Raavi Foods Limited LEICESTER


Raavi Foods started in year 2012 as Private Limited Company with registration number 07940284. The Raavi Foods company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leicester at 77-83 Chesterfield Road. Postal code: LE5 5LH. Since 21st February 2012 Raavi Foods Limited is no longer carrying the name Ravi Foods.

The firm has 4 directors, namely Adeel A., Mohammed A. and Mohammed A. and others. Of them, Nabeel A. has been with the company the longest, being appointed on 7 February 2012 and Adeel A. has been with the company for the least time - from 1 November 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mohammad A. who worked with the the firm until 22 January 2018.

Raavi Foods Limited Address / Contact

Office Address 77-83 Chesterfield Road
Town Leicester
Post code LE5 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07940284
Date of Incorporation Tue, 7th Feb 2012
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Adeel A.

Position: Director

Appointed: 01 November 2021

Mohammed A.

Position: Director

Appointed: 22 January 2018

Mohammed A.

Position: Director

Appointed: 22 January 2018

Nabeel A.

Position: Director

Appointed: 07 February 2012

Adeeb A.

Position: Director

Appointed: 07 February 2012

Resigned: 22 January 2018

Adeel A.

Position: Director

Appointed: 07 February 2012

Resigned: 22 January 2018

Mohammad A.

Position: Director

Appointed: 07 February 2012

Resigned: 22 January 2018

Pak Foods Ltd

Position: Corporate Director

Appointed: 07 February 2012

Resigned: 22 January 2018

Mohammad I.

Position: Director

Appointed: 07 February 2012

Resigned: 22 January 2018

Mohammad A.

Position: Director

Appointed: 07 February 2012

Resigned: 22 January 2018

Mohammad A.

Position: Secretary

Appointed: 07 February 2012

Resigned: 22 January 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Kandore Properties Limited from Derby, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Kandore Properties Limited

309-333 Normanton Road Normanton Road, Derby, DE23 6UU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 17 May 2016
Nature of control: significiant influence or control

