The Tudor Bakehouse Limited HARLESTON


The Tudor Bakehouse started in year 2002 as Private Limited Company with registration number 04608971. The The Tudor Bakehouse company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Harleston at 15 Thoroughfare. Postal code: IP20 9AH.

The company has 2 directors, namely Alice H., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 20 January 2003 and Alice H. has been with the company for the least time - from 4 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wendy M. who worked with the the company until 24 September 2019.

The Tudor Bakehouse Limited Address / Contact

Office Address 15 Thoroughfare
Town Harleston
Post code IP20 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608971
Date of Incorporation Wed, 4th Dec 2002
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (295 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Alice H.

Position: Director

Appointed: 04 March 2022

Paul M.

Position: Director

Appointed: 20 January 2003

Wendy M.

Position: Director

Appointed: 01 November 2010

Resigned: 24 September 2019

David L.

Position: Director

Appointed: 20 December 2007

Resigned: 31 October 2010

Wendy M.

Position: Director

Appointed: 01 July 2007

Resigned: 20 December 2007

Wendy M.

Position: Secretary

Appointed: 20 January 2003

Resigned: 24 September 2019

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2002

Resigned: 20 January 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 December 2002

Resigned: 20 January 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Paul M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Wendy M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wendy M.

Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand3132 84663331 22569 928
Current Assets28 55655 10571 76060 026102 224
Debtors9 74334 65952 92722 98923 317
Net Assets Liabilities-53 709-58 635-54 302-33 39919 277
Other Debtors4 89633 2937 58317 89415 159
Property Plant Equipment15 03920 29035 39738 26450 399
Total Inventories18 50017 60018 2005 8128 979
Other
Accumulated Amortisation Impairment Intangible Assets51 32965 36179 393116 884124 833
Accumulated Depreciation Impairment Property Plant Equipment65 00072 60085 906102 610117 609
Additions Other Than Through Business Combinations Property Plant Equipment    27 134
Average Number Employees During Period 50534028
Bank Borrowings Overdrafts2 8026 56599320 80026 775
Creditors2 8026 56517 775139 12392 187
Depreciation Rate Used For Property Plant Equipment    25
Fixed Assets72 64563 86464 93970 05974 245
Future Minimum Lease Payments Under Non-cancellable Operating Leases   187 980144 286
Increase From Amortisation Charge For Year Intangible Assets 14 03214 032 7 949
Increase From Depreciation Charge For Year Property Plant Equipment 7 60013 306 14 999
Intangible Assets57 60643 57429 54231 79523 846
Intangible Assets Gross Cost108 935108 935  148 679
Net Current Assets Liabilities-123 552-115 934-101 466-79 09710 037
Other Creditors9 62565 05515 44760 7778 544
Other Remaining Borrowings   9511 059
Other Taxation Social Security Payable25 72117 17543 3041 38415 347
Property Plant Equipment Gross Cost80 03992 890121 303140 874168 008
Taxation Including Deferred Taxation Balance Sheet Subtotal    11 974
Total Assets Less Current Liabilities-50 907-52 070-36 527-9 03884 282
Trade Creditors Trade Payables83 60665 20468 78955 21140 462
Trade Debtors Trade Receivables4 8471 3662835 0958 158
Advances Credits Directors    2 734
Amount Specific Advance Or Credit Directors3 98729 5612 763  
Amount Specific Advance Or Credit Made In Period Directors84 44574 63525 760  
Amount Specific Advance Or Credit Repaid In Period Directors53 41641 08752 558  
Amounts Owed By Group Undertakings  45 061  
Bank Borrowings2 8026 5655 193  
Bank Overdrafts33 15623 60536 909  
Finance Lease Liabilities Present Value Total  16 782  
Total Additions Including From Business Combinations Property Plant Equipment 12 85128 413  
Total Borrowings35 95830 17042 102  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements