Rani's Frozen Foods Ltd BRADFORD


Founded in 2016, Rani's Frozen Foods, classified under reg no. 10251078 is an active company. Currently registered at Unit 1, Whetly Mill Hockney Road BD8 8LQ, Bradford the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Shahida Y., Ahsan A.. Of them, Ahsan A. has been with the company the longest, being appointed on 24 March 2023 and Shahida Y. has been with the company for the least time - from 16 May 2023. As of 15 May 2024, there were 2 ex directors - Rashid S., Shahida Y. and others listed below. There were no ex secretaries.

Rani's Frozen Foods Ltd Address / Contact

Office Address Unit 1, Whetly Mill Hockney Road
Office Address2 Off Thornton Road
Town Bradford
Post code BD8 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10251078
Date of Incorporation Sat, 25th Jun 2016
Industry Manufacture of other milk products
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Shahida Y.

Position: Director

Appointed: 16 May 2023

Ahsan A.

Position: Director

Appointed: 24 March 2023

Rashid S.

Position: Director

Appointed: 07 April 2021

Resigned: 24 March 2023

Shahida Y.

Position: Director

Appointed: 25 June 2016

Resigned: 24 March 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Shahida Y. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Shahida Y. This PSC owns 75,01-100% shares.

Shahida Y.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Shahida Y.

Notified on 6 April 2017
Ceased on 16 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  37 51575 41775 50098 07622 570
Current Assets6 21099 00244 225111 437308 792267 515208 390
Debtors   29 200226 472137 529150 145
Net Assets Liabilities26 7419 96616 95617 38643 84065 31477 513
Other Debtors   29 20036 84949 561 
Property Plant Equipment  63 47299 079107 00596 23887 869
Total Inventories  6 7106 8206 82031 91035 675
Other
Version Production Software      2 023
Accrued Liabilities      935
Accumulated Depreciation Impairment Property Plant Equipment   9 89720 66431 43148 398
Additions Other Than Through Business Combinations Property Plant Equipment    18 693 8 598
Average Number Employees During Period  1824292923
Bank Borrowings   50 00050 00040 00429 589
Bank Borrowings Overdrafts     6 3555 160
Bank Overdrafts   6 338   
Creditors32 951157 32790 741143 130321 957258 435180 404
Deferred Tax Liabilities      8 753
Fixed Assets 48 35963 47299 079   
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss      8 753
Increase From Depreciation Charge For Year Property Plant Equipment   9 89710 76710 76716 967
Net Current Assets Liabilities26 74158 32546 516-31 693-13 1659 08027 986
Nominal Value Allotted Share Capital     11
Number Shares Allotted      1
Other Creditors    5 1906 35570 136
Par Value Share      1
Property Plant Equipment Gross Cost  63 472108 976127 669127 669136 267
Recoverable Value-added Tax      11 272
Taxation Including Deferred Taxation Balance Sheet Subtotal      8 753
Taxation Social Security Payable   7 3139 72313 14827 021
Total Additions Including From Business Combinations Property Plant Equipment   45 504   
Total Assets Less Current Liabilities26 7419 96616 95667 38693 840105 318115 855
Trade Creditors Trade Payables   129 479307 044238 93277 152
Trade Debtors Trade Receivables    189 62387 968138 873

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 21st January 2024. New Address: Unit 1 Whetley Mills Thornton Road Bradford BD8 8LQ. Previous address: 370 Cheetham Hill Road Manchester M8 9LS England
filed on: 21st, January 2024
Free Download (1 page)

Company search

Advertisements