Company previous names

Ravi Foods February 21, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand301 545124 594128 331219 177662 7501 793 423
Current Assets1 127 7971 718 7321 041 4611 986 1802 950 1293 879 408
Debtors166 824873 258166 159168 075387 278151 661
Net Assets Liabilities1 432 8681 923 2651 476 0771 240 729747 3121 640 682
Other Debtors20 28421 78633 08077 695145 80067 669
Property Plant Equipment374 276330 169998 9651 502 9762 060 1461 960 769
Total Inventories659 428720 880746 9711 598 9281 900 101 
Other
Audit Fees Expenses6 3006 5757 0007 4003 85511 875
Accrued Liabilities Deferred Income37 32333 19914 13617 50719 84082 023
Accumulated Amortisation Impairment Intangible Assets717 926901 2261 451 1261 634 4261 817 7262 001 026
Accumulated Depreciation Impairment Property Plant Equipment283 921338 448535 793686 024877 5121 150 019
Additions Other Than Through Business Combinations Property Plant Equipment 10 420 655 565748 658173 130
Administrative Expenses1 947 5481 986 0572 408 1613 103 0444 152 9654 833 375
Amortisation Expense Intangible Assets183 300183 300183 300183 300183 300 
Average Number Employees During Period8689104125157164
Bank Borrowings  275 000175 000528 719 
Bank Borrowings Overdrafts 9 789175 00075 000453 7191 229 576
Bank Overdrafts 9 789615 064561 8871 377 2911 229 576
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities -50 000    
Corporation Tax Payable180 11184 17342 630-26 292 13 718
Corporation Tax Recoverable   26 292157 813 
Cost Sales11 946 49812 021 13013 211 78414 442 92819 527 12123 685 663
Creditors2 138 7432 066 300175 00075 000453 7194 832 579
Current Tax For Period180 111171 108147 630128 3438 795311 531
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    8 256 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -3 622    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 036-4 42640 42737 388149 938-31 433
Depreciation Expense Property Plant Equipment62 16254 52786 811151 188191 488 
Dividends Paid   865 000940 000316 000
Dividends Paid Classified As Financing Activities-500 000-177 548-215 000-865 000  
Dividends Paid On Shares Interim  215 000865 000940 000316 000
Finished Goods Goods For Resale659 428720 880746 9711 598 9281 900 1011 934 324
Fixed Assets2 455 8502 278 4432 397 3392 718 0503 091 9202 809 243
Further Item Interest Expense Component Total Interest Expense  755-508-713 
Further Item Tax Increase Decrease Component Adjusting Items5 6171 993-10 274 59 237-7 543
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 124 1663 257 7012 818 9272 420 571
Gain Loss On Disposals Property Plant Equipment1 107  467  
Government Grant Income   95 91610 339 
Gross Profit Loss2 866 9382 811 7163 371 6593 797 6724 746 557 
Income Taxes Paid Refund Classified As Operating Activities-85 267-267 046    
Increase Decrease In Current Tax From Adjustment For Prior Periods  -10 275-2 265-9 603 
Increase From Amortisation Charge For Year Intangible Assets 183 300 183 300183 300183 300
Increase From Depreciation Charge For Year Property Plant Equipment 54 527 151 188191 488272 507
Intangible Assets2 031 5741 848 2741 298 3741 115 074931 774748 474
Intangible Assets Gross Cost2 749 500 2 749 5002 749 5002 749 500 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  28 5149 93420 931 
Interest Payable Similar Charges Finance Costs11856529 2699 42620 21837 459
Investments Fixed Assets50 000100 000100 000100 000100 000100 000
Investments In Joint Ventures  100 000100 000100 000100 000
Net Cash Flows From Used In Operating Activities-559 754-51 228    
Net Cash Generated From Operations-645 139-318 839    
Net Current Assets Liabilities-1 010 946-347 568-686 765-1 305 436-1 644 066-953 171
Net Interest Paid Received Classified As Operating Activities-118-565    
Operating Profit Loss919 390835 192975 498802 544615 931 
Other Creditors1 665 8261 545 020290 0001 646 1932 024 8662 483 470
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   957  
Other Disposals Property Plant Equipment   1 323  
Other Operating Income Format1 9 53312 000107 91622 33925 000
Other Taxation Social Security Payable9 88113 75220 71331 19947 42340 226
Pension Other Post-employment Benefit Costs Other Pension Costs  12 97614 94020 58129 291
Percentage Class Share Held In Joint Venture   505050
Percentage Class Share Held In Subsidiary 50    
Prepayments Accrued Income25 63435 56654 99964 08883 66583 992
Proceeds From Sales Property Plant Equipment-3 083     
Profit Loss728 125667 945768 447629 652446 5831 209 370
Profit Loss On Ordinary Activities Before Tax919 272834 627946 229793 118595 7131 489 468
Property Plant Equipment Gross Cost658 197668 6171 534 7582 189 0002 937 6583 110 788
Provisions For Liabilities Balance Sheet Subtotal12 0367 610    
Purchase Property Plant Equipment-51 418-10 420    
Social Security Costs52 70954 48860 770101 491154 603 
Staff Costs Employee Benefits Expense1 090 3301 130 2941 394 2191 881 0412 568 5092 899 421
Taxation Including Deferred Taxation Balance Sheet Subtotal12 0367 61059 49796 885246 823215 390
Tax Expense Credit Applicable Tax Rate  179 784150 692113 185282 999
Tax Increase Decrease From Effect Capital Allowances Depreciation   6 850-22 9234 072
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  2 244   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 6761 2732 7198 189978570
Tax Tax Credit On Profit Or Loss On Ordinary Activities191 147166 682177 782163 466149 130280 098
Total Assets Less Current Liabilities1 444 9041 930 8751 710 5741 412 6141 447 8541 856 072
Total Borrowings 9 789890 064736 8871 906 0101 229 576
Total Current Tax Expense Credit  137 355126 078-808311 531
Total Operating Lease Payments179 000180 000291 542305 185434 045 
Trade Creditors Trade Payables245 602380 367645 683934 8301 049 775983 566
Turnover Revenue14 813 43614 832 84616 583 44318 240 60024 273 678 
Wages Salaries1 037 6211 075 8061 320 4731 764 6102 393 3252 679 903
Director Remuneration  17 28019 92017 66435 712

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
Free Download (31 pages)

Company search

Advertisements