Peacock Foods Ltd HALSTEAD


Peacock Foods started in year 2010 as Private Limited Company with registration number 07390329. The Peacock Foods company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Halstead at 5 First Avenue. Postal code: CO9 2EX.

The firm has 2 directors, namely Vladislavs K., Martyn M.. Of them, Vladislavs K., Martyn M. have been with the company the longest, being appointed on 28 September 2010. As of 6 May 2024, there was 1 ex director - Peter V.. There were no ex secretaries.

This company operates within the CO9 2EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1134192 . It is located at 5 First Avenue, Bluebridge Industrial Estate, Halstead with a total of 1 cars.

Peacock Foods Ltd Address / Contact

Office Address 5 First Avenue
Office Address2 Bluebridge Ind Estate
Town Halstead
Post code CO9 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07390329
Date of Incorporation Tue, 28th Sep 2010
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Vladislavs K.

Position: Director

Appointed: 28 September 2010

Martyn M.

Position: Director

Appointed: 28 September 2010

Peter V.

Position: Director

Appointed: 28 September 2010

Resigned: 28 September 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Martyn M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Vladislavs K. This PSC owns 25-50% shares and has 25-50% voting rights.

Martyn M.

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

Vladislavs K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth56 27126 82256 717      
Balance Sheet
Cash Bank In Hand2 1483 908212      
Cash Bank On Hand  2125311642987 75692784
Current Assets303 237323 546203 734195 180331 829313 807333 943384 892483 397
Debtors257 614273 778171 730178 959281 667246 893219 267344 148409 545
Net Assets Liabilities    26 16053 753141 520159 807152 529
Net Assets Liabilities Including Pension Asset Liability56 27126 82256 717      
Other Debtors  32 04038 37682 2711 2057 814  
Property Plant Equipment  110 22392 28182 65092 874122 581133 50699 616
Stocks Inventory43 47545 86031 792      
Tangible Fixed Assets185 001155 155110 223      
Total Inventories  31 79216 16850 04666 48526 92039 81773 768
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve56 17126 72256 617      
Shareholder Funds56 27126 82256 717      
Other
Amount Specific Advance Or Credit Directors       18 04811 997
Amount Specific Advance Or Credit Made In Period Directors       18 04811 997
Amount Specific Advance Or Credit Repaid In Period Directors        18 048
Accrued Liabilities    15 9895 9753 5005 21110 176
Accumulated Depreciation Impairment Property Plant Equipment  72 90386 203257 507266 381300 942316 506233 190
Additional Provisions Increase From New Provisions Recognised     16 9965 1921 303-2 878
Average Number Employees During Period   333339454740
Bank Borrowings Overdrafts  2 63214 481119 26875 9852 66726 79966 911
Bank Overdrafts     75 985 19 14659 064
Corporation Tax Payable     20 34732 18710 12414 224
Creditors  257 240264 941388 319335 93237 33330 46322 619
Creditors Due After One Year74 26136 289       
Creditors Due Within One Year351 159409 043257 240      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 495 15 300117 410
Disposals Property Plant Equipment     18 495 15 300135 558
Finance Lease Liabilities Present Value Total  36 289      
Increase From Depreciation Charge For Year Property Plant Equipment   35 48835 14327 36934 56130 86434 094
Merchandise    50 04666 48526 92039 81773 768
Net Current Assets Liabilities-47 922-85 497-53 506-69 761-56 490-22 12578 46080 25596 145
Number Shares Allotted 10 00010 000      
Other Creditors  24 47449 23185 81830 21933 0612 42010 160
Other Taxation Social Security Payable  25 97026 75228 43340 11917 12223 13621 729
Par Value Share 00      
Prepayments    4 5053 8458452 6872 489
Property Plant Equipment Gross Cost  297 099314 645340 157359 255423 523450 012332 806
Provisions     16 99622 18823 49120 613
Provisions For Liabilities Balance Sheet Subtotal     16 99622 18823 49120 613
Recoverable Value-added Tax    7 2148 88118 71110 43415 862
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 28 6191 870      
Tangible Fixed Assets Cost Or Valuation266 610295 229297 099      
Tangible Fixed Assets Depreciation81 609140 074186 876      
Tangible Fixed Assets Depreciation Charged In Period 58 46546 802      
Total Additions Including From Business Combinations Property Plant Equipment   17 54625 51237 59364 26841 78918 352
Total Assets Less Current Liabilities137 07969 65856 71722 52026 16070 749201 041213 761195 761
Trade Creditors Trade Payables  167 875174 477154 800149 648129 178211 551244 136
Trade Debtors Trade Receivables  139 690140 583187 677232 962191 897312 979379 197
Future Minimum Lease Payments Under Non-cancellable Operating Leases     36 00039 60039 60039 600
Fixed Assets185 001155 155       
Provisions For Liabilities Charges6 5476 547       

Transport Operator Data

5 First Avenue
Address Bluebridge Industrial Estate
City Halstead
Post code CO9 2EX
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 2023/11/23
filed on: 27th, November 2023
Free Download (5 pages)

Company search

Advertisements