Euro Foods Group Limited CWMBRAN


Euro Foods Group started in year 1995 as Private Limited Company with registration number 03028250. The Euro Foods Group company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cwmbran at E F G Food Technology Park Llantarnam Way. Postal code: NP44 3GA. Since 4th January 2005 Euro Foods Group Limited is no longer carrying the name Euro Foods (UK).

At the moment there are 4 directors in the the firm, namely Siabel J., Shah J. and Rahim M. and others. In addition one secretary - Shahid G. - is with the company. At the moment 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.

This company operates within the NP19 4PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1112804 . It is located at Heath Road, Darlaston, Wednesbury with a total of 12 carsand 2 trailers.

Euro Foods Group Limited Address / Contact

Office Address E F G Food Technology Park Llantarnam Way
Office Address2 Llantarnam Industrial Park
Town Cwmbran
Post code NP44 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03028250
Date of Incorporation Thu, 2nd Mar 1995
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Wholesale of meat and meat products
End of financial Year 30th December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Siabel J.

Position: Director

Appointed: 04 January 2023

Shah J.

Position: Director

Appointed: 04 January 2023

Shahid G.

Position: Secretary

Appointed: 18 August 2021

Rahim M.

Position: Director

Appointed: 16 October 2017

Shelim H.

Position: Director

Appointed: 02 March 1995

Shahid G.

Position: Secretary

Appointed: 28 April 2014

Resigned: 26 March 2018

Shah J.

Position: Director

Appointed: 01 August 2007

Resigned: 30 January 2017

Clive B.

Position: Director

Appointed: 12 December 2005

Resigned: 22 December 2007

Pankaj B.

Position: Director

Appointed: 14 March 2003

Resigned: 18 October 2006

Bronwen M.

Position: Director

Appointed: 04 September 2000

Resigned: 18 September 2017

Rahim M.

Position: Director

Appointed: 19 July 1997

Resigned: 05 July 2017

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 02 March 1995

Resigned: 02 March 1995

Siabel J.

Position: Director

Appointed: 02 March 1995

Resigned: 12 July 2019

Rahim M.

Position: Secretary

Appointed: 02 March 1995

Resigned: 28 April 2014

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1995

Resigned: 02 March 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Shelim H. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Efg Food & Tech Holdings Limited that entered Cwmbran 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.

Shelim H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Efg Food & Tech Holdings Limited

