Echo Foods Ltd BANBURY


Echo Foods started in year 2003 as Private Limited Company with registration number 04685148. The Echo Foods company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Banbury at Countrywide House. Postal code: OX16 9SA.

At the moment there are 2 directors in the the firm, namely Steven H. and Jacqueline R.. In addition one secretary - Jacqueline R. - is with the company. 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 - Roger W. who worked with the the firm until 30 April 2004.

Echo Foods Ltd Address / Contact

Office Address Countrywide House
Office Address2 23 West Bar
Town Banbury
Post code OX16 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04685148
Date of Incorporation Tue, 4th Mar 2003
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Steven H.

Position: Director

Appointed: 01 May 2004

Jacqueline R.

Position: Director

Appointed: 01 May 2004

Jacqueline R.

Position: Secretary

Appointed: 01 May 2004

Richard U.

Position: Director

Appointed: 01 May 2004

Resigned: 11 July 2014

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 04 March 2003

Resigned: 04 March 2003

Robin W.

Position: Director

Appointed: 04 March 2003

Resigned: 02 May 2004

Jane S.

Position: Director

Appointed: 04 March 2003

Resigned: 04 March 2003

Richard W.

Position: Nominee Director

Appointed: 04 March 2003

Resigned: 04 March 2003

Roger W.

Position: Secretary

Appointed: 04 March 2003

Resigned: 30 April 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Steven H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jacqueline R. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth596 678489 153611 574       
Balance Sheet
Cash Bank On Hand  323 247290 999279 300288 750395 362740 735865 191955 055
Current Assets773 094796 310835 763835 973977 293929 3011 263 5821 409 0591 591 5231 557 416
Debtors397 180495 903481 181500 294651 272591 570816 601642 211707 647464 200
Net Assets Liabilities  611 574659 272720 312818 865905 119   
Other Debtors  3 1053 5814 22710 9724 5235 1704 5264 895
Property Plant Equipment  38 14028 59062 80688 06059 21371 77274 15855 619
Total Inventories  31 33544 68046 72148 98151 61926 11318 685 
Cash Bank In Hand306 326246 715323 247       
Stocks Inventory69 58853 69231 335       
Tangible Fixed Assets49 98150 85438 140       
Reserves/Capital
Called Up Share Capital1 000202 000202 000       
Profit Loss Account Reserve595 678186 153308 574       
Shareholder Funds596 678489 153611 574       
Other
Accumulated Depreciation Impairment Property Plant Equipment  120 133129 683150 618133 879162 726153 165173 430191 969
Additions Other Than Through Business Combinations Property Plant Equipment    55 15161 925 35 53227 150 
Average Number Employees During Period     77777
Corporation Tax Payable  48 32829 19120 74731 01042 34984 22046 34538 029
Creditors  21 250205 29123 6012 333417 676272 180322 962199 752
Current Tax For Period      42 34984 22046 34538 029
Increase From Depreciation Charge For Year Property Plant Equipment   9 55020 93531 32428 84721 27924 72018 540
Net Current Assets Liabilities546 697502 049594 684630 682681 107733 138845 9061 136 8791 268 5611 357 664
Number Shares Issued Fully Paid   202 000202 000     
Other Creditors  21 25081 38223 6012 33361 67570 56071 33869 861
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 063 30 8394 455 
Other Disposals Property Plant Equipment     53 410 32 5334 500 
Other Taxation Social Security Payable  1 9141 7182 3583 1513 1203 0053 8642 006
Par Value Share 1111     
Property Plant Equipment Gross Cost  158 273158 273213 424221 939221 939224 938247 588 
Total Assets Less Current Liabilities596 678552 903632 824659 272743 913821 198905 1191 208 6511 342 7191 413 283
Trade Creditors Trade Payables  106 02193 000190 64578 717310 532114 395201 41589 856
Trade Debtors Trade Receivables  478 076496 713647 045580 598812 078637 041703 121459 305
Creditors Due After One Year 63 75021 250       
Creditors Due Within One Year226 397294 261241 079       
Number Shares Allotted 202 000202 000       
Other Reserves 101 000101 000       
Share Capital Allotted Called Up Paid1 000202 000202 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements