Lamb-weston/meijer Uk Limited CAMBRIDGESHIRE


Founded in 1991, Lamb-weston/meijer Uk, classified under reg no. 02582604 is an active company. Currently registered at Wesenham Lane PE13 2RN, Cambridgeshire the company has been in the business for 33 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 6th January 1995 Lamb-weston/meijer Uk Limited is no longer carrying the name Meijer Frozen Foods (UK).

There is a single director in the company at the moment - Marc S., appointed on 31 January 2023. In addition, a secretary was appointed - Gerard J., appointed on 31 January 2023. Currently 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.

Lamb-weston/meijer Uk Limited Address / Contact

Office Address Wesenham Lane
Office Address2 Wisbech
Town Cambridgeshire
Post code PE13 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582604
Date of Incorporation Thu, 14th Feb 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Marc S.

Position: Director

Appointed: 31 January 2023

Gerard J.

Position: Secretary

Appointed: 31 January 2023

Simon V.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2023

Simon V.

Position: Secretary

Appointed: 01 April 2014

Resigned: 31 January 2023

Gerardus V.

Position: Director

Appointed: 08 July 2013

Resigned: 01 April 2014

Gerardus V.

Position: Secretary

Appointed: 08 July 2013

Resigned: 01 April 2014

Bas A.

Position: Director

Appointed: 01 April 2010

Resigned: 31 October 2020

Gary C.

Position: Director

Appointed: 21 November 2008

Resigned: 01 November 2011

Johannes W.

Position: Director

Appointed: 01 July 2007

Resigned: 31 January 2023

Albert V.

Position: Director

Appointed: 16 April 2007

Resigned: 01 August 2010

Alfons V.

Position: Director

Appointed: 02 January 2007

Resigned: 08 July 2013

Horst R.

Position: Director

Appointed: 02 January 2007

Resigned: 21 November 2008

Pieter V.

Position: Director

Appointed: 02 January 2007

Resigned: 01 April 2010

Marinus V.

Position: Director

Appointed: 02 January 2007

Resigned: 01 July 2007

Alfons V.

Position: Secretary

Appointed: 02 January 2007

Resigned: 08 July 2013

William L.

Position: Secretary

Appointed: 16 August 2005

Resigned: 02 January 2007

Gerrit B.

Position: Secretary

Appointed: 19 January 2005

Resigned: 16 August 2005

Guy H.

Position: Director

Appointed: 31 January 2003

Resigned: 02 January 2009

Dwight G.

Position: Director

Appointed: 17 July 2000

Resigned: 31 January 2003

Monte M.

Position: Director

Appointed: 14 July 1997

Resigned: 17 July 2000

Joop V.

Position: Director

Appointed: 14 July 1997

Resigned: 19 January 2005

David G.

Position: Director

Appointed: 14 July 1997

Resigned: 19 January 2005

M.

Position: Director

Appointed: 31 December 1992

Resigned: 14 July 1997

David G.

Position: Secretary

Appointed: 31 December 1992

Resigned: 19 January 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Cornelis M. The abovementioned PSC. The second one in the persons with significant control register is Smith & Holbourne (Holdings) Limited that put St Albans, United Kingdom as the official 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.

Cornelis M.

Notified on 28 May 2021
Ceased on 1 March 2023
Nature of control: right to appoint and remove directors

Smith & Holbourne (Holdings) Limited

Faulkner House Victoria Street, St Albans, Herts, AL1 3SE, 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 00369200
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meijer Frozen Foods (UK) January 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-152019-07-142020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand78 948463 086227 999157 48115 68055 023
Current Assets19 268 12818 673 21720 897 90425 196 32426 686 25418 225 506
Debtors12 490 54111 104 73212 145 71016 125 77716 146 4357 581 300
Net Assets Liabilities22 772 10624 996 47326 963 42229 223 64131 686 49021 251 401
Other Debtors1 672 3991 854 675890 4741 127 8871 473 4411 415 991
Property Plant Equipment9 617 11211 400 36911 983 02513 481 03013 547 58815 557 615
Total Inventories6 698 6397 105 3998 524 1958 913 06610 524 139 
Other
Audit Fees Expenses34 00013 9204 65416 23734 00034 000
Other Non-audit Services Fees   80 77548 41552 416
Accrued Liabilities Deferred Income2 176 9132 013 0182 693 0932 216 6364 107 5136 225 066
Accumulated Depreciation Impairment Property Plant Equipment32 732 36032 367 62734 801 87836 096 85538 439 30039 763 850
Additions Other Than Through Business Combinations Property Plant Equipment 4 430 4983 016 9071 729 6382 695 3614 789 840
Administrative Expenses16 989 69019 171 20217 166 29220 300 86719 752 55522 907 620
Amounts Owed By Group Undertakings8 390 8366 493 7008 032 97214 236 25213 616 4754 145 992
Amounts Owed To Group Undertakings   2 392 501  
Average Number Employees During Period132150152159156156
Capital Commitments37 692 29843 749 791    
Cash Cash Equivalents Cash Flow Value 463 086227 999157 48115 68055 023
Comprehensive Income Expense1 991 8442 224 3671 966 9492 260 2192 462 8492 564 911
Corporation Tax Payable60 749  86 700  
Corporation Tax Recoverable 139 891193 123 244 931814 931
Cost Sales48 986 13552 653 41144 949 52749 522 40765 575 91675 925 849
Creditors5 706 0864 637 7585 118 8758 905 6408 253 58111 430 941
Current Tax For Period585 749471 776479 898459 817309 068 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences31 877-15 66344 04783 837328 2521 008 458
Depreciation Expense Property Plant Equipment2 508 8912 462 5342 434 2512 670 9982 786 147 
Depreciation Impairment Expense Property Plant Equipment  2 434 2512 670 9982 786 1472 779 813
Dividends Paid     13 000 000
Dividends Paid Classified As Financing Activities     -13 000 000
Dividends Paid On Shares Interim     13 000 000
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    -748 822 
Further Item Tax Increase Decrease Component Adjusting Items90 606-108 798462 5083 961529 368528 164
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 41747 12931 32613 350441 671266 670
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-54 647-8 99552 889-11 35130 767-89 569
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -481 117-3 700 065565 359-3 177 360
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  987 7464 173 190-224 273-9 135 135
Gain Loss In Cash Flows From Change In Inventories  1 418 796388 8711 611 07365 044
Gain Loss On Disposals Property Plant Equipment-157 344-184 707 -20 847157 344 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-13 000-204 000-408 000120 000300 0003 000
Government Grant Income   32 3821 291 
Gross Profit Loss19 606 70422 049 07420 127 55722 906 40123 161 007 
Income Taxes Paid Refund Classified As Operating Activities  -533 130-180 000-615 606-570 000
Income Tax Expense Credit On Components Other Comprehensive Income24 8206 97056 230-53 390-118 554-22 450
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   70 518141 801-39 343
Increase Decrease In Current Tax From Adjustment For Prior Periods-41 274-18 574  -25 093 
Increase From Depreciation Charge For Year Property Plant Equipment 2 462 5342 434 2512 670 9982 786 1472 779 813
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings998-1 004141-5676 
Interest Expense On Liabilities Defined Benefit Plan84 00080 00067 00054 00060 00074 000
Interest Income On Assets Defined Benefit Plan74 00074 00061 00046 00055 00081 000
Interest Paid Classified As Operating Activities   567-6-3 360
Interest Payable Similar Charges Finance Costs84 99878 99667 14153 43360 00677 360
Interest Received Classified As Investing Activities    -607 
Net Cash Flows From Used In Operating Activities  -2 781 820-4 119 332  
Net Cash Generated From Operations  -3 315 091-4 298 765-3 168 565-18 402 543
Net Current Assets Liabilities13 562 04214 035 45915 779 02916 290 68418 432 6736 794 565
Net Finance Income Costs  61 00046 00055 60781 000
Net Interest Paid Received Classified As Operating Activities  -141567  
Operating Profit Loss2 617 0142 877 8722 961 2652 637 9162 660 921 
Other Comprehensive Income Expense Before Tax-37 820-210 970-464 230173 390418 55425 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 827 267 1 376 021443 7021 455 263
Other Disposals Property Plant Equipment 3 011 974 1 396 868286 3581 455 263
Other Interest Income    607 
Other Interest Receivable Similar Income Finance Income74 00074 00061 00046 00055 60781 000
Other Operating Income Format1   32 3821 291 
Other Taxation Social Security Payable66 85263 279    
Pension Other Post-employment Benefit Costs Other Pension Costs216 200178 076192 572241 633234 185289 834
Prepayments Accrued Income33 520216 500283 000269 974257 543338 475
Proceeds From Sales Property Plant Equipment   2 460 212  
Profit Loss2 029 6642 435 3372 431 1792 086 8292 044 2952 539 461
Profit Loss On Ordinary Activities Before Tax2 606 0162 872 8762 955 1242 630 4832 656 5223 547 919
Property Plant Equipment Gross Cost42 349 47243 767 99646 784 90349 577 88551 986 88855 321 465
Provisions407 048439 355798 632   
Provisions For Liabilities Balance Sheet Subtotal407 048439 355798 632   
Purchase Property Plant Equipment  -3 016 907-1 729 638-2 695 361-4 789 840
Raw Materials Consumables3 173 9693 086 6395 821 6856 799 3577 599 477 
Retirement Benefit Obligations Surplus310 000351 000610 000329 000-135 000-314 000
Social Security Costs481 279508 224433 305519 338549 614 
Staff Costs Employee Benefits Expense6 798 0397 543 8826 597 1996 881 9337 088 2337 696 410
Taxation Including Deferred Taxation Balance Sheet Subtotal97 04888 355188 632219 073428 7711 414 779
Tax Expense Credit Applicable Tax Rate495 143545 846561 474499 792504 739674 105
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings31 87714 181-9 765  43 053
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 4 8847 13913 800162 189 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     -45 954
Tax Tax Credit On Profit Or Loss On Ordinary Activities576 352437 539523 945543 654612 2271 008 458
Total Assets Less Current Liabilities23 179 15425 435 82827 762 05429 771 71431 980 26122 352 180
Total Current Tax Expense Credit544 475453 202479 898459 817283 975 
Total Operating Lease Payments583 606585 000517 500585 000  
Trade Creditors Trade Payables3 401 5722 561 4612 425 7824 209 8034 146 0685 205 875
Trade Debtors Trade Receivables2 393 7862 399 9662 746 141491 664554 045865 911
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -2 460 212  
Turnover Revenue68 592 83974 702 48565 077 08472 428 80888 736 923 
Wages Salaries6 100 5606 857 5825 971 3226 120 9626 304 4346 788 621
Work In Progress3 524 6704 018 7602 702 5102 113 7092 924 662 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 1st, March 2024
Free Download (32 pages)

Company search

Advertisements