Moby Foods Limited HECKMONDWIKE


Moby Foods started in year 1996 as Private Limited Company with registration number 03228176. The Moby Foods company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Heckmondwike at Becklane. Postal code: WF16 0JZ. Since October 22, 2002 Moby Foods Limited is no longer carrying the name Moby Dick.

At present there are 2 directors in the the company, namely Richard B. and Kevin G.. In addition one secretary - Richard B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WF16 0JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1022298 . It is located at Beck Lane Coldstore, Beck Lane, Heckmondwike with a total of 4 carsand 1 trailers.

Moby Foods Limited Address / Contact

Office Address Becklane
Office Address2 Coldstore
Town Heckmondwike
Post code WF16 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228176
Date of Incorporation Tue, 23rd Jul 1996
Industry Other retail sale in non-specialised stores
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Richard B.

Position: Director

Appointed: 13 February 2009

Richard B.

Position: Secretary

Appointed: 13 February 2009

Kevin G.

Position: Director

Appointed: 13 February 2009

Samuel E.

Position: Director

Appointed: 06 April 2006

Resigned: 20 July 2007

Paul H.

Position: Secretary

Appointed: 06 April 2006

Resigned: 13 February 2009

Andrew W.

Position: Director

Appointed: 31 July 2001

Resigned: 06 April 2006

Simon R.

Position: Director

Appointed: 31 May 1998

Resigned: 05 April 2006

Andrew W.

Position: Secretary

Appointed: 24 July 1996

Resigned: 06 April 2006

Nicholas H.

Position: Director

Appointed: 24 July 1996

Resigned: 19 February 2002

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 23 July 1996

Resigned: 24 July 1996

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 23 July 1996

Resigned: 24 July 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Richard B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Kevin G. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kevin G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Moby Dick October 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth122 122133 07581 65199 908120 012       
Balance Sheet
Cash Bank In Hand10 88314 9419 3494 9508 486       
Cash Bank On Hand    8 4864 0895 13114 04417 04912 71213 6177 803
Current Assets217 152245 471287 384275 787269 348291 134288 711286 640163 526152 817224 443231 297
Debtors133 817157 791177 221177 341157 850181 320176 101158 50365 02766 395117 503121 320
Net Assets Liabilities    120 012115 950100 559104 85381 60995 572129 227328 296
Net Assets Liabilities Including Pension Asset Liability122 122133 07581 65199 908120 012       
Other Debtors    5 58431 6354 26329 29940 81122 68036 06757 555
Property Plant Equipment    272 562267 559281 888322 104345 715320 073328 918556 530
Stocks Inventory72 45272 739100 81493 496103 012       
Tangible Fixed Assets371 870358 591277 201277 806272 562       
Total Inventories    103 012105 725107 479114 09381 45073 71093 323102 174
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve-33 780-22 82774919 00639 110       
Shareholder Funds122 122133 07581 65199 908120 012       
Other
Accumulated Depreciation Impairment Property Plant Equipment    128 153119 356129 533140 517168 106193 748216 279238 179
Average Number Employees During Period     10101111988
Bank Borrowings        50 00048 33338 88729 100
Bank Borrowings Overdrafts    117 097108 37345 89788 19748 33338 33329 23519 189
Bank Overdrafts      45 89788 197136 72471 18372 23279 157
Creditors    75 77865 95869 28978 989134 47393 36682 39446 214
Creditors Due After One Year208 093176 344123 27799 80375 778       
Creditors Due Within One Year257 780293 121359 657353 882346 120       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 285     1 700
Disposals Property Plant Equipment     13 800     1 700
Finance Lease Liabilities Present Value Total      12 90548 30573 99555 03353 15927 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases     58 793      
Increase From Depreciation Charge For Year Property Plant Equipment     4 48810 17710 98427 58925 64222 53123 600
Net Current Assets Liabilities-40 628-47 650-72 273-78 095-76 772-85 651-112 040-132 102-126 946-121 328-98 193-104 358
Number Shares Allotted 200200200200       
Other Creditors    75 77865 95856 38430 68412 14524 30325 11113 563
Other Taxation Social Security Payable    18 61712 0663 9714 9682 7998 4715 00014 860
Par Value Share 1111       
Property Plant Equipment Gross Cost    400 715386 915411 421462 621513 821513 821545 197794 709
Provisions For Liabilities Balance Sheet Subtotal       6 1602 6879 80719 10477 662
Provisions For Liabilities Charges1 0271 522          
Revaluation Reserve155 702155 70280 70280 70280 702       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Cost Or Valuation551 829505 649419 705400 715        
Tangible Fixed Assets Depreciation179 959147 058142 504122 909128 153       
Tangible Fixed Assets Depreciation Charged In Period 8 256  5 244       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 157          
Tangible Fixed Assets Disposals 46 180          
Total Additions Including From Business Combinations Property Plant Equipment      24 50651 20051 200 31 3761 212
Total Assets Less Current Liabilities331 242310 941204 928199 711195 790181 908169 848190 002218 769198 745230 725452 172
Total Borrowings      128 575199 174285 511214 729192 538161 415
Total Increase Decrease From Revaluations Property Plant Equipment           250 000
Trade Creditors Trade Payables    177 434204 612249 922237 445104 639134 805182 381192 031
Trade Debtors Trade Receivables    152 266149 685171 838129 20424 21643 71581 43663 765

Transport Operator Data

Beck Lane Coldstore
Address Beck Lane
City Heckmondwike
Post code WF16 0JZ
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 9th, April 2024
Free Download (10 pages)

Company search

Advertisements