Towbury Court Fine Foods Limited NORTHAMPTON


Towbury Court Fine Foods started in year 2005 as Private Limited Company with registration number 05385919. The Towbury Court Fine Foods company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Northampton at 1 Billing Road. Postal code: NN1 5AL. Since Wed, 9th May 2018 Towbury Court Fine Foods Limited is no longer carrying the name Elliotts Kitchen.

At present there are 2 directors in the the firm, namely Nicholas H. and Pamela G.. In addition one secretary - Nicholas H. - is with the company. Currenlty, the firm lists one former director, whose name is Roger E. and who left the the firm on 27 October 2017. In addition, there is one former secretary - Ann E. who worked with the the firm until 17 October 2006.

Towbury Court Fine Foods Limited Address / Contact

Office Address 1 Billing Road
Town Northampton
Post code NN1 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05385919
Date of Incorporation Tue, 8th Mar 2005
Industry Manufacture of other food products n.e.c.
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Nicholas H.

Position: Secretary

Appointed: 17 October 2006

Nicholas H.

Position: Director

Appointed: 08 March 2005

Pamela G.

Position: Director

Appointed: 08 March 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2005

Resigned: 08 March 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 2005

Resigned: 08 March 2005

Ann E.

Position: Secretary

Appointed: 08 March 2005

Resigned: 17 October 2006

Roger E.

Position: Director

Appointed: 08 March 2005

Resigned: 27 October 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Nicholas H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Roger E. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas H.

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

Roger E.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elliotts Kitchen May 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-96 288-56 638-26 161       
Balance Sheet
Cash Bank On Hand  11 6658 3801 9545 9502 02827 3818 0495 816
Current Assets134 039173 36414 40135 70328 60145 08333 04335 06431 69642 454
Debtors129 438160 98336125 22324 74737 37329 1905 85821 82234 813
Other Debtors  1 75025 223 22 23817 8105 85821 822 
Property Plant Equipment  1 5443 0121 8381 1895402 61411 1128 890
Total Inventories  2 3752 1001 9001 7601 8251 8251 825 
Cash Bank In Hand4 6019 88111 665       
Stocks Inventory 2 5002 375       
Tangible Fixed Assets1 4812 5621 544       
Reserves/Capital
Called Up Share Capital386386386       
Profit Loss Account Reserve-96 674-57 024-26 547       
Shareholder Funds-96 288-56 638-26 161       
Other
Accumulated Depreciation Impairment Property Plant Equipment  119 131120 258121 432122 081122 730124 141125 952 
Additions Other Than Through Business Combinations Property Plant Equipment       3 48510 309 
Average Number Employees During Period  9888810108
Creditors  43 49553 84847 15671 57658 82751 51857 03858 704
Increase From Depreciation Charge For Year Property Plant Equipment   1 127 6496491 4111 811 
Net Current Assets Liabilities-97 769-59 200-27 705-18 145-18 555-26 493-25 784-16 454-25 342-16 250
Number Shares Issued Fully Paid      386386  
Other Creditors  25 94432 777   40 10844 702 
Other Taxation Social Security Payable  7 566-666 9147862 7451 037 
Par Value Share 1     1  
Property Plant Equipment Gross Cost  120 675123 270123 270123 270123 270126 755137 064 
Total Assets Less Current Liabilities-96 288-56 638-26 161-15 133-16 717-25 304-25 244-13 840-14 230-7 360
Trade Creditors Trade Payables  4 2177 658 20 4209 9478 66511 299 
Bank Borrowings Overdrafts  5 76814 079 10 31515 325   
Creditors Due Within One Year231 808232 56442 106       
Merchandise  2 3752 100 1 7601 825   
Tangible Fixed Assets Cost Or Valuation 120 675        
Tangible Fixed Assets Depreciation 118 113119 131       
Tangible Fixed Assets Depreciation Charged In Period  1 018       
Total Additions Including From Business Combinations Property Plant Equipment   2 595      
Accrued Liabilities     22 21614 716   
Deferred Tax Asset Debtors     2 8854 714   
Prepayments Accrued Income     12 0006 000   
Recoverable Value-added Tax     250666   
Number Shares Allotted 386        
Share Capital Allotted Called Up Paid386386        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements