Plamil Foods Limited DOVER ROAD


Plamil Foods started in year 1961 as Private Limited Company with registration number 00680603. The Plamil Foods company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Dover Road at Plamil House. Postal code: CT19 6PQ.

Currently there are 3 directors in the the company, namely Pamela M., Harold A. and Adrian L.. In addition one secretary - Harold A. - is with the firm. As of 29 April 2024, there were 10 ex directors - Edgar C., Gabriel B. and others listed below. There were no ex secretaries.

Plamil Foods Limited Address / Contact

Office Address Plamil House
Office Address2 Bowles Well Gardens
Town Dover Road
Post code CT19 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00680603
Date of Incorporation Fri, 13th Jan 1961
Industry Manufacture of other food products n.e.c.
End of financial Year 31st January
Company age 63 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Pamela M.

Position: Director

Appointed: 01 September 2017

Harold A.

Position: Director

Appointed: 28 February 1992

Harold A.

Position: Secretary

Appointed: 26 September 1991

Adrian L.

Position: Director

Appointed: 26 September 1991

Edgar C.

Position: Director

Appointed: 27 August 2009

Resigned: 13 February 2017

Gabriel B.

Position: Director

Appointed: 14 September 2005

Resigned: 27 August 2009

Terry B.

Position: Director

Appointed: 17 November 2003

Resigned: 27 October 2004

Linda H.

Position: Director

Appointed: 15 June 2003

Resigned: 31 January 2017

Roger B.

Position: Director

Appointed: 01 January 1998

Resigned: 02 June 1999

Charles L.

Position: Director

Appointed: 26 September 1994

Resigned: 27 October 2004

Edgar C.

Position: Director

Appointed: 26 September 1991

Resigned: 17 October 2003

Charles L.

Position: Director

Appointed: 26 September 1991

Resigned: 07 October 1992

John L.

Position: Director

Appointed: 26 September 1991

Resigned: 01 January 2003

David B.

Position: Director

Appointed: 26 September 1991

Resigned: 15 November 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Adrian L. The abovementioned PSC has significiant influence or control over the company,.

Adrian L.

Notified on 31 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 563 2701 862 986       
Balance Sheet
Cash Bank On Hand 689 899375 571670 143851 167981 259971 378888 994975 333
Current Assets1 547 1781 750 1981 634 1311 952 1852 033 7362 255 5282 141 1661 932 0182 254 940
Debtors573 049631 442630 498814 142728 817849 785711 452679 792749 299
Net Assets Liabilities 1 847 0091 891 8942 008 4832 117 2502 214 3162 398 8362 605 4632 529 914
Other Debtors 35 61257 86019 87613 06830 32247 92572 49753 805
Property Plant Equipment 493 252655 588566 525520 788578 326772 6281 180 0201 129 662
Total Inventories 428 857628 062467 900453 752424 484458 336363 233530 308
Cash Bank In Hand595 753689 899       
Net Assets Liabilities Including Pension Asset Liability1 563 2701 862 986       
Stocks Inventory378 376428 857       
Tangible Fixed Assets431 401493 253       
Reserves/Capital
Called Up Share Capital54 12554 125       
Profit Loss Account Reserve1 465 5791 765 295       
Shareholder Funds1 563 2701 862 986       
Other
Accrued Liabilities    51 80027 96614 16924 230123 336
Accumulated Depreciation Impairment Property Plant Equipment 622 836746 048860 739964 5641 053 0521 144 0661 318 0761 586 460
Additions Other Than Through Business Combinations Property Plant Equipment  285 54925 62858 089146 026285 316625 887218 026
Amounts Owed By Related Parties 19 54021 44513 56015 38221 629   
Average Number Employees During Period 4145454643424035
Comprehensive Income Expense 294 54555 692121 992     
Creditors 320 998327 681457 404808491107360 876675 387
Decrease In Loans Owed By Related Parties Due To Loans Repaid -2 413 -7 885     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -44 485 
Disposals Property Plant Equipment       -44 485 
Dividend Per Share Final  0000000
Dividend Per Share Interim       43
Dividend Per Share Proposed But Not Paid 0000    
Dividends Paid -10 806-10 807-5 403     
Dividends Paid On Shares Final  10 8065 4033 0783 0783 0783 078 
Dividends Paid On Shares Interim 10 80610 806      
Dividends Proposed But Not Paid 10 8065 4035 4035 410    
Finance Lease Liabilities Present Value Total    808491107107 
Finished Goods Goods For Resale     96 021140 264139 77998 570
Fixed Assets431 501493 353655 688566 625520 887578 426772 7281 180 1201 129 762
Income From Related Parties 7121 1841 8832872 554   
Increase From Depreciation Charge For Year Property Plant Equipment  123 212114 691103 82688 48891 014218 495268 384
Increase In Loans Owed By Related Parties Due To Loans Advanced 21 9531 905 1 8226 247   
Investments Fixed Assets100100100100100100100100100
Investments In Subsidiaries 100100100100100100100100
Loans Owed By Related Parties 19 54021 44513 56015 38221 629   
Net Current Assets Liabilities1 193 4491 445 1761 306 4501 494 7811 642 5291 677 6751 693 6601 571 1421 579 553
Other Creditors 131 26791 126137 95240 31238 33538 04640 27339 300
Other Inventories 428 857628 062      
Ownership Interest In Subsidiary Percent 100100100100    
Par Value Share 00      
Percentage Class Share Held In Subsidiary    100100100100100
Prepayments  38 38238 42856 59731 23226 91518 77222 520
Profit Loss 294 54555 692121 992     
Property Plant Equipment Gross Cost 1 116 0871 401 6361 427 2631 485 3521 631 3781 916 6942 498 0962 716 122
Provisions For Liabilities Balance Sheet Subtotal 75 54370 24452 92345 35841 29467 445145 799179 401
Raw Materials Consumables     328 463318 072223 454431 738
Taxation Social Security Payable 13 77616 51517 67451 71945 68252 19727 06123 622
Total Assets Less Current Liabilities1 624 9501 938 5291 962 1382 061 4062 163 4162 256 1012 466 3882 751 2622 709 315
Total Borrowings    808491107107 
Trade Creditors Trade Payables 175 955220 040301 778247 113465 552342 710269 205489 129
Trade Debtors Trade Receivables 576 290551 193742 278643 770766 602636 612588 522672 974
Company Contributions To Money Purchase Plans Directors 3 0103 3944 0096 3646 5175 3815 3995 776
Director Remuneration 100 000100 000117 256131 014144 441150 040154 561141 574
Number Directors Accruing Benefits Under Money Purchase Scheme 11222222
Capital Redemption Reserve1 0001 000       
Creditors Due Within One Year353 729305 022       
Number Shares Allotted54 60054 600       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges61 68075 543       
Revaluation Reserve42 56642 566       
Value Shares Allotted54 12554 125       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 20th, October 2023
Free Download (15 pages)

Company search

Advertisements