Supreme Organics Limited COVENTRY


Founded in 2005, Supreme Organics, classified under reg no. 05481554 is a active - proposal to strike off company. Currently registered at 43 Bayton Road CV7 9EF, Coventry the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 20th Feb 2006 Supreme Organics Limited is no longer carrying the name Ellisons Holdings.

Supreme Organics Limited Address / Contact

Office Address 43 Bayton Road
Office Address2 Exhall
Town Coventry
Post code CV7 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481554
Date of Incorporation Wed, 15th Jun 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Matthew C.

Position: Director

Appointed: 09 December 2009

Susan M.

Position: Director

Appointed: 17 November 2009

Geoffrey M.

Position: Secretary

Appointed: 17 November 2009

Geoffrey M.

Position: Director

Appointed: 17 November 2009

Timothy S.

Position: Director

Appointed: 28 July 2016

Resigned: 28 April 2023

Stephen P.

Position: Director

Appointed: 02 May 2012

Resigned: 24 September 2015

John H.

Position: Director

Appointed: 17 October 2005

Resigned: 17 November 2009

Pamela H.

Position: Director

Appointed: 17 October 2005

Resigned: 17 November 2009

Pamela H.

Position: Secretary

Appointed: 17 October 2005

Resigned: 17 November 2009

Zickie L.

Position: Nominee Secretary

Appointed: 15 June 2005

Resigned: 17 October 2005

Tom P.

Position: Nominee Director

Appointed: 15 June 2005

Resigned: 17 October 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Geoffrey M. This PSC has significiant influence or control over the company,.

Geoffrey M.

Notified on 6 April 2017
Nature of control: significiant influence or control

Company previous names

Ellisons Holdings February 20, 2006
M&R 988 October 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 39152 088106 714107 749289 084    
Current Assets670 306780 335759 189767 154877 92018 797   
Debtors429 842473 078374 493388 293305 44318 79715 9484 9822
Net Assets Liabilities583 550655 542711 949738 700804 5416 031   
Other Debtors474 57615 944294291    
Property Plant Equipment19 59531 92037 37632 53520 725    
Total Inventories200 073255 169277 982271 112283 393    
Other
Audit Fees Expenses5 1005 1005 4055 0005 4501 400   
Accumulated Amortisation Impairment Intangible Assets38 72738 72738 72738 72738 72738 72738 72738 727 
Accumulated Depreciation Impairment Property Plant Equipment162 503167 028170 937175 778187 588    
Administrative Expenses180 992177 656159 077177 709157 73573 228799  
Amounts Owed By Group Undertakings339 933390 456267 474226 984217 91518 79715 9484 9822
Amounts Owed To Group Undertakings   2 246     
Average Number Employees During Period 56755   
Cost Sales651 932605 920594 635705 521717 433415 791   
Creditors106 3515 66780 22157 20792 74712 76610 731  
Depreciation Expense Property Plant Equipment9 7308 8703 9094 84111 8101 081   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 345   188 669   
Disposals Property Plant Equipment 4 345   208 313   
Finance Lease Liabilities Present Value Total 5 6675 667      
Fixed Assets19 59531 92037 37632 53520 725    
Gross Profit Loss339 273267 377230 443210 578237 968114 180   
Increase From Depreciation Charge For Year Property Plant Equipment 8 8703 9094 84111 8101 081   
Intangible Assets Gross Cost38 72738 72738 72738 72738 72738 72738 72738 727 
Interest Payable Similar Charges Finance Costs2318791 053141  18  
Merchandise200 073255 169277 982271 112283 393    
Net Current Assets Liabilities563 955631 917678 968709 947785 1736 0315 2174 982 
Operating Profit Loss158 28189 72171 36632 86980 23340 952-799  
Other Creditors5 4568 4936 0445 6918 4002 850800  
Other Interest Receivable Similar Income Finance Income1592711951332958643  
Other Taxation Social Security Payable49 32417 22514 07012 26418 5989 916   
Profit Loss126 13571 99256 40726 75165 84131 490-814  
Profit Loss On Ordinary Activities Before Tax158 20989 11370 50832 86180 52841 816-814  
Property Plant Equipment Gross Cost182 098198 948208 313208 313208 313    
Provisions For Liabilities Balance Sheet Subtotal 2 6284 3953 7821 357    
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 07417 12114 1016 11014 68710 326   
Total Additions Including From Business Combinations Property Plant Equipment 21 1959 365      
Total Assets Less Current Liabilities583 550663 837716 344742 482805 8986 0315 2174 9822
Trade Creditors Trade Payables51 571112 11454 44037 00665 749    
Trade Debtors Trade Receivables89 86278 04691 075161 01587 237    
Turnover Revenue991 205873 297825 078916 099955 401529 971   
Bank Borrowings Overdrafts      9 931  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 10th, July 2023
Free Download (7 pages)

Company search

Advertisements