Kosher Poultry Limited MANCHESTER


Kosher Poultry Limited is a private limited company registered at 2Nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL. Incorporated on 2003-08-22, this 20-year-old company is run by 2 directors and 1 secretary.
Director Simon W., appointed on 10 January 2005. Director Jacob S., appointed on 01 June 2004.
Switching the focus to secretaries, we can mention: Jacob S., appointed on 01 June 2004.
The company is officially classified as "manufacture of other food products n.e.c." (Standard Industrial Classification code: 10890), "production of meat and poultry meat products" (SIC: 10130).
The last confirmation statement was sent on 2023-05-10 and the deadline for the next filing is 2024-05-24. Furthermore, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 29 July 2024.

Kosher Poultry Limited Address / Contact

Office Address 2nd Floor Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04875169
Date of Incorporation Fri, 22nd Aug 2003
Industry Manufacture of other food products n.e.c.
Industry Production of meat and poultry meat products
End of financial Year 29th October
Company age 21 years old
Account next due date Mon, 29th Jul 2024 (73 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Simon W.

Position: Director

Appointed: 10 January 2005

Jacob S.

Position: Director

Appointed: 01 June 2004

Jacob S.

Position: Secretary

Appointed: 01 June 2004

Master Nominees Limited

Position: Corporate Secretary

Appointed: 10 September 2003

Resigned: 01 June 2004

Jacob S.

Position: Director

Appointed: 22 August 2003

Resigned: 10 September 2003

Abraham S.

Position: Secretary

Appointed: 22 August 2003

Resigned: 10 September 2003

Abraham S.

Position: Director

Appointed: 22 August 2003

Resigned: 26 January 2007

Simon W.

Position: Director

Appointed: 22 August 2003

Resigned: 10 September 2003

296 (lg) Nominees Limited

Position: Corporate Secretary

Appointed: 22 August 2003

Resigned: 22 August 2003

296 Nominees Limited

Position: Corporate Director

Appointed: 22 August 2003

Resigned: 22 August 2003

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Jacob S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Abraham S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jacob S.

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

Simon W.

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

Abraham S.

Notified on 6 April 2016
Ceased on 16 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand     313 299298 627161 667112 586114 133145 27737 808
Current Assets     672 250656 564556 845440 172435 874513 933509 688
Debtors298 834197 588238 898375 448390 416356 951355 937393 178325 586319 741366 656469 880
Net Assets Liabilities     141 528183 309167 611173 640183 304144 133118 866
Other Debtors     356 951355 93754 58947 39963 548122 90294 811
Property Plant Equipment     38 13829 04922 05637 98928 68730 69828 010
Total Inventories     2 0002 0002 0002 0002 0002 0002 000
Cash Bank In Hand706204 661181 808 230 444313 299      
Stocks Inventory2 0002 0002 0002 0002 0002 000      
Tangible Fixed Assets62 31075 49081 98465 64848 72138 138      
Reserves/Capital
Called Up Share Capital627627627627627627      
Profit Loss Account Reserve 6 32038 56931 43577 986140 901      
Other
Accrued Liabilities      93 55085 25085 25085 25085 57589 475
Accumulated Depreciation Impairment Property Plant Equipment      238 320245 312257 668266 970272 630272 941
Additions Other Than Through Business Combinations Property Plant Equipment        28 288 13 06612 910
Average Number Employees During Period      444545515050
Creditors     567 841501 419411 291304 521281 25750 00045 404
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -4 351-8 837
Disposals Property Plant Equipment          -5 395-15 287
Financial Commitments Other Than Capital Commitments      74 00074 00074 00074 00074 00074 000
Increase From Depreciation Charge For Year Property Plant Equipment       6 99312 3569 30210 0119 148
Net Current Assets Liabilities     104 409155 145145 554135 651154 617163 435136 260
Other Inventories      2 0002 0002 0002 0002 0002 000
Prepayments          7 592 
Property Plant Equipment Gross Cost      267 369267 369295 657295 657303 328300 951
Provisions For Liabilities Balance Sheet Subtotal      885     
Taxation Social Security Payable          12 30016 526
Total Assets Less Current Liabilities     142 547184 194167 611 183 304194 133164 270
Total Borrowings          50 00045 404
Trade Creditors Trade Payables     409 330359 738293 126219 271192 607252 623267 427
Trade Debtors Trade Receivables     322 059270 908338 590278 187256 193236 162375 069
Other Creditors     103 15093 550     
Other Taxation Social Security Payable     55 36148 131     
Creditors Due After One Year 11 7731 634         
Creditors Due Within One Year519 446460 094459 124407 444590 942567 841      
Par Value Share 11111      
Provisions For Liabilities Charges 9254 7363 5902 0261 019      
Share Capital Allotted Called Up Paid 627627627627       
Tangible Fixed Assets Additions 37 23427 3573 995 1 700      
Tangible Fixed Assets Cost Or Valuation228 667265 901293 258297 253270 753       
Tangible Fixed Assets Depreciation166 357190 411211 274231 605222 032       
Tangible Fixed Assets Depreciation Charged In Period 24 05420 86320 33115 84312 283      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    -25 416       
Tangible Fixed Assets Disposals    26 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements