Faccenda Foods Limited NORTHANTS


Faccenda Foods started in year 1982 as Private Limited Company with registration number 01611077. The Faccenda Foods company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Northants at Willow Road. Postal code: NN13 7EX. Since Mon, 28th Apr 2014 Faccenda Foods Limited is no longer carrying the name Faccenda Products.

The firm has 6 directors, namely David H., David N. and Christopher H. and others. Of them, Andrew D. has been with the company the longest, being appointed on 15 July 2002 and David H. has been with the company for the least time - from 1 June 2023. As of 6 May 2024, there were 21 ex directors - Robin F., Susan F. and others listed below. There were no ex secretaries.

This company operates within the NN13 7EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1129039 . It is located at Faccenda Foods Ltd, Abergavenny Plant, Abergavenny with a total of 20 carsand 20 trailers.

Faccenda Foods Limited Address / Contact

Office Address Willow Road
Office Address2 Brackley
Town Northants
Post code NN13 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01611077
Date of Incorporation Wed, 3rd Feb 1982
Industry Processing and preserving of poultry meat
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Sat, 28th May 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

David H.

Position: Director

Appointed: 01 June 2023

David N.

Position: Director

Appointed: 21 October 2021

Christopher H.

Position: Director

Appointed: 27 January 2018

Philip P.

Position: Director

Appointed: 27 January 2018

Andrew B.

Position: Director

Appointed: 01 May 2010

Andrew D.

Position: Director

Appointed: 15 July 2002

Robin F.

Position: Director

Resigned: 27 January 2018

Susan F.

Position: Secretary

Resigned: 13 February 2018

Susan F.

Position: Director

Resigned: 27 January 2018

John R.

Position: Director

Appointed: 27 January 2018

Resigned: 31 May 2023

Christopher M.

Position: Director

Appointed: 01 May 2016

Resigned: 27 January 2018

Deborah F.

Position: Director

Appointed: 12 August 2014

Resigned: 31 May 2023

Andrew L.

Position: Director

Appointed: 01 May 2013

Resigned: 30 April 2015

Deborah F.

Position: Director

Appointed: 01 May 2010

Resigned: 12 August 2014

Gregor C.

Position: Director

Appointed: 01 May 2010

Resigned: 27 January 2018

Andrew D.

Position: Director

Appointed: 01 May 2010

Resigned: 27 January 2018

Philip D.

Position: Director

Appointed: 01 May 2010

Resigned: 19 April 2023

Paul S.

Position: Director

Appointed: 01 November 2003

Resigned: 27 January 2018

Robert G.

Position: Director

Appointed: 13 October 2003

Resigned: 27 April 2007

Andrew T.

Position: Director

Appointed: 03 March 2003

Resigned: 30 April 2009

David K.

Position: Director

Appointed: 02 August 2002

Resigned: 18 October 2021

David M.

Position: Director

Appointed: 08 June 1998

Resigned: 30 September 1999

Alan T.

Position: Director

Appointed: 01 May 1998

Resigned: 04 August 2010

Ian F.

Position: Director

Appointed: 05 September 1997

Resigned: 27 January 2018

David W.

Position: Director

Appointed: 11 August 1992

Resigned: 31 October 2003

Peter C.

Position: Director

Appointed: 11 August 1992

Resigned: 11 February 2001

John A.

Position: Director

Appointed: 11 August 1992

Resigned: 30 April 1998

Barry N.

Position: Director

Appointed: 11 August 1992

Resigned: 04 November 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Avara Foods Limited from Brackley, England. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the PSC register is Viking Foods Limited that entered Brackley, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Faccenda Investments Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Avara Foods Limited

1 Willow Road, Brackley, Northamptonshire, NN13 7EX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10973868
Notified on 27 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Viking Foods Limited

1 Willow Road, Brackley, Northamptonshire, NN13 7EX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10954531
Notified on 31 October 2017
Ceased on 27 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Faccenda Investments Limited

