Katech Ingredient Solutions Ltd ELLESMERE PORT


Founded in 2010, Katech Ingredient Solutions, classified under reg no. 07455222 is an active company. Currently registered at Unit 19 Venture Point CH2 4NE, Ellesmere Port the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 5th Jul 2021 Katech Ingredient Solutions Ltd is no longer carrying the name Katech Katharina Hahn + Partner.

The firm has 3 directors, namely Robert H., Steven W. and Patrick W.. Of them, Steven W., Patrick W. have been with the company the longest, being appointed on 31 August 2012 and Robert H. has been with the company for the least time - from 31 December 2017. As of 19 April 2024, there were 4 ex directors - Patrick S., Paul P. and others listed below. There were no ex secretaries.

Katech Ingredient Solutions Ltd Address / Contact

Office Address Unit 19 Venture Point
Office Address2 Stanney Mill Road
Town Ellesmere Port
Post code CH2 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07455222
Date of Incorporation Tue, 30th Nov 2010
Industry Technical testing and analysis
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Robert H.

Position: Director

Appointed: 31 December 2017

Steven W.

Position: Director

Appointed: 31 August 2012

Patrick W.

Position: Director

Appointed: 31 August 2012

Patrick S.

Position: Director

Appointed: 29 November 2017

Resigned: 04 March 2021

Paul P.

Position: Director

Appointed: 31 August 2012

Resigned: 31 December 2017

Patrick S.

Position: Director

Appointed: 07 October 2011

Resigned: 13 July 2017

Suzanne W.

Position: Director

Appointed: 30 November 2010

Resigned: 02 April 2012

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Ingredion Uk Limited from Manchester, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Katharina H. This PSC owns 75,01-100% shares.

Ingredion Uk Limited

Ingredion House 339 Styal Road, Manchester, M22 5LW, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 07315745
Notified on 1 April 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Katharina H.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares

Company previous names

Katech Katharina Hahn + Partner July 5, 2021
K.hahn + Partners Food Technology September 30, 2013
Nucima August 22, 2012
Nucima Sales Consulting July 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand286 321198 654262 8502 017 7972 434 143
Current Assets2 217 2972 039 5502 332 2125 611 1586 409 313
Debtors1 717 0861 542 4781 693 6392 452 7442 749 952
Net Assets Liabilities-5 940 885-6 803 048-6 559 769  
Other Debtors414 73145 135  42 109
Property Plant Equipment458 647358 922279 743112 403151 651
Total Inventories213 890298 418375 7231 140 6171 225 218
Other
Amount Specific Advance Or Credit Directors23 41435 115   
Amount Specific Advance Or Credit Made In Period Directors 11 701   
Amount Specific Advance Or Credit Repaid In Period Directors  10 001  
Audit Fees Expenses   8 9009 300
Company Contributions To Money Purchase Plans Directors   135 139129 573
Director Remuneration   351 946532 230
Dividend Recommended By Directors    800 000
Accrued Liabilities Deferred Income 38 894288 82583 298253 305
Accumulated Depreciation Impairment Property Plant Equipment744 235882 4781 002 044992 8651 024 796
Amounts Owed By Group Undertakings36 16223 13921 319  
Amounts Owed To Group Undertakings4 229 5628 780 9437 780 943615 6251 305 547
Average Number Employees During Period 16182627
Corporation Tax Recoverable 125 843137 96991 824186 619
Creditors4 229 5628 780 9437 780 9431 515 5322 151 675
Disposals Property Plant Equipment 1 956  8 323
Increase From Depreciation Charge For Year Property Plant Equipment 138 243119 566 40 254
Net Current Assets Liabilities-2 169 9701 618 973941 4314 095 6264 257 638
Other Creditors34 4548 780 94312 666  
Other Taxation Social Security Payable293 45719 16547 27996 06199 625
Prepayments Accrued Income 56 88851 25741 83539 283
Property Plant Equipment Gross Cost1 202 8821 241 4001 281 7871 105 2681 176 447
Total Additions Including From Business Combinations Property Plant Equipment 40 47440 387 79 502
Total Assets Less Current Liabilities-1 711 3231 977 8951 221 1744 209 5084 410 557
Trade Creditors Trade Payables46 47897 74739 47425 46562 103
Trade Debtors Trade Receivables1 266 1931 291 4731 483 0942 319 0852 481 941
Accumulated Amortisation Impairment Intangible Assets   634845
Administrative Expenses   2 863 5532 971 259
Amortisation Expense Intangible Assets   211211
Applicable Tax Rate   1919
Comprehensive Income Expense   1 153 7851 001 049
Cost Sales   9 869 73412 595 395
Current Tax For Period   -87 028 
Depreciation Expense Property Plant Equipment   31 65240 254
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 323
Dividend Per Share Interim    800
Dividends Paid    800 000
Dividends Paid On Shares Interim    800 000
Finished Goods   807 150887 228
Fixed Assets   113 882152 919
Further Item Interest Expense Component Total Interest Expense   957627
Further Operating Expense Item Component Total Operating Expenses   806 892897 937
Future Minimum Lease Payments Under Non-cancellable Operating Leases   50 88095 726
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -110 36912 566
Gain Loss On Disposals Property Plant Equipment   9331 143
Gross Profit Loss   3 931 2673 972 935
Increase From Amortisation Charge For Year Intangible Assets    211
Intangible Assets   1 4791 268
Intangible Assets Gross Cost   2 113 
Interest Payable Similar Charges Finance Costs   957627
Number Shares Issued Fully Paid    1 000
Operating Profit Loss   1 067 7141 001 676
Par Value Share    20
Pension Other Post-employment Benefit Costs Other Pension Costs   227 212209 871
Profit Loss   1 153 7851 001 049
Profit Loss On Ordinary Activities Before Tax   1 066 7571 001 049
Raw Materials   333 467337 990
Social Security Costs   144 101155 945
Staff Costs Employee Benefits Expense   1 488 1721 796 731
Tax Decrease From Utilisation Tax Losses   223 076178 442
Tax Decrease Increase From Effect Revenue Exempt From Taxation    3 893
Tax Expense Credit Applicable Tax Rate   202 684190 199
Tax Increase Decrease From Effect Capital Allowances Depreciation   -94-9 410
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   5561 546
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -87 028 
Total Operating Lease Payments   100 144103 214
Turnover Revenue   13 801 00116 568 330
Wages Salaries   1 116 8591 430 915

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements