Istanbul Catering (frozen Food) Limited MIDDLETON GROVE


Founded in 1997, Istanbul Catering (frozen Food), classified under reg no. 03351301 is an active company. Currently registered at Lockwood House Lockwood Way LS11 5TQ, Middleton Grove the company has been in the business for twenty seven years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 3 directors in the the firm, namely Davut O., Graham M. and Kemal O.. In addition one secretary - Kemal O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Davut O. who worked with the the firm until 17 February 2015.

Istanbul Catering (frozen Food) Limited Address / Contact

Office Address Lockwood House Lockwood Way
Office Address2 Lockwood Way Industrial Estate
Town Middleton Grove
Post code LS11 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351301
Date of Incorporation Fri, 11th Apr 1997
Industry Wholesale of meat and meat products
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Davut O.

Position: Director

Appointed: 26 March 2018

Kemal O.

Position: Secretary

Appointed: 17 February 2015

Graham M.

Position: Director

Appointed: 07 September 2001

Kemal O.

Position: Director

Appointed: 19 March 2001

Coskun A.

Position: Director

Appointed: 04 December 2008

Resigned: 26 February 2016

Josh A.

Position: Director

Appointed: 09 May 2006

Resigned: 04 December 2008

Faruk A.

Position: Director

Appointed: 01 April 2005

Resigned: 16 June 2022

Davut O.

Position: Director

Appointed: 11 April 1997

Resigned: 17 February 2015

Davut O.

Position: Secretary

Appointed: 11 April 1997

Resigned: 17 February 2015

Ruchan D.

Position: Director

Appointed: 11 April 1997

Resigned: 14 February 2010

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Kemal O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Davut O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Faruk A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kemal O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Davut O.

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

Faruk A.

Notified on 10 August 2018
Ceased on 16 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-128 883-87 023-86 775     
Balance Sheet
Cash Bank In Hand2391 13596 182     
Cash Bank On Hand  96 18212630 11739 261122 505152 867
Current Assets711 008818 886957 885948 5381 110 5391 057 3631 055 5141 005 249
Debtors570 702599 217727 590683 535777 371712 100709 287623 441
Net Assets Liabilities  -86 775-122 82442 370612 236876 4851 003 216
Net Assets Liabilities Including Pension Asset Liability-128 883-87 023-86 775     
Other Debtors  435 311463 657566 554469 335589 588483 540
Property Plant Equipment  213 290242 757185 033196 151164 532209 516
Stocks Inventory140 067218 534134 113     
Tangible Fixed Assets202 282250 576213 290     
Total Inventories  134 113264 877303 051306 002223 722228 941
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve-129 883-88 023-87 775     
Shareholder Funds-128 883-87 023-86 775     
Other
Amount Specific Advance Or Credit Directors 11 24011 24011 240101 314101 314101 314101 314
Amount Specific Advance Or Credit Made In Period Directors   30 000101 314  82 610
Amount Specific Advance Or Credit Repaid In Period Directors   29 900    
Accumulated Depreciation Impairment Property Plant Equipment  1 007 0601 086 5631 147 8001 207 5441 254 7091 301 664
Average Number Employees During Period   5757575454
Bank Borrowings Overdrafts   59 823    
Bank Overdrafts   59 823    
Creditors  71 52847 01122 4956 920322 893180 481
Creditors Due After One Year53 50391 06471 528     
Creditors Due Within One Year978 3411 039 3321 165 749     
Finance Lease Liabilities Present Value Total  71 52847 01122 4956 920  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     3 9 493
Increase From Depreciation Charge For Year Property Plant Equipment   79 50361 23759 74249 83758 985
Net Current Assets Liabilities-267 333-220 446-207 864-305 524-99 221448 505732 621824 768
Number Shares Allotted 1 0001 000     
Other Creditors  73 390168 041421 84264 26046 26080 999
Other Taxation Social Security Payable  61 36854 83063 62443 46498 39946 086
Par Value Share 11     
Property Plant Equipment Gross Cost  1 220 3501 329 3201 332 8331 403 6951 419 2411 511 180
Provisions For Liabilities Balance Sheet Subtotal  20 67313 04620 94725 50020 66831 068
Provisions For Liabilities Charges10 32926 08920 673     
Secured Debts105 732181 577107 373     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Additions 126 52736 599     
Tangible Fixed Assets Cost Or Valuation1 099 5111 196 8521 220 350     
Tangible Fixed Assets Depreciation897 229946 2761 007 060     
Tangible Fixed Assets Depreciation Charged In Period 67 43868 837     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 3918 053     
Tangible Fixed Assets Disposals 29 18613 101     
Total Additions Including From Business Combinations Property Plant Equipment   108 9703 51370 85919 546111 563
Total Assets Less Current Liabilities-65 05130 1305 426-62 76785 812644 656897 1531 034 284
Total Borrowings  107 373131 350    
Trade Creditors Trade Payables  995 146946 852699 778477 962178 23453 396
Trade Debtors Trade Receivables  292 279219 878210 817242 765119 699139 901
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     2 2 796
Advances Credits Directors132 0003 00011 240     
Advances Credits Made In Period Directors121 000135 000      
Advances Credits Repaid In Period Directors213 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 67212 030
Disposals Property Plant Equipment      4 00019 624

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 18th, October 2023
Free Download (7 pages)

Company search

Advertisements