New Wave Foods Ltd INVERNESS


Founded in 2015, New Wave Foods, classified under reg no. SC512270 is an active company. Currently registered at Forbes House IV3 5PR, Inverness the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Ian G. and Peter E.. In addition one secretary - Craig M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Greig F. who worked with the the company until 9 June 2023.

New Wave Foods Ltd Address / Contact

Office Address Forbes House
Office Address2 36 Huntly Street
Town Inverness
Post code IV3 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC512270
Date of Incorporation Tue, 4th Aug 2015
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Other retail sale of food in specialised stores
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (41 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Craig M.

Position: Secretary

Appointed: 01 July 2023

Ian G.

Position: Director

Appointed: 21 December 2022

Peter E.

Position: Director

Appointed: 27 November 2015

Simon W.

Position: Director

Appointed: 21 May 2021

Resigned: 19 April 2023

William M.

Position: Director

Appointed: 24 September 2020

Resigned: 30 June 2023

Greig F.

Position: Secretary

Appointed: 06 August 2018

Resigned: 09 June 2023

Keith P.

Position: Director

Appointed: 27 November 2015

Resigned: 30 June 2023

Francis B.

Position: Director

Appointed: 04 August 2015

Resigned: 23 June 2021

Robert M.

Position: Director

Appointed: 04 August 2015

Resigned: 23 June 2021

Dennis O.

Position: Director

Appointed: 04 August 2015

Resigned: 21 December 2022

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Ihct Ltd from Inverness, Scotland. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Ihct Ltd

27 Huntly Street, Inverness, IV3 5PR, Scotland

Legal authority United Kingdom
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc510717
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand182 80948 04024 56219 450189 921536 696367 011
Current Assets238 845169 030224 044353 034646 782995 588862 023
Debtors50 52242 96927 08669 12494 92597 726132 861
Net Assets Liabilities251 032146 762-339 838-1 105 98991 231468 090345 736
Other Debtors50 52242 90522 56751 98471 28256 81657 007
Property Plant Equipment142 708172 865152 467152 559131 83385 48448 350
Total Inventories5 51478 021172 396264 460361 936361 166362 151
Other
Accumulated Amortisation Impairment Intangible Assets8333 3676 5669 82113 07616 33119 585
Accumulated Depreciation Impairment Property Plant Equipment8 96339 07982 127132 481192 718246 184288 020
Additions Other Than Through Business Combinations Intangible Assets 20 8734 80374 07546 29647 15733 341
Additions Other Than Through Business Combinations Property Plant Equipment 60 27322 65050 44639 5117 1175 342
Amortisation Rate Used For Intangible Assets 44    
Amounts Owed To Group Undertakings Participating Interests150 000170 000280 1001 135 100330 683335 983457 764
Average Number Employees During Period391115171720
Balances Amounts Owed By Related Parties 8 5951 678 9683 6941 165
Balances Amounts Owed To Related Parties 170 0003 721 20 2426 43015 558
Bank Borrowings Overdrafts    18 4503 5173 612
Commitments For Acquisition Property Plant Equipment 12 400     
Comprehensive Income Expense-156 052-361 440     
Creditors32 46798 334410 3721 362 048493 651500 209618 924
Depreciation Rate Used For Property Plant Equipment 252525332525
Description Nature Transactions Balances With Related Parties    145 841  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      515
Disposals Property Plant Equipment      640
Fixed Assets194 654246 066227 372298 284320 599318 152311 105
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 50027 02319 163186 010167 745141 646121 786
Government Grant Income    22 4881 917 
Government Grants Payable 35 81130 10831 04162 34366 83561 094
Income Expense Recognised Directly In Equity410 000254 254     
Income From Related Parties  775    
Increase From Amortisation Charge For Year Intangible Assets 2 5343 1993 2553 2553 2553 254
Increase From Depreciation Charge For Year Property Plant Equipment 30 11643 04850 35460 23753 46642 351
Intangible Assets54 86273 20174 805145 625188 666232 568262 655
Intangible Assets Gross Cost55 69576 56881 371155 446201 742248 899282 240
Investments  100100100100100
Investments Fixed Assets  100100100100100
Investments In Group Undertakings  100100100100100
Issue Equity Instruments410 000254 254     
Loans Owed To Related Parties    35 000279 583279 583
Net Current Assets Liabilities206 37870 696-186 328-1 009 014153 131495 379243 099
Number Equity Instruments Exercisable Share-based Payment Arrangement   45 55628 250  
Number Equity Instruments Exercised Share-based Payment Arrangement    -45 556-28 250 
Number Equity Instruments Granted Share-based Payment Arrangement   73 806   
Number Equity Instruments Outstanding Share-based Payment Arrangement   73 80628 250  
Other Creditors2 15465 54588 184155 30475 22178 79869 146
Other Taxation Social Security Payable1 7783 9955 0158 2899 94010 00910 770
Payments To Related Parties  138    
Profit Loss-156 052-361 440     
Property Plant Equipment Gross Cost151 671211 944234 594285 040324 551331 668336 370
Share-based Payment Expense Equity Settled   66 7437 063  
Total Assets Less Current Liabilities401 032316 76241 044-710 730473 730813 531554 204
Trade Creditors Trade Payables28 53528 79437 07363 35559 35771 90277 632
Trade Debtors Trade Receivables 644 51917 14023 64340 91075 854
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement   1   
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   11  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements