Daloon Foods (u.k.) Limited STAMFORD


Founded in 1982, Daloon Foods (u.k.), classified under reg no. 01659909 is an active company. Currently registered at Carlton House PE9 1XP, Stamford the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has one director. Kamiel S., appointed on 2 February 2016. 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.

Daloon Foods (u.k.) Limited Address / Contact

Office Address Carlton House
Office Address2 Gwash Way
Town Stamford
Post code PE9 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01659909
Date of Incorporation Tue, 24th Aug 1982
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Kingco N.v.

Position: Corporate Director

Appointed: 29 March 2019

Kamiel S.

Position: Director

Appointed: 02 February 2016

Hemming V.

Position: Director

Resigned: 02 February 2016

Geoffrey B.

Position: Director

Resigned: 03 March 2016

Ian B.

Position: Director

Appointed: 25 January 2021

Resigned: 21 April 2022

Johannes K.

Position: Director

Appointed: 20 December 2017

Resigned: 28 March 2019

Jeremy T.

Position: Director

Appointed: 20 December 2017

Resigned: 03 May 2019

Ian C.

Position: Director

Appointed: 07 April 2016

Resigned: 20 December 2017

Peder A.

Position: Director

Appointed: 02 February 2016

Resigned: 20 December 2017

Carlos M.

Position: Director

Appointed: 02 February 2016

Resigned: 31 October 2016

Bjarne D.

Position: Director

Appointed: 10 March 2003

Resigned: 02 February 2016

Susanne P.

Position: Director

Appointed: 10 March 2003

Resigned: 02 February 2016

Susan R.

Position: Secretary

Appointed: 21 June 2001

Resigned: 24 February 2011

Henrik H.

Position: Director

Appointed: 01 February 2001

Resigned: 21 August 2003

John J.

Position: Director

Appointed: 15 February 1995

Resigned: 02 November 1999

Hans N.

Position: Director

Appointed: 25 February 1992

Resigned: 30 June 1999

Coleridge M.

Position: Director

Appointed: 25 February 1992

Resigned: 31 August 2002

Hemming V.

Position: Secretary

Appointed: 25 February 1992

Resigned: 21 June 2001

Sai-Chiu V.

Position: Director

Appointed: 25 February 1992

Resigned: 14 February 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Goodlife Foods Bv from Amsterdam, Netherlands. The abovementioned PSC is classified as "a limited", 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.

Goodlife Foods Bv

Sarpathikade 12 Sarpathikade 12, Amsterdam, Netherlands

Legal authority Limited
Legal form Limited
Country registered Netherlands
Place registered Netherlands
Registration number 60480181
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 232 2511 270 662
Current Assets5 800 4554 245 602
Debtors3 066 9171 926 375
Net Assets Liabilities-734 754-2 347 701
Other Debtors88 10641 308
Property Plant Equipment2 540 790297 463
Total Inventories1 501 2871 048 565
Other
Accumulated Amortisation Impairment Intangible Assets322 830331 925
Accumulated Depreciation Impairment Property Plant Equipment16 678 8005 008 905
Additions Other Than Through Business Combinations Intangible Assets 225
Administration Support Average Number Employees2 
Administrative Expenses1 102 829906 437
Amortisation Expense Intangible Assets50 6879 095
Amounts Owed By Group Undertakings101 226220 518
Amounts Owed To Group Undertakings985 2701 761 376
Applicable Tax Rate1919
Average Number Employees During Period12055
Comprehensive Income Expense-1 443 226-1 612 947
Corporation Tax Recoverable3 827 
Cost Sales17 072 3757 170 013
Creditors3 186 5982 333 865
Depreciation Expense Property Plant Equipment525 138207 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 877 561
Disposals Property Plant Equipment 13 913 222
Distribution Average Number Employees8 
Distribution Costs2 507 7281 792 440
Finished Goods724 9581 047 103
Fixed Assets3 123 279871 082
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 354 
Gain Loss On Disposals Property Plant Equipment -160 404
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss22 79220 602
Government Grant Income94 274 
Gross Profit Loss2 386 6733 550 817
Increase From Amortisation Charge For Year Intangible Assets 9 095
Increase From Depreciation Charge For Year Property Plant Equipment 207 666
Intangible Assets46 20137 331
Intangible Assets Gross Cost369 031369 256
Interest Payable Similar Charges Finance Costs193 749271 827
Investments536 288-271 898
Investments Fixed Assets536 288536 288
Investments In Group Undertakings536 288-271 898
Net Current Assets Liabilities2 613 8571 911 737
Number Shares Issued Fully Paid2 121 0002 121 000
Operating Profit Loss-1 249 477-1 341 120
Other Creditors668 055383 608
Other Finance Costs193 749271 827
Other Operating Income Format194 274 
Other Taxation Social Security Payable941266
Par Value Share 1
Pension Costs Defined Contribution Plan107 18244 888
Pension Other Post-employment Benefit Costs Other Pension Costs107 18244 888
Prepayments Accrued Income343 121141 017
Production Average Number Employees10155
Profit Loss-1 443 226-1 612 947
Profit Loss On Ordinary Activities Before Tax-1 443 226-1 612 947
Property Plant Equipment Gross Cost19 219 5905 306 368
Raw Materials776 3291 462
Revenue From Sale Goods19 459 04810 720 830
Social Security Costs373 665151 089
Staff Costs Employee Benefits Expense4 236 4311 583 665
Tax Expense Credit Applicable Tax Rate-274 213-306 460
Tax Increase Decrease From Effect Capital Allowances Depreciation-32 102 
Total Assets Less Current Liabilities5 737 1362 782 819
Trade Creditors Trade Payables1 532 332188 615
Trade Debtors Trade Receivables2 530 6371 523 532
Turnover Revenue19 459 04810 720 830
Wages Salaries3 755 5841 387 688
Company Contributions To Defined Benefit Plans Directors11 5007 667
Director Remuneration160 37888 521
Director Remuneration Benefits Excluding Payments To Third Parties171 87896 188

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, December 2023
Free Download (25 pages)

Company search