Dormen Foods Ltd SWINDON


Dormen Foods started in year 1992 as Private Limited Company with registration number 02704323. The Dormen Foods company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Swindon at Unit 10 Dunbeath Court. Postal code: SN2 8QE. Since 1994/10/12 Dormen Foods Ltd is no longer carrying the name Dormen Natural Foods.

There is a single director in the firm at the moment - Kamran F., appointed on 30 November 2018. In addition, a secretary was appointed - Kanwarbir S., appointed on 2 January 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dormen Foods Ltd Address / Contact

Office Address Unit 10 Dunbeath Court
Office Address2 Elgin Industrial Estate
Town Swindon
Post code SN2 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704323
Date of Incorporation Tue, 7th Apr 1992
Industry Manufacture of other food products n.e.c.
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 31st Mar 2025 (325 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Kanwarbir S.

Position: Secretary

Appointed: 02 January 2019

Kamran F.

Position: Director

Appointed: 30 November 2018

John T.

Position: Director

Appointed: 08 November 2018

Resigned: 30 November 2018

Joseph B.

Position: Secretary

Appointed: 08 November 2018

Resigned: 30 November 2018

Edwin P.

Position: Director

Appointed: 12 July 2016

Resigned: 08 November 2018

Gerrit H.

Position: Director

Appointed: 12 July 2016

Resigned: 08 November 2018

Olli M.

Position: Director

Appointed: 02 March 2015

Resigned: 12 July 2016

Antti E.

Position: Director

Appointed: 08 November 2013

Resigned: 02 March 2015

Robert D.

Position: Secretary

Appointed: 06 September 2007

Resigned: 31 October 2013

Robert D.

Position: Director

Appointed: 06 September 2007

Resigned: 31 October 2013

Paul S.

Position: Director

Appointed: 06 September 2007

Resigned: 24 April 2013

Jonathan H.

Position: Director

Appointed: 29 June 1992

Resigned: 28 February 1995

Michael B.

Position: Director

Appointed: 29 June 1992

Resigned: 06 September 2007

Michael B.

Position: Secretary

Appointed: 29 June 1992

Resigned: 06 September 2007

Angus C.

Position: Director

Appointed: 29 June 1992

Resigned: 06 September 2007

Sally S.

Position: Secretary

Appointed: 07 April 1992

Resigned: 09 July 1992

Intermark (guildford) Limited

Position: Director

Appointed: 07 April 1992

Resigned: 09 July 1992

Sally S.

Position: Director

Appointed: 07 April 1992

Resigned: 09 July 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Snack Factory Limited from Wolverhampton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Halo Foods Limited that put Newport, Wales as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Snack Factory Limited

Unit 10 Hobgate Road, Wolverhampton, WV10 0PG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08567360
Notified on 30 November 2018
Nature of control: 75,01-100% shares

Halo Foods Limited

Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4XA, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 02411911
Notified on 12 July 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dormen Natural Foods October 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  31 547450 98958 93051 30082 82949 536
Current Assets1 279 6661579 0121 914 9971 072 3581 106 7911 170 3151 445 341
Debtors 1248 645964 499476 506504 785497 090571 669
Net Assets Liabilities1 279 66711 30334 813-199 990-733 543-793 011-759 286
Other Debtors 1      
Property Plant Equipment    17 85712 4607 06311 098
Total Inventories  298 820499 509585 701550 706590 396824 136
Other
Accrued Liabilities   41 22513 914   
Accrued Liabilities Not Expressed Within Creditors Subtotal    -13 914-31 663-17 981-5 681
Accumulated Depreciation Impairment Property Plant Equipment    3 3188 71514 11219 421
Additions Other Than Through Business Combinations Property Plant Equipment    21 175  9 344
Amounts Owed By Related Parties   6 71315 513   
Average Number Employees During Period  272828272627
Creditors  577 7091 880 1841 338 984235 000159 931105 759
Decrease In Loans Owed By Related Parties Due To Loans Repaid      -15 513 
Increase From Depreciation Charge For Year Property Plant Equipment    3 3185 3975 3975 309
Increase In Loans Owed By Related Parties Due To Loans Advanced    8 800   
Increase In Loans Owed To Related Parties Due To Loans Advanced      14 487 
Loans Owed By Related Parties   6 71315 51315 51331 026 
Loans Owed To Related Parties      14 48714 487
Net Current Assets Liabilities1 279 666  34 813-203 933-479 340-622 162-658 944
Number Shares Issued But Not Fully Paid 1      
Number Shares Issued Fully Paid  111111
Other Creditors  37 326461 045170 579   
Other Inventories  298 820499 509585 701550 706590 396824 136
Par Value Share  111111
Prepayments   46 99148 779   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    48 7796 888100 70236 594
Property Plant Equipment Gross Cost    21 17521 17521 17530 519
Taxation Social Security Payable  59 238-95 70015 563   
Total Assets Less Current Liabilities1 279 6671  -186 076-466 880-615 099-647 846
Trade Creditors Trade Payables  481 1451 473 6141 138 928   
Trade Debtors Trade Receivables  248 645910 795412 214   
Called Up Share Capital Not Paid Not Expressed As Current Asset11      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 27th, November 2020
Free Download (10 pages)

Company search