1 Willow Road, Brackley, Northants, NN13 7EX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 01822845
Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Faccenda Products April 28, 2014
Faccenda Group April 28, 2014
Faccenda Chicken May 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-012020-05-30
Balance Sheet
Cash Bank On Hand2 46314 667 687
Current Assets115 031 614125 802 064
Debtors69 994 31467 975 180
Net Assets Liabilities154 431 289169 735 419
Other Debtors5553 195 172
Property Plant Equipment95 770 792103 137 433
Total Inventories45 034 83743 159 197
Other
Audit Fees Expenses70 50075 000
Accrued Liabilities Deferred Income9 392 92712 675 076
Accumulated Amortisation Impairment Intangible Assets-1 313 260 
Accumulated Depreciation Impairment Property Plant Equipment127 707 297138 187 161
Additions Other Than Through Business Combinations Property Plant Equipment 20 696 104
Administrative Expenses17 458 40519 449 041
Amounts Owed By Group Undertakings8 577 7796 159 869
Average Number Employees During Period3 5883 690
Bank Borrowings Overdrafts6 023 411 
Bank Overdrafts6 023 411 
Corporation Tax Payable1 482 019 
Cost Sales520 273 157543 344 149
Creditors54 319 47957 107 947
Current Tax For Period3 397 0042 012 271
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period34 964 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-275 063241 369
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-286 393-196 876
Depreciation Expense Property Plant Equipment12 116 82512 724 178
Distribution Costs35 635 14536 779 540
Finished Goods Goods For Resale9 624 34213 353 202
Fixed Assets95 770 793103 137 434
Further Item Deferred Expense Credit Component Total Deferred Tax Expense34 964 
Further Item Interest Expense Component Total Interest Expense652128
Further Item Tax Increase Decrease Component Adjusting Items223 0377 663
Future Minimum Lease Payments Under Non-cancellable Operating Leases90 799 30379 513 774
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss13 562157 462
Gain Loss On Disposals Property Plant Equipment482 0261 131 757
Gross Profit Loss67 439 15572 907 826
Income From Current Asset Investments-12 076 351-11 670 270
Increase Decrease In Current Tax From Adjustment For Prior Periods-324 64212 084
Increase From Depreciation Charge For Year Property Plant Equipment 12 724 178
Intangible Assets Gross Cost-1 313 260 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings311 239137 896
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 867 
Interest Income From Group Undertakings Participating Interests221 957312 097
Interest Payable Similar Charges Finance Costs315 758138 024
Investments Fixed Assets11
Investments In Subsidiaries11
Net Current Assets Liabilities60 712 13568 694 117
Net Finance Income Costs274 550380 639
Operating Profit Loss14 775 90917 118 279
Other Creditors2 926 1373 348 881
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 244 314
Other Disposals Property Plant Equipment 2 849 599
Other Interest Income52 59368 542
Other Interest Receivable Similar Income Finance Income274 550380 639
Other Operating Income Format1430 304439 034
Other Taxation Social Security Payable2 502 4792 879 135
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income4 907 9453 511 442
Profit Loss12 188 83115 304 130
Profit Loss On Ordinary Activities Before Tax14 734 70117 360 894
Property Plant Equipment Gross Cost223 478 089241 324 594
Provisions For Liabilities Balance Sheet Subtotal2 051 6392 096 132
Raw Materials Consumables10 776 96913 316 776
Taxation Including Deferred Taxation Balance Sheet Subtotal2 051 6392 096 132
Tax Expense Credit Applicable Tax Rate2 799 5933 298 570
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-195 521-1 977 080
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19 14160 369
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 545 8702 056 764
Total Assets Less Current Liabilities156 482 928171 831 551
Total Borrowings6 023 411 
Total Current Tax Expense Credit3 072 3622 012 271
Total Deferred Tax Expense Credit-526 49244 493
Trade Creditors Trade Payables31 992 50638 204 855
Trade Debtors Trade Receivables52 186 02655 108 697
Transfers To From Retained Earnings Increase Decrease In Equity-1 388 060-1 648 123
Turnover Revenue587 712 312616 251 975
Work In Progress24 633 52616 489 219
Director Remuneration77 42950 609

Transport Operator Data

Faccenda Foods Ltd
Address Abergavenny Plant
City Abergavenny
Post code NP7 9YR
Vehicles 20
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 27th May 2023
filed on: 26th, February 2024
Free Download (42 pages)

Company search

Advertisements