Dietary Foods Limited SOHAM ELY


Founded in 1964, Dietary Foods, classified under reg no. 00807107 is an active company. Currently registered at Cumberland House CB7 5BA, Soham Ely the company has been in the business for sixty years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 5 directors, namely Chloe G., Michael D. and Steven E. and others. Of them, Marvin E., Jeffrey E. have been with the company the longest, being appointed on 31 January 1993 and Chloe G. has been with the company for the least time - from 15 September 2013. As of 12 May 2024, there were 6 ex directors - Rupert B., Michael R. and others listed below. There were no ex secretaries.

Dietary Foods Limited Address / Contact

Office Address Cumberland House
Office Address2 Brook Street
Town Soham Ely
Post code CB7 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00807107
Date of Incorporation Fri, 29th May 1964
Industry Manufacture of other food products n.e.c.
End of financial Year 30th September
Company age 60 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Chloe G.

Position: Director

Appointed: 15 September 2013

Michael D.

Position: Director

Appointed: 16 November 2007

Steven E.

Position: Director

Appointed: 17 December 2004

Marvin E.

Position: Director

Appointed: 31 January 1993

Jeffrey E.

Position: Director

Appointed: 31 January 1993

Valerie B.

Position: Secretary

Resigned: 31 March 2013

Rupert B.

Position: Director

Appointed: 01 February 2006

Resigned: 31 March 2013

Michael R.

Position: Director

Appointed: 01 July 1999

Resigned: 20 June 2011

Valerie B.

Position: Director

Appointed: 31 January 1993

Resigned: 16 November 2007

Mervyn T.

Position: Director

Appointed: 31 January 1993

Resigned: 31 March 1999

Ira E.

Position: Director

Appointed: 31 January 1993

Resigned: 17 December 2004

Graham B.

Position: Director

Appointed: 31 January 1993

Resigned: 31 March 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Jeffrey E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Steven E. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeffrey E.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Steven E.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand75 14552 53174 42749 17030 368
Current Assets698 625750 176717 803628 233373 928
Debtors240 714391 929251 541198 914340 632
Net Assets Liabilities727 399687 896509 906239 218-388 627
Other Debtors63 48175 21474 17767 004 
Property Plant Equipment599 122581 763540 414547 484419 922
Total Inventories382 766305 716391 835380 1492 928
Other
Accumulated Amortisation Impairment Intangible Assets540720900900 
Accumulated Depreciation Impairment Property Plant Equipment1 986 6362 037 3251 883 4691 929 149329 301
Amounts Owed By Related Parties57 11590 97258 502 168 160
Amounts Owed To Group Undertakings184 358166 409148 183364 2461 023 951
Average Number Employees During Period2628262424
Corporation Tax Payable22222
Creditors184 358166 409148 183364 2461 182 477
Dividends Paid On Shares360180   
Fixed Assets601 482583 943542 414549 484419 922
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 9929 5412 6777 4963 898
Increase From Amortisation Charge For Year Intangible Assets 180180  
Increase From Depreciation Charge For Year Property Plant Equipment 50 68948 40045 68045 193
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    52 369
Intangible Assets360180   
Intangible Assets Gross Cost900900900900 
Investments Fixed Assets2 0002 0002 0002 000 
Investments In Group Undertakings Participating Interests2 0002 0002 0002 000 
Net Current Assets Liabilities310 275270 362115 67553 980-808 549
Other Creditors19 61223 06116 54017 04378 463
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  202 256  
Other Disposals Property Plant Equipment  202 256 1 727 410
Other Taxation Social Security Payable7 4149 16516 90726 53526 885
Property Plant Equipment Gross Cost2 585 7582 619 0882 423 8832 476 633749 223
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -1 697 410
Total Additions Including From Business Combinations Property Plant Equipment 33 3307 05152 750 
Total Assets Less Current Liabilities911 757854 305658 089603 464-388 627
Trade Creditors Trade Payables107 081107 881182 786113 60853 176
Trade Debtors Trade Receivables120 118225 743118 862131 910112 371

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 30th September 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements