointed: 03 July 2020

Resigned: 22 October 2021

Diane W.

Position: Director

Appointed: 03 July 2020

Resigned: 22 October 2021

Stephen E.

Position: Director

Appointed: 03 July 2020

Resigned: 18 July 2022

Geraldine C.

Position: Director

Appointed: 25 August 2015

Resigned: 03 July 2020

John W.

Position: Director

Appointed: 25 August 2015

Resigned: 03 July 2020

Geraldine C.

Position: Secretary

Appointed: 25 August 2015

Resigned: 03 July 2020

Natalie P.

Position: Secretary

Appointed: 28 February 2008

Resigned: 25 August 2015

Louise S.

Position: Director

Appointed: 06 April 2007

Resigned: 10 November 2011

Benjamin P.

Position: Director

Appointed: 01 May 2005

Resigned: 25 August 2015

Kevin B.

Position: Director

Appointed: 06 April 2003

Resigned: 05 June 2009

Hugh E.

Position: Secretary

Appointed: 01 August 1996

Resigned: 28 February 2008

Terence H.

Position: Director

Appointed: 01 November 1994

Resigned: 31 March 2006

Natalie P.

Position: Secretary

Appointed: 15 July 1994

Resigned: 01 August 1996

Mark M.

Position: Director

Appointed: 01 April 1992

Resigned: 01 November 1994

Natalie P.

Position: Director

Appointed: 01 April 1992

Resigned: 25 April 2018

Valerie M.

Position: Secretary

Appointed: 24 June 1991

Resigned: 04 July 1994

Peter D.

Position: Director

Appointed: 24 June 1991

Resigned: 31 March 1993

Neville J.

Position: Director

Appointed: 24 June 1991

Resigned: 05 April 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Mehrdad L. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Stirchley Bacon Holdings Limited that put Redditch, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mehrdad L.

Notified on 30 April 2021
Nature of control: significiant influence or control

Stirchley Bacon Holdings Limited

Unit 36-37 Crossgate Road Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05736399
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Cash Bank On Hand584 5251 140 731
Current Assets3 440 9232 864 794
Debtors2 278 1631 279 558
Net Assets Liabilities2 584 1023 150 330
Other Debtors34 12527 005
Property Plant Equipment1 422 6211 248 384
Other
Audit Fees Expenses5 5006 300
Accrued Liabilities Deferred Income559 621217 726
Accumulated Depreciation Impairment Property Plant Equipment1 035 3001 219 365
Additions Other Than Through Business Combinations Property Plant Equipment 9 828
Administrative Expenses1 496 6111 353 401
Amounts Owed By Group Undertakings248 488196 563
Amounts Owed To Group Undertakings62 93447 922
Average Number Employees During Period5249
Comprehensive Income Expense158 834566 228
Corporation Tax Payable 33 265
Corporation Tax Recoverable43 030 
Cost Sales16 243 47313 421 804
Creditors2 129 399849 524
Current Tax For Period28 641161 694
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences34 050-36 718
Depreciation Impairment Expense Property Plant Equipment176 075184 066
Distribution Costs415 159359 872
Finished Goods Goods For Resale542 955393 870
Further Item Tax Increase Decrease Component Adjusting Items34 050-36 718
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 24096 418
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3-437
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-388 8011 313 139
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables527 564-955 575
Gain Loss In Cash Flows From Change In Inventories234 287-133 730
Income Taxes Paid Refund Classified As Operating Activities-94 997-85 402
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation299 955-1 140 731
Increase From Depreciation Charge For Year Property Plant Equipment 184 065
Interest Income On Bank Deposits1 0042 017
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss1 0042 017
Interest Received Classified As Investing Activities-1 004-2 416
Net Cash Flows From Used In Investing Activities229 6547 412
Net Cash Flows From Used In Operating Activities70 301-563 618
Net Cash Generated From Operations-24 696-649 020
Net Current Assets Liabilities1 311 5242 015 270
Net Finance Income Costs1 0042 416
Other Interest Income 399
Other Interest Receivable Similar Income Finance Income1 0042 416
Other Taxation Social Security Payable21 57129 308
Pension Other Post-employment Benefit Costs Other Pension Costs20 62320 821
Prepayments Accrued Income78 81474 808
Profit Loss 691 204
Profit Loss On Ordinary Activities Before Tax221 525691 204
Property Plant Equipment Gross Cost2 457 9212 467 749
Provisions For Liabilities Balance Sheet Subtotal150 043113 324
Purchase Property Plant Equipment-230 658-9 828
Taxation Including Deferred Taxation Balance Sheet Subtotal150 043113 324
Tax Expense Credit Applicable Tax Rate42 090131 329
Tax Increase Decrease From Effect Capital Allowances Depreciation-13 667-4 607
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss21834 972
Tax Tax Credit On Profit Or Loss On Ordinary Activities62 691124 976
Total Assets Less Current Liabilities2 734 1453 263 654
Trade Creditors Trade Payables1 485 273521 303
Trade Debtors Trade Receivables1 873 706981 182

Transport Operator Data

Unit 36 -37
Address Crossgate Road , Park Farm Industrial Estate
City Redditch
Post code B98 7SN
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 25th March 2023
filed on: 23rd, December 2023
Free Download (37 pages)

Company search