The Bake Shed Limited BARROW-IN-FURNESS


Founded in 2016, The Bake Shed, classified under reg no. 10154524 is an active company. Currently registered at 90 Roose Road LA13 9RH, Barrow-in-furness the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 7 directors, namely Joanne G., Angela W. and Shirin W. and others. Of them, Tony C., Lyn C. have been with the company the longest, being appointed on 28 April 2016 and Joanne G. and Angela W. and Shirin W. and Samantha B. and Elizabeth S. have been with the company for the least time - from 3 October 2022. As of 6 May 2024, our data shows no information about any ex officers on these positions.

The Bake Shed Limited Address / Contact

Office Address 90 Roose Road
Town Barrow-in-furness
Post code LA13 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10154524
Date of Incorporation Thu, 28th Apr 2016
Industry Take-away food shops and mobile food stands
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Joanne G.

Position: Director

Appointed: 03 October 2022

Angela W.

Position: Director

Appointed: 03 October 2022

Shirin W.

Position: Director

Appointed: 03 October 2022

Samantha B.

Position: Director

Appointed: 03 October 2022

Elizabeth S.

Position: Director

Appointed: 03 October 2022

Tony C.

Position: Director

Appointed: 28 April 2016

Lyn C.

Position: Director

Appointed: 28 April 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Lyn C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tony C. This PSC owns 25-50% shares and has 25-50% voting rights.

Lyn C.

Notified on 28 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tony C.

Notified on 28 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2      
Balance Sheet
Cash Bank On Hand 17 36311 46014 15922 44125 036 
Current Assets220 50314 59816 22025 49028 51124 852
Debtors21401386149475 
Net Assets Liabilities  -34 109-32 801-29 131-25 569-31 478
Property Plant Equipment 4 1064 1853 3192 4531 587 
Total Inventories 3 0003 0002 0003 0003 000 
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Shareholder Funds2      
Other
Accumulated Depreciation Impairment Property Plant Equipment 7731 5992 4653 3314 197 
Average Number Employees During Period  44466
Creditors 52 19752 89251 70956 60855 36557 111
Fixed Assets     1 587721
Increase From Depreciation Charge For Year Property Plant Equipment 773826866866866 
Net Current Assets Liabilities2-31 694-38 294-35 489 -26 854-32 199
Number Shares Issued Fully Paid 22    
Par Value Share111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5360
Property Plant Equipment Gross Cost 4 8795 7845 7845 784  
Provisions For Liabilities Balance Sheet Subtotal   631466302 
Total Additions Including From Business Combinations Property Plant Equipment 4 879905    
Total Assets Less Current Liabilities2-27 588-34 109-32 170 -25 267-31 478
Called Up Share Capital Not Paid Not Expressed As Current Asset2      
Number Shares Allotted2      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Monday 1st January 2024
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements