Colonial World Foods (UK) Limited WESTCLIFF-ON-SEA


Founded in 2003, Colonial World Foods (UK), classified under reg no. 04774693 is an active company. Currently registered at 114 Hamlet Court Road SS0 7LP, Westcliff-on-sea the company has been in the business for 21 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has one director. Kian T., appointed on 25 August 2018. There are currently no secretaries appointed. 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 - Pui T. who worked with the the firm until 30 May 2023.

Colonial World Foods (UK) Limited Address / Contact

Office Address 114 Hamlet Court Road
Town Westcliff-on-sea
Post code SS0 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04774693
Date of Incorporation Thu, 22nd May 2003
Industry Manufacture of other food products n.e.c.
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Kian T.

Position: Director

Appointed: 25 August 2018

Pui T.

Position: Director

Appointed: 01 June 2014

Resigned: 30 May 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2003

Resigned: 22 May 2003

Kian T.

Position: Director

Appointed: 22 May 2003

Resigned: 08 June 2015

Pui T.

Position: Secretary

Appointed: 22 May 2003

Resigned: 30 May 2023

Kam H.

Position: Director

Appointed: 22 May 2003

Resigned: 23 September 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 May 2003

Resigned: 22 May 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Ever Fortune Ltd from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Ever Fortune Ltd

Unit 5/6 Townsend Industrial Estate Waxlow Road, London, NW10 7NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 4752620
Notified on 22 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 9713 908333 96 94096 405106 174
Current Assets573 872521 940674 5391 048 3351 059 449674 5121 023 443
Debtors452 267382 607515 494871 335697 509363 107851 269
Net Assets Liabilities11 44454 81410 104239-68 66912 69264 283
Other Debtors49 32745 684196 332499 915337 751129 80997 054
Property Plant Equipment26 47418 95011 77110 88731 02731 35452 402
Total Inventories117 634135 425158 712177 000265 000215 00066 000
Other
Accumulated Depreciation Impairment Property Plant Equipment567 164594 688603 852611 263627 480642 545668 986
Additions Other Than Through Business Combinations Property Plant Equipment 20 0001 9856 52736 35715 39247 489
Amounts Owed By Group Undertakings Participating Interests110 05858 820     
Amounts Owed To Group Undertakings Participating Interests  274 304 252 78427 454298 324
Average Number Employees During Period54474141472424
Bank Borrowings13 4583 139 140 574260 574154 35083 495
Bank Overdrafts232 632240 40637 68272 561 73 92873 928
Creditors575 444482 937676 206918 409898 571538 824928 067
Deferred Tax Asset Debtors44 92325 81228 42129 56338 55419 936303
Finance Lease Liabilities Present Value Total5 941      
Increase From Depreciation Charge For Year Property Plant Equipment 27 5249 1647 41116 21715 06526 441
Net Current Assets Liabilities-1 57239 003-1 667129 926160 878135 68895 376
Other Creditors65 79139 40850 156125 129179 184182 425117 190
Property Plant Equipment Gross Cost593 638613 638615 623622 150658 507673 899721 388
Taxation Social Security Payable13 198   34 48244 63439 528
Total Assets Less Current Liabilities24 90257 95310 104140 813191 905167 042147 778
Trade Creditors Trade Payables257 882203 123314 064446 094432 121210 383399 097
Trade Debtors Trade Receivables247 959252 291290 741341 857321 204213 362753 912

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
30th May 2023 - the day secretary's appointment was terminated
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements