The Fat Duck Limited MAIDENHEAD


Founded in 1998, The Fat Duck, classified under reg no. 03677212 is an active company. Currently registered at Unit B Tectonic Place SL6 2YE, Maidenhead the company has been in the business for 26 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-29. Since 2006-03-20 The Fat Duck Limited is no longer carrying the name The Fat Duck Restaurants.

The company has one director. Ronald L., appointed on 26 March 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Fat Duck Limited Address / Contact

Office Address Unit B Tectonic Place
Office Address2 Holyport Road
Town Maidenhead
Post code SL6 2YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677212
Date of Incorporation Wed, 2nd Dec 1998
Industry Licensed restaurants
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Ronald L.

Position: Director

Appointed: 26 March 2020

Bhusana P.

Position: Director

Appointed: 01 February 2023

Resigned: 30 April 2023

Richard T.

Position: Director

Appointed: 01 June 2022

Resigned: 06 January 2023

Marc W.

Position: Director

Appointed: 26 October 2016

Resigned: 15 September 2017

Peter M.

Position: Director

Appointed: 28 January 2015

Resigned: 26 March 2020

Valerie C.

Position: Secretary

Appointed: 03 July 2007

Resigned: 11 February 2015

Graeme F.

Position: Secretary

Appointed: 15 November 2006

Resigned: 03 July 2007

Anthony B.

Position: Director

Appointed: 15 November 2006

Resigned: 12 November 2018

Susanna B.

Position: Secretary

Appointed: 02 December 1998

Resigned: 15 November 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 1998

Resigned: 02 December 1998

Susanna B.

Position: Director

Appointed: 02 December 1998

Resigned: 15 November 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1998

Resigned: 02 December 1998

Heston B.

Position: Director

Appointed: 02 December 1998

Resigned: 15 November 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Sl 6 Limited from Maidenhead, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sl 6 Limited

Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05980917
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Fat Duck Restaurants March 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-292017-05-282018-05-272019-05-26
Balance Sheet
Cash Bank On Hand520 879482 230302 189501 341
Current Assets2 081 6381 791 9451 576 1491 681 749
Debtors420 726231 945256 928303 062
Net Assets Liabilities203 273597 726835 8181 632 673
Property Plant Equipment3 418 7473 484 6682 949 8132 445 564
Total Inventories1 140 0331 077 7701 017 032877 346
Other
Audit Fees Expenses12 50012 50012 50012 500
Fees For Non-audit Services27 457-1 0104 1883 510
Number Directors Accruing Retirement Benefits2221
Accrued Liabilities Deferred Income1 769 1301 433 2381 343 6511 564 978
Accumulated Depreciation Impairment Property Plant Equipment528 6541 089 5101 655 6212 185 179
Additional Provisions Increase From New Provisions Recognised  -58 012 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 138 693117 707 
Administration Support Average Number Employees11953
Administrative Expenses5 428 0163 927 1524 412 1164 505 364
Amounts Owed To Group Undertakings2 924 4142 695 0151 711 909488 519
Applicable Tax Rate 201919
Average Number Employees During Period67789090
Bank Borrowings498 750416 670316 674216 678
Bank Borrowings Overdrafts498 750316 670216 674116 678
Comprehensive Income Expense-361 582394 453238 092796 855
Cost Sales2 142 8671 871 9592 077 2872 090 575
Creditors5 997 113316 670216 674116 678
Deferred Tax Asset Debtors183 21044 517  
Deferred Tax Assets306 524117 707 34 936
Deferred Tax Liabilities  15 178 
Depreciation Expense Property Plant Equipment383 629560 856566 111529 558
Fixed Assets4 118 7484 184 6693 649 8143 145 565
Future Minimum Lease Payments Under Non-cancellable Operating Leases361 974189 463141 041100 648
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-61 729-32 091-147-771
Gain Loss On Disposals Property Plant Equipment700   
Gross Profit Loss4 115 7434 475 3424 614 1765 259 210
Income From Shares In Group Undertakings750 000   
Increase From Depreciation Charge For Year Property Plant Equipment 560 856566 111529 558
Interest Expense On Bank Loans Similar Borrowings14 46515 0455 8277 105
Interest Payable Similar Charges Finance Costs14 46515 0455 8277 105
Investments Fixed Assets700 001700 001700 001700 001
Investments In Group Undertakings700 001700 001700 001700 001
Merchandise1 140 0331 077 7701 017 032877 346
Net Assets Liabilities Subsidiaries-730 637-706 995-1-1
Net Current Assets Liabilities-3 915 475-3 270 273-2 582 144-1 396 214
Number Shares Issued Fully Paid 222
Operating Profit Loss-1 312 273548 190202 060753 846
Other Creditors95 89085 409145 77714 408
Other Deferred Tax Expense Credit 138 69259 696-50 114
Other Payables Accrued Expenses141 96459 997174 578174 930
Other Taxation Social Security Payable49 81951 87758 84354 937
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs10 95511 47915 71230 052
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income50 54561 929133 874100 944
Profit Loss-361 582394 453238 092796 855
Profit Loss On Ordinary Activities Before Tax-576 738533 145297 788746 741
Profit Loss Subsidiaries-20 764-23 642-1 951-700
Property Plant Equipment Gross Cost3 947 4014 574 1784 605 4344 630 743
Provisions-183 210-44 51715 178-34 936
Provisions For Liabilities Balance Sheet Subtotal  15 178 
Selling Average Number Employees54678386
Social Security Costs181 111175 424173 064172 079
Staff Costs Employee Benefits Expense2 638 7072 042 9212 147 3722 256 847
Tax Decrease From Utilisation Tax Losses -7 747  
Tax Expense Credit Applicable Tax Rate 105 72356 580141 881
Tax Increase Decrease From Effect Capital Allowances Depreciation -85 996-91 141-78 012
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 111 218107 561100 616
Tax Tax Credit On Profit Or Loss On Ordinary Activities-215 156138 69259 696-50 114
Total Additions Including From Business Combinations Property Plant Equipment 626 77731 25625 309
Total Assets Less Current Liabilities203 273914 3961 067 6701 749 351
Total Operating Lease Payments224 891302 348194 810180 580
Trade Creditors Trade Payables377 962392 907380 228418 175
Trade Debtors Trade Receivables186 97175 205122 054165 467
Turnover Revenue6 258 6106 347 3016 691 4637 349 785
Value-added Tax Payable139 184243 775243 307262 016
Wages Salaries2 446 6411 856 0181 958 5962 054 716

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-05-29
filed on: 15th, April 2023
Free Download (13 pages)

Company search

Advertisements