Foss Farm Foods Limited BLACKBURN


Foss Farm Foods started in year 2003 as Private Limited Company with registration number 04949409. The Foss Farm Foods company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since 2012-02-10 Foss Farm Foods Limited is no longer carrying the name Slinger Foods.

At the moment there are 2 directors in the the company, namely Robert S. and Amy S.. In addition one secretary - Amy S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip E. who worked with the the company until 5 August 2005.

Foss Farm Foods Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949409
Date of Incorporation Fri, 31st Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 28th April
Company age 21 years old
Account next due date Sun, 28th Jan 2024 (99 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Amy S.

Position: Secretary

Appointed: 05 August 2005

Robert S.

Position: Director

Appointed: 03 November 2003

Amy S.

Position: Director

Appointed: 03 November 2003

Philip E.

Position: Secretary

Appointed: 03 November 2003

Resigned: 05 August 2005

John S.

Position: Director

Appointed: 03 November 2003

Resigned: 10 April 2022

Philip E.

Position: Director

Appointed: 03 November 2003

Resigned: 05 August 2005

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 31 October 2003

Resigned: 03 November 2003

Cobbetts Limited

Position: Corporate Director

Appointed: 31 October 2003

Resigned: 03 November 2003

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Amy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amy S.

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

Robert S.

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

John S.

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

Company previous names

Slinger Foods February 10, 2012
Cobco 605 January 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-292017-04-282018-04-282019-04-282020-04-282021-04-282022-04-282023-04-28
Net Worth-170 988-170 988       
Balance Sheet
Cash Bank On Hand 1 1061 1061 1061 1061 1061 1061 1061 106
Property Plant Equipment 176176176176176176176176
Cash Bank In Hand1 1061 106       
Tangible Fixed Assets176176       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-171 088-171 088       
Shareholder Funds-170 988-170 988       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8681 8681 8681 8681 8681 8681 868 
Average Number Employees During Period     2332
Creditors 172 270172 270172 270172 270172 270172 270172 270172 270
Net Current Assets Liabilities-171 164-171 164-171 164-171 164-171 164-171 164-171 164-171 164-171 164
Number Shares Issued Fully Paid  100100     
Other Creditors 172 270172 270172 270172 270172 270172 270172 270172 270
Par Value Share 111     
Property Plant Equipment Gross Cost 2 0442 0442 0442 0442 0442 0442 044 
Total Assets Less Current Liabilities-170 988-170 988-170 988-170 988-170 988-170 988-170 988-170 988-170 988
Creditors Due Within One Year172 270172 270       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-28
filed on: 22nd, January 2024
Free Download (7 pages)

Company search

Advertisements