Foodcare Systems Ltd KINGS LYNN


Founded in 1998, Foodcare Systems, classified under reg no. 03575941 is an active company. Currently registered at 1 North Lynn Business Village PE30 2JG, Kings Lynn the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Joe W. and Barry W.. In addition one secretary - Shirley W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John O. who worked with the the company until 30 March 2007.

Foodcare Systems Ltd Address / Contact

Office Address 1 North Lynn Business Village
Office Address2 Bergen Way
Town Kings Lynn
Post code PE30 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03575941
Date of Incorporation Thu, 4th Jun 1998
Industry Other food services
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Joe W.

Position: Director

Appointed: 01 April 2018

Shirley W.

Position: Secretary

Appointed: 30 March 2007

Barry W.

Position: Director

Appointed: 04 June 1998

Joseph W.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2011

Amy P.

Position: Director

Appointed: 30 March 2007

Resigned: 30 September 2019

John O.

Position: Director

Appointed: 14 December 2001

Resigned: 30 March 2007

John O.

Position: Secretary

Appointed: 04 June 1998

Resigned: 30 March 2007

First Directors Limited

Position: Corporate Nominee Director

Appointed: 04 June 1998

Resigned: 04 June 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1998

Resigned: 04 June 1998

Nathan L.

Position: Director

Appointed: 04 June 1998

Resigned: 28 August 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Barry W. This PSC. The second entity in the persons with significant control register is Bejay Holdings Limited that put Kings Lynn, United Kingdom as the address. This PSC has a legal form of "a limited liability 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.

Barry W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Bejay Holdings Limited

1 North Lynn Business Village, Bergen Way, Kings Lynn, Norfolk, PE30 2JG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 02865009
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 973112 792112 628      
Balance Sheet
Cash Bank On Hand   17 60528 7772 52044 85952 50561 746
Current Assets352 985489 514388 132361 222332 257382 578307 317416 024510 758
Debtors271 988369 223271 458259 613209 211251 471194 358259 063324 000
Net Assets Liabilities   116 228114 974117 428118 015107 244115 050
Other Debtors   5 5333 3041 3131 2044 6439 596
Property Plant Equipment   19 23385 99785 53673 12386 64170 312
Total Inventories   84 00494 269128 58768 100104 456125 012
Cash Bank In Hand13 11868 15444 607      
Net Assets Liabilities Including Pension Asset Liability109 973112 792112 628      
Stocks Inventory67 87952 13772 067      
Tangible Fixed Assets39 21819 64211 038      
Reserves/Capital
Called Up Share Capital20 00020 00020 000      
Profit Loss Account Reserve89 97392 79292 628      
Shareholder Funds109 973112 792112 628      
Other
Accumulated Depreciation Impairment Property Plant Equipment   167 000171 594187 449201 223221 762239 116
Average Number Employees During Period   10101091011
Creditors   260 380287 348334 76042 17732 38722 437
Increase From Depreciation Charge For Year Property Plant Equipment    4 59415 85513 77420 53917 354
Issue Bonus Shares Decrease Increase In Equity    -64 268    
Net Current Assets Liabilities88 15693 150101 590100 84244 90947 818100 71264 28975 753
Other Creditors   31 19047 6028 3809 42542 08394 319
Other Taxation Social Security Payable   20 54823 78318 64039 42341 74064 082
Payments Received On Account   1 4221 611224 36 3047 712
Property Plant Equipment Gross Cost   186 233257 591272 985274 346308 403309 428
Provisions For Liabilities Balance Sheet Subtotal   3 84715 93215 92613 64311 2998 578
Total Additions Including From Business Combinations Property Plant Equipment    7 09115 3941 36134 0571 025
Total Assets Less Current Liabilities127 374112 792112 628120 075130 906133 354173 835150 930146 065
Trade Creditors Trade Payables   207 220214 352268 983149 933221 789258 940
Trade Debtors Trade Receivables   145 527145 112189 363151 761207 411266 259
Bank Borrowings Overdrafts     38 53342 17732 38722 437
Bank Borrowings17 401        
Creditors Due After One Year17 401        
Creditors Due Within One Year264 829396 364286 542      
Debtors Due After One Year73 441121 098121 098      
Number Shares Allotted 20 00020 000      
Share Capital Allotted Called Up Paid20 00020 00020 000      
Tangible Fixed Assets Additions 6 7683 118      
Tangible Fixed Assets Cost Or Valuation175 866182 634165 196      
Tangible Fixed Assets Depreciation136 648162 992154 158      
Tangible Fixed Assets Depreciation Charged In Period 26 34411 722      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 556      
Tangible Fixed Assets Disposals  20 556      
Value Shares Allotted 11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (11 pages)

Company search

Advertisements