Foodamour Ltd NEWMARKET


Founded in 1990, Foodamour, classified under reg no. 02529097 is an active company. Currently registered at 3 Hatchfield Farm CB8 7XL, Newmarket the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 12th Mar 2013 Foodamour Ltd is no longer carrying the name Wendy Milbank.

The firm has 2 directors, namely Philip M., Pauline M.. Of them, Pauline M. has been with the company the longest, being appointed on 1 April 2006 and Philip M. has been with the company for the least time - from 26 April 2013. At present there is 1 former director listed by the firm - Wendy M., who left the firm on 26 April 2013. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Foodamour Ltd Address / Contact

Office Address 3 Hatchfield Farm
Office Address2 Fordham Road
Town Newmarket
Post code CB8 7XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02529097
Date of Incorporation Wed, 8th Aug 1990
Industry Event catering activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Philip M.

Position: Director

Appointed: 26 April 2013

Pauline M.

Position: Director

Appointed: 01 April 2006

Angela G.

Position: Secretary

Appointed: 31 December 2007

Resigned: 02 September 2013

Mitch B.

Position: Secretary

Appointed: 28 January 2002

Resigned: 31 December 2007

Julie R.

Position: Secretary

Appointed: 01 January 1994

Resigned: 28 January 2002

Patricia D.

Position: Secretary

Appointed: 08 August 1991

Resigned: 31 December 1993

Wendy M.

Position: Director

Appointed: 08 August 1991

Resigned: 26 April 2013

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Pauline M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philip M. This PSC owns 25-50% shares and has 25-50% voting rights.

Pauline M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wendy Milbank March 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 12357 489       
Balance Sheet
Cash Bank In Hand65 56890 640       
Current Assets130 231138 007120 34872 94168 785111 32858 12893 55685 365
Debtors60 66343 61765 09452 43637 93456 92537 88356 77950 363
Cash Bank On Hand  51 25413 40528 75152 30318 14534 67732 902
Net Assets Liabilities  46 54335 62519 36723 535-2 97122 2276 733
Other Debtors      21 47741 40022 309
Property Plant Equipment  22 87719 14716 28715 48914 22613 13111 005
Total Inventories  4 0007 1002 1002 1002 1002 1002 100
Stocks Inventory4 0003 750       
Tangible Fixed Assets17 92919 891       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve19 02357 389       
Shareholder Funds19 12357 489       
Other
Creditors Due Within One Year125 45196 431       
Deferred Tax Liability3 5863 978       
Net Assets Liability Excluding Pension Asset Liability19 12357 489       
Net Current Assets Liabilities4 78041 57627 55520 1166 17410 98829 67246 42823 425
Number Shares Allotted 100       
Accrued Liabilities      2 8213 0263 752
Accumulated Depreciation Impairment Property Plant Equipment  32 33336 45139 88143 03145 91248 47250 598
Additions Other Than Through Business Combinations Property Plant Equipment       1 465 
Average Number Employees During Period  1515151581414
Bank Borrowings      44 16634 83724 946
Creditors  92 79352 82562 611100 34044 16634 83724 946
Increase From Depreciation Charge For Year Property Plant Equipment   4 1183 4303 1502 8812 5602 126
Number Shares Issued Fully Paid      100100100
Other Creditors  657581 863592126 218
Par Value Share 1     11
Prepayments  6 9045 6972 0021 9061 606 159
Property Plant Equipment Gross Cost  55 21055 59856 16858 52060 13861 60361 603
Provisions For Liabilities Balance Sheet Subtotal  3 8893 6383 0942 9422 7032 4952 751
Taxation Social Security Payable      15 30526 32535 268
Total Assets Less Current Liabilities22 70961 46750 43239 26322 46126 47743 89859 55934 430
Total Borrowings      44 16634 83724 946
Trade Creditors Trade Payables  20 03825 76310 39740 5555 7968 13112 831
Trade Debtors Trade Receivables  58 19039 93935 93255 01916 22715 37927 895
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 7 310       
Tangible Fixed Assets Cost Or Valuation39 88947 199       
Tangible Fixed Assets Depreciation21 96027 308       
Tangible Fixed Assets Depreciation Charged In Period 5 348       
Amount Specific Advance Or Credit Directors      14 24429 50517 648
Amount Specific Advance Or Credit Made In Period Directors      14 24415 26118 143
Amount Specific Advance Or Credit Repaid In Period Directors        -30 000
Accrued Liabilities Deferred Income  3 2502 5009 6355 4352 821  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -251-544    
Balances With Banks  428      
Cash On Hand    1 605    
Corporation Tax Payable  2 814-1 0042 4155 351-1 427  
Deferred Tax Liabilities  3 8893 6383 0942 9422 703  
Merchandise  4 0007 1002 1002 1002 100  
Other Taxation Social Security Payable  4 696 5 1099 0651 253  
Provisions  3 8893 6383 0942 9422 703  
Total Additions Including From Business Combinations Property Plant Equipment   3885702 3521 618  
Additional Provisions Increase From New Provisions Recognised     -152-239  
Bank Borrowings Overdrafts      5 833  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements