A Tasty Experience Ltd NORTHWICH


Founded in 2012, A Tasty Experience, classified under reg no. 08228425 is an active company. Currently registered at Unit 3 Triangle Court Cheshire Business Park CW9 7UA, Northwich the company has been in the business for twelve years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28. Since 2015-11-09 A Tasty Experience Ltd is no longer carrying the name Yellow Submarine Sandwich.

The company has one director. Graeme K., appointed on 4 November 2015. There are currently no secretaries appointed. As of 23 May 2024, there were 3 ex directors - Neil R., Stephen R. and others listed below. There were no ex secretaries.

A Tasty Experience Ltd Address / Contact

Office Address Unit 3 Triangle Court Cheshire Business Park
Office Address2 Lostock Gralam
Town Northwich
Post code CW9 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08228425
Date of Incorporation Tue, 25th Sep 2012
Industry Other retail sale of food in specialised stores
End of financial Year 28th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Graeme K.

Position: Director

Appointed: 04 November 2015

Neil R.

Position: Director

Appointed: 14 February 2020

Resigned: 24 November 2023

Stephen R.

Position: Director

Appointed: 06 April 2015

Resigned: 01 October 2018

Victoria O.

Position: Director

Appointed: 25 September 2012

Resigned: 06 April 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Graeme K. The abovementioned PSC and has 50,01-75% shares.

Graeme K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Yellow Submarine Sandwich November 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand27 59028 57426 58821 8192 030187 53697 82554 352
Current Assets122 718113 11292 55369 60742 034247 204226 628293 766
Debtors85 00057 87840 27032 02526 39443 466111 951219 313
Net Assets Liabilities42 91635 0471 961-129 908-140 16723 287110 92077 944
Other Debtors66 90357 241   12 511101 250219 313
Property Plant Equipment190 024205 088166 09024 20017 11597 78997 25174 844
Total Inventories10 12826 66025 69515 76313 61016 20216 852 
Other
Accrued Liabilities 89 12071 24858 94128 32570 98354 628 
Accumulated Amortisation Impairment Intangible Assets9 57844 57083 6831 9611 9993 0766 2799 481
Accumulated Depreciation Impairment Property Plant Equipment59 475101 879147 87610 1859 42020 85942 16768 344
Additions Other Than Through Business Combinations Intangible Assets 232 450   54 144  
Additions Other Than Through Business Combinations Property Plant Equipment 62 9686 9993 0371 73948 46920 770 
Average Number Employees During Period3010514112095677247
Bank Borrowings69 00031 5004 5004 500 8 33010 000 
Bank Borrowings Overdrafts      39 29590 465
Bank Overdrafts    9 152   
Comprehensive Income Expense     163 454115 633 
Creditors572 000603 118559 305238 521111 340131 35856 53590 465
Decrease In Loans Owed To Related Parties Due To Loans Repaid-9 000-87 626-16 813     
Disposals Decrease In Amortisation Impairment Intangible Assets   -112 179-640-110  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 131 -158 340-3 629-3 481  
Disposals Intangible Assets   -782 377-4 400-3 300  
Disposals Property Plant Equipment -5 500 -282 618-9 589-28 456  
Dividends Paid      -28 000 
Dividends Paid On Shares Interim      28 0004 000
Financial Liabilities503 000571 618554 805 111 34089 68817 240 
Fixed Assets747 973960 495882 38439 83928 316158 757155 016129 407
Future Minimum Lease Payments Under Non-cancellable Operating Leases      424 375507 613
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income     72 100  
Increase From Amortisation Charge For Year Intangible Assets 34 99239 11330 4576781 1873 2033 202
Increase From Depreciation Charge For Year Property Plant Equipment 45 53545 99720 6492 86414 92021 30826 177
Increase In Loans Owed To Related Parties Due To Loans Advanced620 000250 00016 813     
Intangible Assets557 949755 407716 29415 63911 20160 96857 76554 563
Intangible Assets Gross Cost567 527799 977799 97717 60013 20064 04464 044 
Loans Owed To Related Parties611 000773 374773 374     
Net Current Assets Liabilities-95 072-304 312-309 876-168 914-57 14311 99428 86355 589
Number Shares Issued Fully Paid 100100100100100100 
Other Comprehensive Income Expense Net Tax     72 100-14 420 
Other Creditors164 111213 152213 36235 0009 11949 57633 55167 747
Other Inventories10 12826 66025 69515 76313 61016 20216 852 
Other Remaining Borrowings     16 972  
Other Taxation Social Security Payable      44 30468 832
Par Value Share  11111 
Prepayments 36 80740 27019 59826 39422 01510 701 
Profit Loss     91 354115 633 
Property Plant Equipment Gross Cost249 499306 967313 96634 38526 535118 648139 418143 188
Provisions For Liabilities Balance Sheet Subtotal37 98518 01811 242833 16 10616 42416 587
Taxation Social Security Payable16 76825 47339 88939 21210 62426 87844 304 
Total Additions Including From Business Combinations Property Plant Equipment       3 770
Total Assets Less Current Liabilities652 901656 183572 508-129 075-28 827170 751183 879184 996
Total Borrowings69 00031 5004 5004 5009 15241 67039 295 
Total Increase Decrease From Revaluations Property Plant Equipment     72 100  
Trade Creditors Trade Payables18 16161 69050 930100 86841 95762 47155 28270 795
Trade Debtors Trade Receivables18 097637 12 427 8 940  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2023-11-24
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements