The Welbeck Bakehouse Limited WORKSOP


The Welbeck Bakehouse started in year 2007 as Private Limited Company with registration number 06452260. The The Welbeck Bakehouse company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Worksop at Portland Estate Office Cavendish House. Postal code: S80 3LL.

Currently there are 2 directors in the the company, namely Mark G. and Alison S.. In addition one secretary - Sarah A. - is with the firm. As of 16 April 2024, there were 4 ex secretaries - Charlotte K., Rachel L. and others listed below. There were no ex directors.

The Welbeck Bakehouse Limited Address / Contact

Office Address Portland Estate Office Cavendish House
Office Address2 Welbeck
Town Worksop
Post code S80 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06452260
Date of Incorporation Thu, 13th Dec 2007
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Mark G.

Position: Director

Appointed: 01 December 2023

Sarah A.

Position: Secretary

Appointed: 27 May 2016

Alison S.

Position: Director

Appointed: 13 December 2007

Charlotte K.

Position: Secretary

Appointed: 03 February 2015

Resigned: 27 May 2016

Rachel L.

Position: Secretary

Appointed: 08 November 2013

Resigned: 03 February 2015

Gareth K.

Position: Secretary

Appointed: 01 March 2009

Resigned: 08 November 2013

Aci Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2007

Resigned: 13 December 2007

Robin B.

Position: Secretary

Appointed: 13 December 2007

Resigned: 18 June 2009

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 13 December 2007

Resigned: 13 December 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Alison S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Welbeck Estates Company Limited that put Worksop, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Welbeck Estates Company Limited

Cavendish House Portland Estate Office, Welbeck, Worksop, S80 3LL, England

Legal authority Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth26 65310 746-54 169       
Balance Sheet
Cash Bank On Hand     18 68819 55221 16440 38262 870
Current Assets57 25178 50086 474110 67685 075112 509111 183112 743  
Debtors25 86367 14956 790  92 05385 71784 941107 486111 116
Net Assets Liabilities  -54 169-23 635-24 006-11 84823 98128 776118 451176 172
Other Debtors     43 19815 10920 91316 11919 215
Property Plant Equipment     88 08175 63581 14477 98780 915
Total Inventories     9 2055 9146 63810 05713 377
Cash Bank In Hand28 3758 86723 871       
Net Assets Liabilities Including Pension Asset Liability26 65310 746-54 169       
Stocks Inventory3 0132 4845 813       
Tangible Fixed Assets169 405165 536119 848       
Reserves/Capital
Called Up Share Capital855 000855 000855 000       
Profit Loss Account Reserve-828 347-844 254-909 169       
Shareholder Funds26 65310 746-54 169       
Other
Accrued Liabilities Deferred Income       2 1431 286429
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 266-8 394-3 860-11 247    
Accumulated Depreciation Impairment Property Plant Equipment     401 850319 503326 993346 927368 275
Additions Other Than Through Business Combinations Property Plant Equipment      11 15928 111  
Average Number Employees During Period   15161420222324
Creditors  200 800155 800137 78652 85747 00044 14338 28632 429
Deferred Income     3 8573 0002 143  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -105 025-12 237-271-359
Disposals Property Plant Equipment      -105 952-15 112-510-2 745
Financial Commitments Other Than Capital Commitments    140 275131 275122 275113 275  
Fixed Assets169 405165 536119 848100 118121 82788 081    
Increase From Depreciation Charge For Year Property Plant Equipment      22 67819 72720 20521 707
Net Current Assets Liabilities38 04836 01026 78340 441-4 18728 318-4 654-8 225  
Other Creditors     76 2147 50686 79557 55826 004
Other Remaining Borrowings     49 00044 00042 00037 00032 000
Other Taxation Payable       7 2919 1489 583
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 8435 0054 0357 437    
Property Plant Equipment Gross Cost     489 931395 138408 137424 914449 190
Taxation Social Security Payable     67 23222 3357 291  
Total Additions Including From Business Combinations Property Plant Equipment        17 28727 021
Total Assets Less Current Liabilities207 453201 546146 631140 559117 640116 39970 98172 919  
Total Borrowings     49 00044 00042 000  
Trade Creditors Trade Payables     23 57210 63126 88212 46924 090
Trade Debtors Trade Receivables     48 85570 60864 02891 36791 901
Useful Life Property Plant Equipment Years        77
Creditors Due After One Year180 800190 800200 800       
Creditors Due Within One Year19 20342 49059 691       
Non-instalment Debts Due After5 Years110 000         
Number Shares Allotted855 000855 000855 000       
Par Value Share 11       
Value Shares Allotted855 000855 000855 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Friday 1st December 2023.
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements