The Breadwinner Bakery Ltd. EDINBURGH


Founded in 2011, The Breadwinner Bakery, classified under reg no. SC403111 is an active company. Currently registered at 15/4 South Gyle Crescent EH12 9EB, Edinburgh the company has been in the business for thirteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Sarah M., John M. and Kristopher M. and others. In addition one secretary - Lesley M. - is with the company. Currenlty, the firm lists one former director, whose name is Peter T. and who left the the firm on 7 July 2011. In addition, there is one former secretary - Peter T. who worked with the the firm until 7 July 2011.

The Breadwinner Bakery Ltd. Address / Contact

Office Address 15/4 South Gyle Crescent
Town Edinburgh
Post code EH12 9EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC403111
Date of Incorporation Thu, 7th Jul 2011
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Sarah M.

Position: Director

Appointed: 01 September 2016

Lesley M.

Position: Secretary

Appointed: 07 July 2011

John M.

Position: Director

Appointed: 07 July 2011

Kristopher M.

Position: Director

Appointed: 07 July 2011

Lesley M.

Position: Director

Appointed: 07 July 2011

Peter T.

Position: Secretary

Appointed: 07 July 2011

Resigned: 07 July 2011

Peter T.

Position: Director

Appointed: 07 July 2011

Resigned: 07 July 2011

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Kristopher M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Kristopher M. This PSC owns 25-50% shares. Moving on, there is Lesley M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Kristopher M.

Notified on 7 July 2022
Nature of control: significiant influence or control

Kristopher M.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% shares

Lesley M.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand101 197162 75787 79557 38072 03965 57170 865
Current Assets252 820324 854255 106146 819194 368264 422250 559
Debtors140 650149 182150 54981 741116 046186 544160 264
Net Assets Liabilities111 608130 322101 56544 512-45 55034 92159 087
Other Debtors23 30422 651 25 99937 55457 53728 073
Property Plant Equipment114 727141 974109 79786 69970 81055 08537 797
Total Inventories10 97312 91516 7627 6986 28312 307 
Other
Accumulated Amortisation Impairment Intangible Assets30 00035 00040 00047 50050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment145 151187 450217 727262 543270 698286 423251 951
Average Number Employees During Period   37221919
Bank Borrowings Overdrafts   70 000209 583159 583109 583
Creditors100 122130 20260 40094 148215 945159 583109 583
Dividends Paid On Shares   2 500   
Fixed Assets 156 974119 79789 23970 85055 12537 837
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 200173 333356 250487 500
Increase From Amortisation Charge For Year Intangible Assets 5 0005 000 2 500  
Increase From Depreciation Charge For Year Property Plant Equipment 42 29932 267 20 50015 72510 588
Intangible Assets20 00015 00010 0002 500   
Intangible Assets Gross Cost50 00050 000 50 00050 00050 000 
Investments Fixed Assets   40404040
Net Current Assets Liabilities99 947131 94460 83365 893103 919153 976138 400
Number Shares Issued Fully Paid 300     
Other Creditors100 122130 20260 40024 1486 36222 5019 924
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 990 12 345 45 060
Other Disposals Property Plant Equipment  2 337 14 495 51 760
Other Investments Other Than Loans   40404040
Other Taxation Social Security Payable36 50418 13718 6945 6537 2299 2589 948
Par Value Share 1     
Property Plant Equipment Gross Cost259 877329 424327 524349 242341 508341 508289 748
Provisions For Liabilities Balance Sheet Subtotal22 94428 39418 66516 4724 37414 5977 567
Total Additions Including From Business Combinations Property Plant Equipment 69 547437 6 761  
Total Assets Less Current Liabilities234 674288 918180 630155 132174 769209 101176 237
Trade Creditors Trade Payables59 18841 16131 37214 51721 51427 60441 400
Trade Debtors Trade Receivables117 346126 531132 88655 74278 492129 007132 191

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 5th Jul 2023
filed on: 18th, July 2023
Free Download (5 pages)

Company search

Advertisements