Interfruit Catering Limited BIRMINGHAM


Interfruit Catering started in year 1995 as Private Limited Company with registration number 03042973. The Interfruit Catering company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Birmingham at 2 Birch Road. Postal code: B6 7DD. Since 9th August 2006 Interfruit Catering Limited is no longer carrying the name Well Prepared (birmingham).

The firm has one director. Steven E., appointed on 7 April 1995. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael F. who worked with the the firm until 19 June 2020.

Interfruit Catering Limited Address / Contact

Office Address 2 Birch Road
Office Address2 Witton
Town Birmingham
Post code B6 7DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03042973
Date of Incorporation Thu, 6th Apr 1995
Industry Other processing and preserving of fruit and vegetables
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Steven E.

Position: Director

Appointed: 07 April 1995

Michael F.

Position: Director

Appointed: 26 October 2012

Resigned: 19 June 2020

Maurice I.

Position: Director

Appointed: 01 July 2000

Resigned: 26 October 2012

Michael F.

Position: Director

Appointed: 07 April 1995

Resigned: 26 October 2012

Michael F.

Position: Secretary

Appointed: 07 April 1995

Resigned: 19 June 2020

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 06 April 1995

Resigned: 07 April 1995

Imc Corporate Nominees (uk) Limited

Position: Nominee Director

Appointed: 06 April 1995

Resigned: 07 April 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Sje Group Limited from Solihull, England. The abovementioned PSC is classified as "a limited", 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. The second entity in the PSC register is Steven E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sje Group Limited

Beaumont Hill Farm Broad Lane, Tanworth - In - Arden, Solihull, West Midlands, B94 5DN, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12686946
Notified on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven E.

Notified on 6 April 2016
Ceased on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Well Prepared (birmingham) August 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-04-302021-04-302022-04-302023-04-30
Net Worth489 171559 122499 411466 145       
Balance Sheet
Cash Bank On Hand   104 43920 58359 044266 50711 013162 99116 7794 870
Current Assets849 0241 094 883896 483904 6181 050 0991 242 8241 309 731834 403663 09917 61234 991
Debtors841 312818 656857 350790 303987 8901 174 1391 032 895811 964500 10883330 121
Net Assets Liabilities   466 145533 403696 323802 632678 39511 504-386 522-297 093
Other Debtors   195 699286 056463 850302 988409 681145 703833 
Property Plant Equipment   342 575324 914304 593314 181270 402   
Total Inventories   9 87610 0469 64110 32911 426   
Cash Bank In Hand808267 01028 791104 439       
Intangible Fixed Assets1 400115 200109 000102 800       
Net Assets Liabilities Including Pension Asset Liability489 171559 122499 411466 145       
Stocks Inventory6 9049 21710 3429 876       
Tangible Fixed Assets400 541411 483417 729342 575       
Reserves/Capital
Called Up Share Capital1 0181 0181 0181 018       
Profit Loss Account Reserve488 153558 104498 393465 127       
Shareholder Funds489 171559 122499 411466 145       
Other
Accumulated Amortisation Impairment Intangible Assets   18 80029 20039 60050 000121 600121 600121 600 
Accumulated Depreciation Impairment Property Plant Equipment   673 211722 816756 123813 140861 178   
Additions Other Than Through Business Combinations Property Plant Equipment    39 94442 22766 6054 25948 916  
Amounts Owed To Group Undertakings   52 6041 3711 3711 3711 371   
Average Number Employees During Period       291991
Bank Borrowings Overdrafts        400 000275 000201 667
Corporation Tax Payable   103 31875 64077 31039 483    
Corporation Tax Recoverable      1 985    
Creditors   844 520863 100896 228853 904391 533400 000275 000201 667
Deferred Tax Asset Debtors        50 708  
Dividends Paid On Shares     82 00071 600    
Fixed Assets522 948526 686526 732445 378417 315386 594385 782270 4031  
Increase From Amortisation Charge For Year Intangible Assets    10 40010 40010 40010 400   
Increase From Depreciation Charge For Year Property Plant Equipment    55 70655 75757 01748 03845 843  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets       61 200   
Intangible Assets   102 80092 40082 00071 600    
Intangible Assets Gross Cost   121 600121 600121 600121 600121 600121 600121 600 
Investments Fixed Assets121 0073331111111
Net Current Assets Liabilities-21871 85424 34060 098155 419346 596455 827442 870411 503-111 523-95 427
Number Shares Issued Fully Paid      33333
Other Creditors   30 348202 839188 461182 737130 1969793 3783 097
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 10122 451  907 022  
Other Disposals Property Plant Equipment    8 00029 242  1 180 497  
Other Taxation Social Security Payable   7 2146 9996 7737 76166 50593 09743 74244 584
Par Value Share 111  11111
Property Plant Equipment Gross Cost   1 015 7861 047 7301 060 7161 127 3211 131 581   
Provisions For Liabilities Balance Sheet Subtotal   39 33139 33136 86738 97734 878   
Taxation Including Deferred Taxation Balance Sheet Subtotal    39 33136 86738 97734 878   
Total Assets Less Current Liabilities522 730598 540551 072505 476572 734733 190841 609713 273411 504-111 522-95 426
Trade Creditors Trade Payables   651 036607 831622 313622 552193 461157 5202 0152 737
Trade Debtors Trade Receivables   594 604701 834710 289729 907402 283303 697 30 121
Accounting Period Subsidiary2 0132 0142 0152 016       
Creditors Due Within One Year849 2421 023 029872 143844 520       
Intangible Fixed Assets Additions 120 000         
Intangible Fixed Assets Aggregate Amortisation Impairment2006 40012 60018 800       
Intangible Fixed Assets Amortisation Charged In Period 6 2006 2006 200       
Intangible Fixed Assets Cost Or Valuation1 600121 600121 600        
Number Shares Allotted 333       
Percentage Subsidiary Held 676775       
Provisions For Liabilities Charges33 55939 41851 66139 331       
Share Capital Allotted Called Up Paid3333       
Tangible Fixed Assets Additions 80 77087 5641 672       
Tangible Fixed Assets Cost Or Valuation885 998966 7681 047 1641 015 786       
Tangible Fixed Assets Depreciation485 457555 285629 435673 211       
Tangible Fixed Assets Depreciation Charged In Period 69 82877 28565 346       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 13521 570       
Tangible Fixed Assets Disposals  7 16833 050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 29th April 2023
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements