Freiberger (UK) Limited SPALDING


Founded in 1989, Freiberger (UK), classified under reg no. 02400918 is an active company. Currently registered at Broadgate House PE11 2AF, Spalding the company has been in the business for 35 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023. Since May 4, 1994 Freiberger (UK) Limited is no longer carrying the name Freiburger (UK).

At present there are 3 directors in the the company, namely Adam V., Uwe B. and Andrew T.. In addition one secretary - Andrew T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey H. who worked with the the company until 30 September 2016.

Freiberger (UK) Limited Address / Contact

Office Address Broadgate House
Office Address2 Westlode Street
Town Spalding
Post code PE11 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02400918
Date of Incorporation Tue, 4th Jul 1989
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 28th February
Company age 35 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Adam V.

Position: Director

Appointed: 30 November 2023

Uwe B.

Position: Director

Appointed: 01 March 2021

Andrew T.

Position: Secretary

Appointed: 30 September 2016

Andrew T.

Position: Director

Appointed: 01 January 2003

Michael K.

Position: Director

Appointed: 15 September 2003

Resigned: 01 August 2017

Helmut M.

Position: Director

Appointed: 01 January 2003

Resigned: 15 September 2003

Geoffrey H.

Position: Director

Appointed: 01 August 1998

Resigned: 30 September 2016

Geoffrey H.

Position: Secretary

Appointed: 01 August 1998

Resigned: 30 September 2016

Hans S.

Position: Director

Appointed: 01 March 1998

Resigned: 28 February 2021

Klaus-Dieter M.

Position: Director

Appointed: 04 May 1994

Resigned: 31 December 2002

August G.

Position: Director

Appointed: 04 May 1994

Resigned: 31 March 1998

Stoorne Services Limited

Position: Nominee Director

Appointed: 30 September 1993

Resigned: 05 May 1994

Quadrangle Secretaries Limited

Position: Nominee Secretary

Appointed: 30 September 1992

Resigned: 15 September 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Suedzucker Ag from Mannheim, Germany. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Suedzucker Ag

Maximilianstrasse 10 68165, Mannheim, Germany

Legal authority German Company Law
Legal form Public Limited Company
Country registered Germany
Place registered Germany
Registration number Hrb 0042
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Freiburger (UK) May 4, 1994
Polar Frozen Foods May 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand585 8071 331 111485 536690 4782 086 247
Current Assets26 957 59826 250 73121 053 78424 350 32735 210 747
Debtors16 458 77816 991 87313 034 41715 460 65618 816 157
Net Assets Liabilities6 479 2353 906 18310 965 9313 624 6324 919 028
Other Debtors99 15890 45288 785193 965534 162
Property Plant Equipment120 733120 647235 842183 012114 324
Total Inventories9 913 0137 927 7477 533 8318 199 19314 308 343
Other
Audit-related Assurance Services Fees15 04015 97516 78118 95020 681
Accumulated Depreciation Impairment Property Plant Equipment112 428132 533118 053190 276258 964
Additions Other Than Through Business Combinations Property Plant Equipment 54 964214 02819 393 
Administration Support Average Number Employees66476
Administrative Expenses1 277 7941 487 6411 484 6561 709 6271 952 625
Amounts Owed To Related Parties18 442 91021 326 3478 172 35619 234 12128 777 443
Average Number Employees During Period1212101211
Balances With Banks581 8521 328 430483 788689 2142 080 800
Cash Cash Equivalents585 8071 331 111485 536690 4782 086 247
Cash On Hand3 9552 6811 7481 2645 447
Cost Sales108 215 553118 621 762122 976 641117 312 113148 249 009
Creditors20 600 48722 460 39910 292 12520 889 30330 398 234
Current Tax For Period1 495 202885 0872 569 184829 0251 137 819
Deferred Tax Asset Debtors7 1988 5893 793  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 3914 79631 570-8 373-11 595
Depreciation Expense Property Plant Equipment40 16541 07149 79272 22368 688
Disposals Decrease In Depreciation Impairment Property Plant Equipment -20 967-64 272  
Disposals Property Plant Equipment -34 945-113 313  
Dividend Per Share Interim2 846 0006 356 0002 013 0005 421 0001 750 000
Dividends Paid-2 846 000-6 356 000-4 026 000-10 842 000-3 500 000
Finished Goods Goods For Resale1 522 9757 927 7477 533 8318 199 19314 308 343
Further Item Debtors Component Total Debtors 104 659 10 586 
Gain Loss On Disposals Property Plant Equipment2 999-2 910-8 156  
Gross Profit Loss9 195 9986 473 11914 747 5236 198 0967 126 162
Increase Decrease In Current Tax From Adjustment For Prior Periods56    
Increase Decrease In Existing Provisions 4 79631 570-8 373-11 595
Increase From Depreciation Charge For Year Property Plant Equipment 41 07249 79272 22368 688
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss54 361120 670-13 624-109 876-331 399
Interest Income On Bank Deposits    25 285
Interest Income On Financial Assets Fair Value Through Profit Or Loss2 731    
Interest Payable Similar Charges Finance Costs70 489358 399-356 129167 116-702 337
Loss On Financing Activities Due To Foreign Exchange Differences16 128237 729-342 505276 992-370 938
Net Current Assets Liabilities6 357 1113 790 33210 761 6593 461 0244 812 513
Number Shares Issued Fully Paid22222
Operating Profit Loss7 918 2045 031 23013 330 3734 488 4695 192 998
Other Creditors538    
Other Departments Average Number Employees22111
Other Employee Expense29 34737 51316 07812 59712 425
Other Interest Receivable Similar Income Finance Income2 731   25 285
Other Inventories8 390 0386 965 354   
Other Operating Income Format1 3 05667 506 19 461
Other Payables Accrued Expenses887 090831 209457 1391 481 218735 538
Other Remaining Operating Income 3 05667 506 19 461
Par Value Share 1111
Pension Costs Defined Contribution Plan49 81944 10839 61144 51647 651
Prepayments158 74237 06149 23845 26646 988
Profit Loss6 356 5793 782 94811 085 7483 500 7014 794 396
Profit Loss On Ordinary Activities Before Tax7 850 4464 672 83113 686 5024 321 3535 920 620
Property Plant Equipment Gross Cost233 161253 180353 895373 288373 288
Provisions-8 589-3 79327 77719 4047 809
Provisions For Liabilities Balance Sheet Subtotal-1 3914 79631 57019 4047 809
Revenue From Sale Goods117 411 551125 137 577137 724 164123 510 209155 375 171
Selling Average Number Employees44444
Social Security Costs88 21097 391105 26296 616110 666
Staff Costs Employee Benefits Expense837 019900 157931 1291 013 7511 111 550
Taxation Social Security Payable28 28428 22128 31029 08328 560
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 493 867889 8832 600 754820 6521 126 224
Total Assets Less Current Liabilities6 477 8443 910 97910 997 5013 644 0364 926 837
Total Operating Lease Payments5 1704 8392 7942 8341 869
Trade Creditors Trade Payables486 463274 622425 749144 881473 905
Trade Debtors Trade Receivables16 193 68016 751 11212 892 60115 210 83918 235 007
Turnover Revenue117 411 551125 137 577137 724 164123 510 209155 375 171
Wages Salaries669 643721 145770 178860 022940 808
Company Contributions To Money Purchase Plans Directors9 9961 666   
Director Remuneration227 916253 146273 400291 800296 800

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to February 28, 2023
filed on: 11th, September 2023
Free Download (23 pages)

Company search

Advertisements