European Freeze Dry Limited RIBBLETON


European Freeze Dry started in year 1994 as Private Limited Company with registration number 02979293. The European Freeze Dry company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Ribbleton at 45 Roman Way. Postal code: PR2 5BD. Since October 17, 2006 European Freeze Dry Limited is no longer carrying the name Commercial Freeze Dry.

The company has 3 directors, namely Jette R., Benny D. and Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 28 August 2015 and Jette R. has been with the company for the least time - from 2 January 2023. At present 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.

This company operates within the PR2 5BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1040404 . It is located at 45 Roman Way, Longridge Road, Preston with a total of 1 cars.

European Freeze Dry Limited Address / Contact

Office Address 45 Roman Way
Office Address2 Longridge Road
Town Ribbleton
Post code PR2 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02979293
Date of Incorporation Fri, 14th Oct 1994
Industry Other processing and preserving of fruit and vegetables
Industry Processing and preserving of poultry meat
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Jette R.

Position: Director

Appointed: 02 January 2023

Benny D.

Position: Director

Appointed: 25 September 2018

Thomas M.

Position: Director

Appointed: 28 August 2015

Poul A.

Position: Director

Appointed: 03 October 2019

Resigned: 30 November 2022

Karsten K.

Position: Director

Appointed: 01 November 2016

Resigned: 27 June 2019

Per V.

Position: Director

Appointed: 28 September 2016

Resigned: 24 June 2021

Diana M.

Position: Secretary

Appointed: 04 December 2015

Resigned: 14 March 2022

Nicholas V.

Position: Director

Appointed: 28 August 2015

Resigned: 25 September 2018

Jorgen J.

Position: Director

Appointed: 28 August 2015

Resigned: 20 October 2015

Jørgen J.

Position: Director

Appointed: 28 August 2015

Resigned: 02 January 2023

Lars S.

Position: Director

Appointed: 17 September 2013

Resigned: 28 August 2015

Cornelius K.

Position: Director

Appointed: 25 February 2013

Resigned: 28 August 2015

Vagn H.

Position: Director

Appointed: 06 August 2012

Resigned: 25 February 2013

Dale B.

Position: Director

Appointed: 24 April 2012

Resigned: 19 June 2015

James M.

Position: Director

Appointed: 01 February 2012

Resigned: 19 June 2015

Asbjorn B.

Position: Director

Appointed: 01 October 2009

Resigned: 17 September 2013

Torben H.

Position: Director

Appointed: 05 November 2008

Resigned: 06 August 2012

Kristian H.

Position: Director

Appointed: 23 May 2007

Resigned: 16 April 2009

Larry V.

Position: Director

Appointed: 01 March 2003

Resigned: 06 April 2012

Mark H.

Position: Secretary

Appointed: 01 December 2001

Resigned: 03 December 2015

Erling J.

Position: Director

Appointed: 15 November 2001

Resigned: 05 November 2008

Asbjorn B.

Position: Director

Appointed: 15 November 2001

Resigned: 23 May 2007

Herbert A.

Position: Director

Appointed: 12 November 2001

Resigned: 12 January 2012

Roger M.

Position: Secretary

Appointed: 17 October 1996

Resigned: 30 November 2001

Roger M.

Position: Director

Appointed: 01 September 1996

Resigned: 30 November 2001

John L.

Position: Director

Appointed: 01 July 1996

Resigned: 06 January 1999

David K.

Position: Director

Appointed: 01 July 1996

Resigned: 06 January 1999

Nicholas B.

Position: Director

Appointed: 30 December 1994

Resigned: 31 August 1996

Pudens R.

Position: Director

Appointed: 15 December 1994

Resigned: 30 June 1996

Lars J.

Position: Director

Appointed: 15 December 1994

Resigned: 28 February 2003

William I.

Position: Director

Appointed: 15 December 1994

Resigned: 30 January 2000

Howard B.

Position: Director

Appointed: 15 December 1994

Resigned: 30 June 1996

Patricia J.

Position: Secretary

Appointed: 15 December 1994

Resigned: 31 July 1996

Eric G.

Position: Nominee Director

Appointed: 14 October 1994

Resigned: 15 December 1994

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 14 October 1994

Resigned: 15 December 1994

Susan F.

Position: Nominee Director

Appointed: 14 October 1994

Resigned: 15 December 1994

Company previous names

Commercial Freeze Dry October 17, 2006
Mawlaw 256 November 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand375 34393 261150 995145 114158 586311 721149 313
Current Assets3 441 9373 371 4633 936 1613 186 0413 192 2303 405 9624 118 649
Debtors1 905 8671 515 7121 740 5131 274 8671 254 6321 358 8591 500 677
Net Assets Liabilities1 726 0352 594 2692 400 6522 418 0952 944 7162 945 6562 551 399
Other Debtors155 482135 465170 425116 644200 419151 501103 805
Property Plant Equipment969 9581 269 9971 196 8331 173 3211 063 673901 063724 084
Total Inventories1 160 7271 762 4902 044 6531 766 0601 779 0121 735 3822 468 659
Other
Accumulated Amortisation Impairment Intangible Assets  31 72574 581127 623151 236157 560
Accumulated Depreciation Impairment Property Plant Equipment2 038 6762 214 5622 424 5472 634 2912 853 0873 060 3783 237 192
Amounts Owed To Group Undertakings1 522 9661 211 9511 687 6651 155 528182 548 491 858
Average Number Employees During Period33323232343337
Bank Borrowings Overdrafts 217     
Creditors2 537 3011 986 5762 670 7951 874 7931 194 5021 249 9912 168 693
Fixed Assets969 9601 378 0951 273 2061 251 1201 094 720908 497725 192
Increase From Amortisation Charge For Year Intangible Assets  31 72542 85653 04223 6136 324
Increase From Depreciation Charge For Year Property Plant Equipment 175 886209 985209 744218 796207 291176 814
Intangible Assets 108 09676 37177 79731 0457 4321 108
Intangible Assets Gross Cost 108 096108 096152 378158 668158 668 
Investments Fixed Assets222222 
Investments In Group Undertakings222222-2
Net Current Assets Liabilities904 6361 384 8871 265 3661 311 2481 997 7282 155 9711 949 956
Number Shares Issued Fully Paid 1 600 0001 600 0001 600 0001 600 0001 600 0001 600 000
Other Creditors182 613157 971163 772122 285166 612175 803298 007
Other Taxation Social Security Payable298 93338 32221 90437 40855 412181 325311 538
Par Value Share 111111
Property Plant Equipment Gross Cost3 008 6343 484 5593 621 3803 807 6123 916 7603 961 4413 961 276
Provisions For Liabilities Balance Sheet Subtotal148 561168 713137 920144 273147 732118 812123 749
Total Additions Including From Business Combinations Intangible Assets 108 096 44 2826 290  
Total Additions Including From Business Combinations Property Plant Equipment 475 925136 821186 232109 14844 681 
Total Assets Less Current Liabilities1 874 5962 762 9822 538 5722 562 3683 092 4483 064 4682 675 148
Trade Creditors Trade Payables532 789578 115797 454559 572789 930892 8631 067 290
Trade Debtors Trade Receivables1 750 3851 380 2471 570 0881 158 2231 054 2131 073 3891 396 872
Amounts Owed By Group Undertakings     133 969 
Disposals Property Plant Equipment      165
Future Minimum Lease Payments Under Non-cancellable Operating Leases  112 39165 27766 84863 82360 130

Transport Operator Data

45 Roman Way
Address Longridge Road , Ribbleton
City Preston
Post code PR2 5BD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 11th, September 2023
Free Download (11 pages)

Company search

Advertisements