Castell Howell Foods Limited LLANELLI


Castell Howell Foods started in year 1988 as Private Limited Company with registration number 02269053. The Castell Howell Foods company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Llanelli at Cross Hands Food Park. Postal code: SA14 6SX.

At the moment there are 7 directors in the the firm, namely Richard D., Simon J. and Matthew L. and others. In addition one secretary - James W. - is with the company. As of 26 April 2024, there were 3 ex directors - David L., Michael D. and others listed below. There were no ex secretaries.

This company operates within the SA14 6SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1019871 . It is located at Border Holdings Coldstore, Avonmouth Way West, Bristol with a total of 18 cars. It has two locations in the UK.

Castell Howell Foods Limited Address / Contact

Office Address Cross Hands Food Park
Office Address2 Cross Hands
Town Llanelli
Post code SA14 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02269053
Date of Incorporation Mon, 20th Jun 1988
Industry
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Richard D.

Position: Director

Appointed: 01 November 2021

James W.

Position: Secretary

Appointed: 17 February 2016

Simon J.

Position: Director

Appointed: 22 March 2007

Matthew L.

Position: Director

Appointed: 23 August 2004

Kathryn J.

Position: Director

Appointed: 03 June 1998

Christopher D.

Position: Director

Appointed: 03 June 1998

James W.

Position: Director

Appointed: 03 June 1998

David J.

Position: Director

Appointed: 27 December 1991

David L.

Position: Director

Appointed: 22 April 2013

Resigned: 01 June 2020

Michael D.

Position: Director

Appointed: 03 June 1998

Resigned: 31 October 2020

Lilian J.

Position: Director

Appointed: 27 December 1991

Resigned: 04 February 2016

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is David J. The abovementioned PSC and has 25-50% shares.

David J.

Notified on 9 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 931 3297 298 62111 538
Current Assets21 206 14929 81240 288
Debtors11 444 09714 589 96517 504
Net Assets Liabilities17 293 54422 991 01432 042
Other Debtors5 157 0994 137 4753 281
Property Plant Equipment15 709 71313 929 99314 450
Total Inventories5 830 7237 924 0979 246
Other
Accrued Liabilities1 048 0741 3901 807
Accrued Liabilities Not Expressed Within Creditors Subtotal522 000  
Accumulated Depreciation Impairment Property Plant Equipment11 669 89813 125 28615 043
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  279
Average Number Employees During Period738654747
Bank Borrowings312 3983123 312
Bank Borrowings Overdrafts3 600 0003 3003 312
Corporation Tax Payable292 992858 6611 113
Corporation Tax Recoverable 124 654176
Creditors5 836 0174 132 225195
Current Asset Investments  2 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 850 548440
Disposals Property Plant Equipment 965 151453
Finance Lease Liabilities Present Value Total2 082 0731 550644
Finance Lease Payments Owing Minimum Gross2 156 8911 586653
Fixed Assets15 735 21313 95414 531
Future Finance Charges On Finance Leases74 81835 5159
Future Minimum Lease Payments Under Non-cancellable Operating Leases533 521436473
Increase From Depreciation Charge For Year Property Plant Equipment 2 305 9362 357
Investments Fixed Assets25 5002681
Investments In Associates5005001
Merchandise5 830 7237 9249 246
Net Assets Liabilities Joint Ventures-122 226-122 922-124
Net Current Assets Liabilities8 244 98513 408 81018 226
Number Shares Issued Fully Paid 250 100250 100
Other Creditors64821
Other Current Asset Investments Balance Sheet Subtotal  2 000
Other Investments Other Than Loans25 00025 00080
Other Taxation Social Security Payable265 749404510
Percentage Class Share Held In Joint Venture 3333
Prepayments344 281217386
Profit Loss3 188 2296 930 42811 095
Profit Loss From Continuing Operations Joint Ventures1 23711
Property Plant Equipment Gross Cost27 379 61127 055 27929 493
Provisions328 637241 064520
Provisions For Liabilities Balance Sheet Subtotal328 637241 064520
Recoverable Value-added Tax23 752 5
Total Additions Including From Business Combinations Property Plant Equipment 640 8192 892
Total Assets Less Current Liabilities23 980 19827 364 30332 757
Total Borrowings8 230 4885 9954 151
Trade Creditors Trade Payables8 942 64911 86114 675
Trade Debtors Trade Receivables5 918 9659 493 13113 060

Transport Operator Data

Border Holdings Coldstore
Address Avonmouth Way West , Avonmouth
City Bristol
Post code BS11 9LX
Vehicles 16
Unit 5
Address Centurion Industrial Estate , Empire Way
City Gloucester
Post code GL2 5HY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 20th, July 2023
Free Download (44 pages)

Company search

Advertisements