E F G Food Technology Park Llantarnam Way, Cwmbran, Torfaen, NP44 3GA

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05631719
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Euro Foods (UK) January 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand239 169108 295261 813110 724
Current Assets30 167 91127 979 73031 087 64137 734 723
Debtors23 735 91121 009 70720 379 59526 130 810
Net Assets Liabilities8 476 7669 166 5509 195 3029 577 483
Other Debtors1 112 854954 187879 206692 562
Property Plant Equipment1 886 2561 798 3482 927 1585 399 305
Total Inventories6 192 8316 861 72810 446 23311 493 189
Other
Audit Fees Expenses14 00014 00014 50015 500
Taxation Compliance Services Entity Subsidiaries Fees2 0002 0002 0002 125
Accrued Liabilities Deferred Income1 548 373521 131996 1131 340 522
Accumulated Amortisation Impairment Intangible Assets16 50017 41718 32519 143
Accumulated Depreciation Impairment Property Plant Equipment5 613 8085 976 7856 064 6976 604 305
Additional Provisions Increase From New Provisions Recognised  226 837550 872
Additions Other Than Through Business Combinations Intangible Assets 10 000  
Additions Other Than Through Business Combinations Property Plant Equipment 349 7941 834 7593 374 935
Administrative Expenses13 333 25213 756 47516 565 26220 622 624
Amortisation Expense Intangible Assets 917908818
Amortisation Rate Used For Intangible Assets 101010
Amounts Owed By Associates Joint Ventures Participating Interests235 081   
Amounts Owed By Directors367 232 25 000 
Amounts Owed By Group Undertakings10 159 44710 651 6658 592 05312 561 076
Amounts Owed To Directors 97 879  
Amounts Owed To Group Undertakings41 686   
Applicable Tax Rate19191919
Average Number Employees During Period 295307355
Bank Borrowings Overdrafts120 129 6 733 9036 930 016
Comprehensive Income Expense495 8701 689 7842 028 752382 181
Corporation Tax Payable 145 377355 95036 582
Corporation Tax Recoverable268 650   
Cost Sales70 514 61769 930 99779 914 785100 977 351
Creditors23 468 26520 484 96124 023 21430 735 593
Current Tax For Period 292 338210 573-26 342
Deferred Tax Asset Debtors123 04984 829  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-47 97838 220311 666550 872
Deferred Tax Liabilities  226 837777 709
Depreciation Expense Property Plant Equipment373 208307 350578 166834 553
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 142545 638322 004
Disposals Property Plant Equipment 74 725618 037363 180
Dividends Paid1 000 0001 000 0002 000 000 
Dividends Paid On Shares1 000 0001 000 0002 000 000 
Finance Lease Liabilities Present Value Total300 250263 797553 6381 311 430
Finance Lease Payments Owing Minimum Gross473 105463 1661 174 9783 223 721
Fixed Assets1 949 9751 871 1502 999 0525 470 381
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 114 5053 877 2133 983 8804 249 024
Gain Loss On Disposals Property Plant Equipment-9 847-3 483-23 379-14 917
Government Grant Income 626 093446 217 
Gross Profit Loss14 366 15115 179 37518 873 31322 090 680
Impairment Loss Reversal On Investments410 975   
Increase Decrease In Current Tax From Adjustment For Prior Periods2 91070 334 10 677
Increase From Amortisation Charge For Year Intangible Assets 917908818
Increase From Depreciation Charge For Year Property Plant Equipment 418 119633 550861 612
Intangible Assets 9 0838 1757 357
Intangible Assets Gross Cost16 50026 50026 50026 500
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 15 96945 377104 993
Interest Payable Similar Charges Finance Costs171 122172 722366 448561 345
Investments63 71963 71963 71963 719
Investments Fixed Assets63 71963 71963 71963 719
Investments In Group Undertakings63 71963 71963 71963 719
Net Current Assets Liabilities6 699 6467 494 7697 064 4276 999 130
Net Deferred Tax Liability Asset-102 485-84 829226 837835 589
Number Shares Issued Fully Paid30 00030 00030 00030 000
Operating Profit Loss1 032 8992 263 3982 916 8941 468 056
Other Finance Costs 156 753321 071456 352
Other Interest Receivable Similar Income Finance Income  545 
Other Operating Income Format1 840 498608 843 
Other Remaining Operating Income 214 405162 626 
Other Taxation Social Security Payable974 5331 929 4291 546 361715 481
Par Value Share 111
Pension Costs Defined Contribution Plan245 808284 946308 600387 713
Pension Other Post-employment Benefit Costs Other Pension Costs245 808284 946308 600387 713
Prepayments Accrued Income684 8181 419 828894 1111 428 820
Profit Loss495 8701 689 7842 028 752382 181
Profit Loss On Ordinary Activities Before Tax450 8022 090 6762 550 991906 711
Property Plant Equipment Gross Cost7 500 0647 775 1338 991 85512 003 610
Provisions  226 837777 709
Provisions For Liabilities Balance Sheet Subtotal  226 837777 709
Raw Materials6 192 8316 861 72810 446 23311 493 189
Revenue From Sale Goods84 880 76885 110 37298 788 098123 068 031
Social Security Costs522 728538 547648 385841 702
Staff Costs Employee Benefits Expense7 027 0447 346 4268 356 01510 323 273
Tax Expense Credit Applicable Tax Rate55 000397 228484 692172 275
Tax Increase Decrease From Effect Capital Allowances Depreciation96 906 16 21817 041
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss17 686-14 84356 44942 699
Tax Tax Credit On Profit Or Loss On Ordinary Activities-45 068400 892522 239524 530
Total Assets Less Current Liabilities8 649 6219 365 91910 063 47912 469 511
Total Current Tax Expense Credit2 910362 672210 573 
Total Operating Lease Payments56 81836 185240 
Trade Creditors Trade Payables13 647 79512 143 93213 471 53119 566 759
Trade Debtors Trade Receivables10 784 7807 899 1989 989 22511 448 352
Turnover Revenue84 880 76885 110 37298 788 098123 068 031
Wages Salaries6 258 5086 522 9337 399 0309 093 858
Advances Credits Directors367 23297 87925 000 
Advances Credits Made In Period Directors105 027385 84625 000 
Advances Credits Repaid In Period Directors81 247850 957  
Director Remuneration123 98476 76192 784180 727
Number Directors Accruing Benefits Under Money Purchase Scheme22  

Transport Operator Data

Heath Road
Address Darlaston
City Wednesbury
Post code WS10 8XL
Vehicles 12
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (26 pages)

Company search

Advertisements