Fresh Mediterranean Foods Limited NOTTINGHAM


Fresh Mediterranean Foods started in year 2014 as Private Limited Company with registration number 08966190. The Fresh Mediterranean Foods company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Nottingham at 14-16 Lilac Grove. Postal code: NG9 1PF. Since 2014-06-04 Fresh Mediterranean Foods Limited is no longer carrying the name Shcl Fmf Newco 3.

The company has 2 directors, namely Christopher C., Matthew W.. Of them, Matthew W. has been with the company the longest, being appointed on 6 April 2020 and Christopher C. has been with the company for the least time - from 12 March 2021. 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.

Fresh Mediterranean Foods Limited Address / Contact

Office Address 14-16 Lilac Grove
Office Address2 Beeston
Town Nottingham
Post code NG9 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08966190
Date of Incorporation Fri, 28th Mar 2014
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Christopher C.

Position: Director

Appointed: 12 March 2021

Matthew W.

Position: Director

Appointed: 06 April 2020

Maxine J.

Position: Director

Appointed: 23 February 2018

Resigned: 23 February 2024

David S.

Position: Director

Appointed: 23 February 2018

Resigned: 21 January 2022

Dominic G.

Position: Director

Appointed: 23 February 2018

Resigned: 08 March 2024

David B.

Position: Director

Appointed: 16 March 2016

Resigned: 16 June 2023

Adam C.

Position: Director

Appointed: 28 March 2014

Resigned: 23 February 2018

Peter C.

Position: Director

Appointed: 28 March 2014

Resigned: 23 February 2018

Karen C.

Position: Secretary

Appointed: 28 March 2014

Resigned: 23 February 2018

Peter C.

Position: Secretary

Appointed: 28 March 2014

Resigned: 23 February 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Percy Bidco Ltd from Nottingham, England. The abovementioned PSC is categorised as "a limited company", 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 one in the persons with significant control register is Adam C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Percy Bidco Ltd

Units 14-16 Lilac Grove Lilac Grove, Beeston, Nottingham, NG9 1PF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10813353
Notified on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adam C.

Notified on 6 April 2016
Ceased on 23 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 23 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shcl Fmf Newco 3 June 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand637 6281 738 12411 3892 126 4302 702 617
Current Assets  5 830 6827 567 2827 786 017
Debtors1 283 0291 560 7995 819 2935 440 8525 083 400
Other Debtors822 250877 5414 597 686314431
Other
Accrued Liabilities Deferred Income27 3622 99729 257177 608159 249
Amounts Owed By Group Undertakings   3 889 9574 414 278
Average Number Employees During Period   4 
Corporation Tax Payable186 836436 763386 626326 60643 929
Creditors261 060564 3381 467 117505 408205 706
Current Tax For Period186 836268 335   
Dividends Paid200 000    
Increase Decrease In Current Tax From Adjustment For Prior Periods-23 431-1 648   
Net Current Assets Liabilities  4 363 5657 061 8747 580 311
Other Creditors44 483103 0971 047 674  
Other Taxation Social Security Payable2 37920 7612 360  
Prepayments Accrued Income5807057051 7811 173
Profit Loss772 0431 074 988   
Total Current Tax Expense Credit163 405266 687   
Trade Creditors Trade Payables 7201 2001 1942 528
Trade Debtors Trade Receivables460 199682 5531 220 9021 548 800667 518

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-03-08
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements