You are here: bizstats.co.uk > a-z index > T list

T.l.c. Potatoes Ltd. BANCHORY


Founded in 1993, T.l.c. Potatoes, classified under reg no. SC146976 is an active company. Currently registered at Wardend AB31 6DA, Banchory the company has been in the business for 31 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Christopher B., Gerardus B.. Of them, Christopher B., Gerardus B. have been with the company the longest, being appointed on 10 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Colin B. who worked with the the company until 10 May 2023.

T.l.c. Potatoes Ltd. Address / Contact

Office Address Wardend
Office Address2 Durris
Town Banchory
Post code AB31 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC146976
Date of Incorporation Thu, 14th Oct 1993
Industry Plant propagation
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Christopher B.

Position: Director

Appointed: 10 May 2023

Gerardus B.

Position: Director

Appointed: 10 May 2023

Alan Twatt (potatoes) Ltd

Position: Corporate Director

Appointed: 31 October 2015

Resigned: 15 November 2022

Qv Foods Ltd

Position: Corporate Director

Appointed: 01 May 2014

Resigned: 15 November 2022

Lorna S.

Position: Director

Appointed: 01 February 1996

Resigned: 31 October 2016

Colin B.

Position: Director

Appointed: 14 October 1993

Resigned: 10 May 2023

Colin B.

Position: Secretary

Appointed: 14 October 1993

Resigned: 10 May 2023

James C.

Position: Director

Appointed: 14 October 1993

Resigned: 15 November 2022

Alistair R.

Position: Director

Appointed: 14 October 1993

Resigned: 01 May 2014

James T.

Position: Director

Appointed: 14 October 1993

Resigned: 31 October 2015

Stephen M.

Position: Nominee Director

Appointed: 14 October 1993

Resigned: 14 October 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Hzpc-Uk Limited from Scunthorpe, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Colin B. This PSC has significiant influence or control over the company,. Then there is Lesley B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hzpc-Uk Limited

2 Wharf Road, Crowle, Scunthorpe, North Lincolnshire, DN17 4HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05374345
Notified on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin B.

Notified on 1 November 2017
Ceased on 10 May 2023
Nature of control: significiant influence or control

Lesley B.

Notified on 1 November 2017
Ceased on 10 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-06-30
Balance Sheet
Cash Bank On Hand165 348208 290216 486201 181202 251256 872300 363
Current Assets490 573523 838551 117510 570 614 855813 329
Debtors62 02563 75965 10921 84413 69311 707170 711
Net Assets Liabilities692 685727 309743 283765 953800 289817 248714 746
Other Debtors59 07362 98861 3049 9949 6029 070 
Property Plant Equipment234 585243 173227 573298 329284 586259 435 
Total Inventories263 200251 789269 522287 545342 586346 276342 255
Other
Accumulated Depreciation Impairment Property Plant Equipment631 566657 951702 852745 333793 559843 953620 759
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -6262 498 
Average Number Employees During Period  712131513
Corporation Tax Payable4 0535 6907 3006 0209 10212 301 
Creditors16 15618 56514 93017 70318 21029 927853 291
Deferred Tax Liabilities   25 49324 86727 36512 685
Depreciation Rate Used For Property Plant Equipment    2525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -7 429 256 582
Disposals Property Plant Equipment    -7 625 259 059
Fixed Assets234 835243 423227 823298 579 259 685767 393
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -4 766626-2 498 
Increase From Depreciation Charge For Year Property Plant Equipment 46 15944 90145 84855 65550 39433 388
Investments   250250250 
Investments Fixed Assets250250250250250250250
Net Current Assets Liabilities474 417505 273536 187492 867 584 928-39 962
Net Deferred Tax Liability Asset  20 72725 49324 86727 365 
Nominal Value Allotted Share Capital   2 0002 0002 000 
Number Shares Issued Fully Paid 2 000  2 0002 000500
Other Creditors2 3752 5832 6002 6992 7003 924 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 774 3 367   
Other Disposals Property Plant Equipment 24 800 6 500   
Other Provisions Balance Sheet Subtotal   25 49324 86727 365 
Other Remaining Investments   250250250 
Other Taxation Payable   2 401   
Other Taxation Social Security Payable3 208  2 401   
Par Value Share 1  111
Property Plant Equipment Gross Cost866 150901 124930 4251 043 6621 078 1451 103 3881 387 902
Provisions   25 49324 86727 36512 685
Taxation Including Deferred Taxation Balance Sheet Subtotal16 56721 38720 72725 493   
Total Additions Including From Business Combinations Property Plant Equipment 59 77429 301119 73742 10825 243543 573
Total Assets Less Current Liabilities709 252748 696764 010791 446 844 613727 431
Trade Creditors Trade Payables6 52010 2925 0306 5836 40813 702 
Trade Debtors Trade Receivables2 9527713 80511 8504 0912 637 
Additional Provisions Increase From New Provisions Recognised      -14 680
Provisions For Liabilities Balance Sheet Subtotal     27 36512 685

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-10-31 to 2023-06-30
filed on: 26th, July 2023
Free Download (1 page)

Company search

Advertisements