Foodie Flavours Limited TRING


Founded in 2009, Foodie Flavours, classified under reg no. 06937849 is an active company. Currently registered at Icknield Way Industrial Estate HP23 4JZ, Tring the company has been in the business for 15 years. Its financial year was closed on 29th July and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Marc G., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 18 June 2009 and Marc G. has been with the company for the least time - from 4 August 2011. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Foodie Flavours Limited Address / Contact

Office Address Icknield Way Industrial Estate
Town Tring
Post code HP23 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06937849
Date of Incorporation Thu, 18th Jun 2009
Industry Retail sale via mail order houses or via Internet
End of financial Year 29th July
Company age 15 years old
Account next due date Mon, 29th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Marc G.

Position: Director

Appointed: 04 August 2011

Stephen B.

Position: Director

Appointed: 18 June 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is H. E. Stringer Limited from Tring, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Marc G. This PSC has significiant influence or control over the company,.

H. E. Stringer Limited

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 00556211
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marc G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand20 02511 14713 58324 449118 884173 502173 933148 802
Current Assets79 93977 16576 083101 816208 374323 035329 082339 355
Debtors28 85339 16238 72643 54462 46154 80842 09673 767
Net Assets Liabilities-9 892-38 341-50 796-50 808-22 72988 855162 517203 219
Other Debtors11 13426 80226 77825 71131 01830 40924 19516 431
Property Plant Equipment14 5989 3535 3691 6748 78713 09423 15117 287
Total Inventories31 06126 85623 77433 82327 02994 725  
Other
Accumulated Depreciation Impairment Property Plant Equipment6 38211 62716 16020 86421 76025 13831 17839 470
Amounts Owed To Group Undertakings64 27685 58798 892122 149132 650133 598103 29082 050
Average Number Employees During Period   22356
Balances Amounts Owed To Related Parties   94 23798 69298 692 28 600
Bank Borrowings Overdrafts    50 00040 00030 00020 000
Corporation Tax Payable   7174 95025 64714 33811 955
Corporation Tax Recoverable7 0001 249      
Creditors101 509123 269131 335154 01350 00040 00030 00020 000
Income From Related Parties  315     
Increase From Depreciation Charge For Year Property Plant Equipment 5 245 4 7048963 378 8 292
Net Current Assets Liabilities-21 570-46 104-55 252-52 19718 906119 034175 154210 254
Number Shares Issued Fully Paid 40      
Other Creditors12 06012 06012 16012 63117 77513 6513 4483 609
Par Value Share 1      
Property Plant Equipment Gross Cost20 980 21 52922 53830 54738 23254 32956 757
Provisions For Liabilities Balance Sheet Subtotal2 9201 5909132854223 2735 7884 322
Total Additions Including From Business Combinations Property Plant Equipment   1 0098 0097 685 2 428
Total Assets Less Current Liabilities-6 972-36 751-49 883-50 52327 693132 128198 305227 541
Trade Creditors Trade Payables25 17325 62220 28318 51634 09320 56422 85221 487
Trade Debtors Trade Receivables10 71911 11111 94817 83331 44324 39917 90157 336

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-06-18
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements