Isca Foods Limited DEVON


Isca Foods started in year 1997 as Private Limited Company with registration number 03420297. The Isca Foods company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Devon at 2 Barnfield Crescent. Postal code: EX1 1QT. Since 2000/12/21 Isca Foods Limited is no longer carrying the name Eastmore Foods.

Currently there are 2 directors in the the firm, namely Liam S. and Timothy S.. In addition one secretary - Liam S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Isca Foods Limited Address / Contact

Office Address 2 Barnfield Crescent
Office Address2 Exeter
Town Devon
Post code EX1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03420297
Date of Incorporation Fri, 15th Aug 1997
Industry Manufacture of other food products n.e.c.
Industry
End of financial Year 31st March
Company age 27 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 Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Liam S.

Position: Director

Appointed: 01 April 2013

Timothy S.

Position: Director

Appointed: 30 September 2005

Liam S.

Position: Secretary

Appointed: 30 September 2005

Deborah S.

Position: Director

Appointed: 15 November 2002

Resigned: 30 September 2005

Deborah S.

Position: Secretary

Appointed: 15 November 2002

Resigned: 30 September 2005

Paul S.

Position: Director

Appointed: 01 December 1997

Resigned: 30 September 2005

Stephen S.

Position: Director

Appointed: 15 August 1997

Resigned: 08 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 August 1997

Resigned: 15 August 1997

Anthony P.

Position: Director

Appointed: 15 August 1997

Resigned: 15 November 2002

Anthony P.

Position: Secretary

Appointed: 15 August 1997

Resigned: 15 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1997

Resigned: 15 August 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Timothy S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Liam S. This PSC has significiant influence or control over the company,. The third one is Schofield Investments (Sw) Limited, who also meets the Companies House requirements to be listed 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.

Timothy S.

Notified on 15 August 2017
Nature of control: significiant influence or control

Liam S.

Notified on 15 August 2017
Nature of control: significiant influence or control

Schofield Investments (Sw) Limited

The Alpha Centre Osprey Road, Sowton Industrial Estate, Exeter, EX2 7JG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05560256
Notified on 15 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Schofield Investments (Sw) Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05560256
Notified on 15 August 2017
Ceased on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eastmore Foods December 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth471 441578 129543 317595 048496 066       
Balance Sheet
Cash Bank On Hand    194 568111 845172 23677 97052 85647 66995 63571 688
Current Assets633 642713 918601 841697 265636 405500 251542 597397 883357 127346 733347 052296 939
Debtors474 805409 758452 901487 929414 970354 702333 049274 555249 740244 677178 715154 911
Net Assets Liabilities    496 066459 376452 333401 482382 287383 712391 950372 121
Other Debtors     285 303231 573188 227143 497102 35948 53118 961
Property Plant Equipment    71 63356 19644 546286 968366 437384 109411 116445 800
Total Inventories    26 86733 70437 31245 35854 53154 38772 70270 340
Cash Bank In Hand129 681207 90673 154150 610194 568       
Net Assets Liabilities Including Pension Asset Liability471 441578 129543 317595 048496 066       
Stocks Inventory29 15696 25475 78658 72626 867       
Tangible Fixed Assets32 59051 89654 49560 52271 633       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve471 341578 029543 217594 948495 966       
Shareholder Funds471 441578 129543 317595 048496 066       
Other
Accumulated Amortisation Impairment Intangible Assets     3 3006 6009 90013 20016 50016 500 
Accumulated Depreciation Impairment Property Plant Equipment    104 734103 883117 339128 843152 370138 492169 135190 314
Average Number Employees During Period     11131716192020
Bank Borrowings Overdrafts       145 611181 019168 601155 485143 374
Creditors    197 64699 388136 248145 611181 019168 601155 485143 374
Increase From Depreciation Charge For Year Property Plant Equipment     17 97113 69422 06723 52732 17534 22338 115
Intangible Assets Gross Cost     16 50016 50016 50016 50016 50016 500 
Net Current Assets Liabilities442 951534 864498 846546 630438 759400 863406 349264 633211 534198 343169 037109 538
Other Creditors     10 94110 5024 1815 1037 28212 35216 599
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           16 936
Other Disposals Property Plant Equipment           18 698
Other Taxation Social Security Payable    2 8882 75727 68914 27318 43829 65126 69513 462
Property Plant Equipment Gross Cost    176 367160 079161 885415 811518 807522 601580 251636 114
Provisions For Liabilities Balance Sheet Subtotal    14 32610 8838 46211 10817 96530 13932 71839 843
Total Additions Including From Business Combinations Property Plant Equipment     3 6572 282264 489102 99660 46461 83074 561
Total Assets Less Current Liabilities475 541586 760553 341607 152510 392470 259460 795558 201581 271582 452580 153555 338
Trade Creditors Trade Payables    181 07566 03998 057110 407110 47499 877125 722144 558
Trade Debtors Trade Receivables    56 84469 399101 47686 328106 243142 318130 184135 950
Accrued Liabilities    6 4543 132      
Amounts Owed By Parent Entities    344 644273 116      
Corporation Tax Payable     19 651      
Corporation Tax Recoverable    1 9681 968      
Creditors Due Within One Year190 691179 054102 995150 635197 646       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 82223810 563 46 0533 580 
Disposals Property Plant Equipment     19 94547610 563 56 6704 180 
Dividends Paid     100 000      
Fixed Assets    71 63369 39654 446293 568369 737384 109411 116 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    14 40014 400      
Increase From Amortisation Charge For Year Intangible Assets     3 3003 3003 3003 3003 300  
Intangible Assets     13 2009 9006 6003 300   
Loans From Directors    7 2297 809      
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100      
Par Value Share 11111      
Prepayments    6 7656 480      
Profit Loss     63 310      
Provisions For Liabilities Charges4 1008 63110 02412 10414 326       
Recoverable Value-added Tax    4 7493 739      
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 33 80222 37144 90341 994       
Tangible Fixed Assets Cost Or Valuation95 836129 638147 622159 675176 367       
Tangible Fixed Assets Depreciation63 24677 74293 12799 153104 734       
Tangible Fixed Assets Depreciation Charged In Period 14 49616 03318 62422 885       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  64812 59817 304       
Tangible Fixed Assets Disposals  4 38732 85025 302       
Total Additions Including From Business Combinations Intangible Assets     16 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
Free Download (11 pages)

Company search

Advertisements