Crowndale Food Services Limited LEICESTER


Crowndale Food Services started in year 2002 as Private Limited Company with registration number 04540933. The Crowndale Food Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leicester at Unit 17 Ashville Way Ashville Way. Postal code: LE8 6NU. Since January 7, 2003 Crowndale Food Services Limited is no longer carrying the name Crowndale Foods.

At present there are 2 directors in the the company, namely William B. and John B.. In addition one secretary - Andrew P. - is with the firm. Currenlty, the company lists one former director, whose name is Dennis M. and who left the the company on 21 December 2006. In addition, there is one former secretary - John B. who worked with the the company until 21 December 2006.

This company operates within the LE18 2DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1021366 . It is located at 50 Pullman Road, Wigston with a total of 10 cars.

Crowndale Food Services Limited Address / Contact

Office Address Unit 17 Ashville Way Ashville Way
Office Address2 Whetstone
Town Leicester
Post code LE8 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540933
Date of Incorporation Fri, 20th Sep 2002
Industry Other food services
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

William B.

Position: Director

Appointed: 07 January 2022

Andrew P.

Position: Secretary

Appointed: 21 December 2006

John B.

Position: Director

Appointed: 20 September 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2002

Resigned: 20 September 2002

John B.

Position: Secretary

Appointed: 20 September 2002

Resigned: 21 December 2006

Dennis M.

Position: Director

Appointed: 20 September 2002

Resigned: 21 December 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 2002

Resigned: 20 September 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is John B. This PSC and has 75,01-100% shares.

John B.

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

Company previous names

Crowndale Foods January 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand255 93379 84997 1561 2992 55152 652
Current Assets649 519627 508950 394510 224894 2101 160 035
Debtors282 067447 758607 417362 108596 661718 414
Net Assets Liabilities224 390168 386254 33445 49815 978115 386
Other Debtors10 44394 434106 346187 571193 466166 112
Property Plant Equipment62 051177 946173 772148 963120 745197 372
Total Inventories111 51999 901245 821146 817297 374388 969
Other
Accrued Liabilities Deferred Income13 1924 0899 1589 2007 2716 025
Accumulated Amortisation Impairment Intangible Assets 200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment 74 24487 476107 285125 832159 399
Additions Other Than Through Business Combinations Property Plant Equipment 181 33634 508 18 745123 189
Average Number Employees During Period211822202125
Bank Borrowings Overdrafts   220 833195 833145 833
Corporation Tax Payable36 800 4 237 2 37649 375
Corporation Tax Recoverable   7 376-2 376 
Creditors487 18033 55739 868243 633197 374200 929
Finance Lease Liabilities Present Value Total 33 55739 86822 8001 54155 096
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 500460 280422 960373 200341 228286 262
Increase From Depreciation Charge For Year Property Plant Equipment 4 1592 8904 96833 34737 933
Intangible Assets Gross Cost 200 000200 000200 000200 000 
Net Current Assets Liabilities162 33923 997120 430160 338110 364162 909
Other Creditors3 0772 0192 386410395 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 284 9277 7935 00014 8004 366
Other Disposals Property Plant Equipment 319 58725 4505 00028 41612 995
Other Taxation Social Security Payable7 57410 26010 2207 59916 0779 199
Prepayments Accrued Income26 21398 62294 01221 08922 22836 107
Property Plant Equipment Gross Cost390 441252 190261 248256 248246 577356 771
Provisions For Liabilities Balance Sheet Subtotal   20 17017 75743 966
Total Assets Less Current Liabilities224 390201 943294 202309 301231 109360 281
Trade Creditors Trade Payables426 537577 143789 189195 039626 281791 537
Trade Debtors Trade Receivables245 411254 702407 059153 448380 967516 195
Accumulated Depreciation Not Including Impairment Property Plant Equipment328 39074 244    
Bank Borrowings   220 833  
Bank Overdrafts   93 697  
Deferred Tax Liabilities   20 170  
Depreciation Rate Used For Property Plant Equipment 20    
Fixed Assets62 051177 946173 772148 963  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   20 170  
Net Deferred Tax Liability Asset   20 170  
Nominal Value Allotted Share Capital  100100  
Number Shares Issued Fully Paid  100100  
Par Value Share   1  
Taxation Including Deferred Taxation Balance Sheet Subtotal   20 170  
Total Borrowings   250 000  

Transport Operator Data

50 Pullman Road
City Wigston
Post code LE18 2DB
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, July 2023
Free Download (9 pages)

Company search