Foodrink Ltd KESWICK


Foodrink started in year 2014 as Private Limited Company with registration number 09325586. The Foodrink company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Keswick at The Wainwright. Postal code: CA12 5BZ.

The firm has 2 directors, namely John O., Katharine O.. Of them, John O., Katharine O. have been with the company the longest, being appointed on 24 November 2014. As of 29 April 2024, there were 2 ex directors - Brian B., Janet B. and others listed below. There were no ex secretaries.

Foodrink Ltd Address / Contact

Office Address The Wainwright
Office Address2 Lake Road
Town Keswick
Post code CA12 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09325586
Date of Incorporation Mon, 24th Nov 2014
Industry Public houses and bars
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

John O.

Position: Director

Appointed: 24 November 2014

Katharine O.

Position: Director

Appointed: 24 November 2014

Brian B.

Position: Director

Appointed: 24 November 2014

Resigned: 02 July 2019

Janet B.

Position: Director

Appointed: 24 November 2014

Resigned: 02 July 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is John O. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Katharine O. This PSC has significiant influence or control over the company,. Moving on, there is Brian B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Katharine O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian B.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Janet B.

Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-51 125       
Balance Sheet
Cash Bank On Hand1 00014 99112 4111 80451 96545 332137 878190 912
Current Assets3 99920 09119 61111 60460 27850 154145 976199 783
Debtors    1 9972 3422 0081 997
Net Assets Liabilities-51 1253846 30730 13867 30967 856142 982217 487
Property Plant Equipment170 512167 407175 712170 593172 510171 617170 383167 945
Total Inventories3 0005 1007 2009 8006 3162 4806 0546 874
Cash Bank In Hand999       
Net Assets Liabilities Including Pension Asset Liability-51 125       
Stocks Inventory3 000       
Tangible Fixed Assets170 512       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-51 225       
Shareholder Funds-51 125       
Other
Description Principal Activities     56 30256 30256 302
Accrued Liabilities Deferred Income    1 3009002 2762 088
Accumulated Depreciation Impairment Property Plant Equipment3 1056 21011 32916 44822 80730 13237 31841 686
Additions Other Than Through Business Combinations Property Plant Equipment  13 424     
Average Number Employees During Period   2523161411
Bank Borrowings Overdrafts1       
Corporation Tax Payable 4 043      
Creditors225 637184 650186 469150 382161 931149 237167 597143 696
Fixed Assets170 512  170 593172 510171 617170 383167 945
Increase From Depreciation Charge For Year Property Plant Equipment 3 1055 1195 1196 3607 3257 1864 368
Net Current Assets Liabilities3 999-164 559-166 858-138 778-101 654-99 083-21 62156 087
Number Shares Issued Fully Paid  100     
Other Creditors208 864160 521  131 633134 395114 39576 311
Other Taxation Social Security Payable16 77220 086      
Par Value Share  1     
Property Plant Equipment Gross Cost173 617173 617187 041187 041195 317201 749207 701209 631
Provisions For Liabilities Balance Sheet Subtotal 2 4642 5471 6773 5474 6775 7806 545
Taxation Social Security Payable    28 99812 99039 43855 889
Total Additions Including From Business Combinations Property Plant Equipment    8 2776 4325 9521 930
Total Assets Less Current Liabilities174 5112 8488 85431 81570 85772 534148 762224 032
Trade Creditors Trade Payables     95211 4889 408
Creditors Due After One Year225 636       
Tangible Fixed Assets Additions173 617       
Tangible Fixed Assets Cost Or Valuation173 617       
Tangible Fixed Assets Depreciation3 105       
Tangible Fixed Assets Depreciation Charged In Period3 105       
Amount Specific Advance Or Credit Directors103 865       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sat, 28th Oct 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search

Advertisements