Shoda Sauces Europe Company Limited BLAINA


Shoda Sauces Europe Company started in year 1991 as Private Limited Company with registration number 02646875. The Shoda Sauces Europe Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Blaina at Unit 19. Postal code: NP13 3JW. Since Tuesday 7th September 2004 Shoda Sauces Europe Company Limited is no longer carrying the name The Speciality Sauce Company.

Currently there are 5 directors in the the company, namely Nobuo A., Kazuyuki O. and Masaru I. and others. In addition one secretary - Toshio S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony N. who worked with the the company until 23 June 1993.

Shoda Sauces Europe Company Limited Address / Contact

Office Address Unit 19
Office Address2 Rising Sun Industrial Estate
Town Blaina
Post code NP13 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646875
Date of Incorporation Wed, 18th Sep 1991
Industry Manufacture of condiments and seasonings
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Nobuo A.

Position: Director

Appointed: 31 December 2021

Kazuyuki O.

Position: Director

Appointed: 31 December 2019

Masaru I.

Position: Director

Appointed: 31 December 2019

Takashi S.

Position: Director

Appointed: 19 April 2004

Toshio S.

Position: Secretary

Appointed: 15 July 2003

Toshio S.

Position: Director

Appointed: 18 April 2000

Anthony N.

Position: Secretary

Resigned: 23 June 1993

Hirotaka F.

Position: Director

Appointed: 31 December 2021

Resigned: 30 June 2022

Mitsuya H.

Position: Director

Appointed: 31 January 2011

Resigned: 31 December 2021

Kiyoshi M.

Position: Director

Appointed: 12 February 2009

Resigned: 09 January 2020

Kiyotaka S.

Position: Director

Appointed: 01 August 2004

Resigned: 31 December 2010

Mitsugu K.

Position: Director

Appointed: 19 April 2004

Resigned: 31 December 2021

Kenichi O.

Position: Director

Appointed: 15 July 2003

Resigned: 31 August 2007

Hiroe Y.

Position: Director

Appointed: 30 March 2001

Resigned: 15 July 2003

Katsumi W.

Position: Director

Appointed: 18 April 2000

Resigned: 19 April 2004

Shiro T.

Position: Director

Appointed: 31 August 1999

Resigned: 01 September 2000

Yasuyiki H.

Position: Director

Appointed: 31 August 1999

Resigned: 31 January 2007

Yoshimasa T.

Position: Director

Appointed: 31 August 1999

Resigned: 15 July 2003

Elizabeth H.

Position: Director

Appointed: 23 July 1996

Resigned: 01 September 1999

Malcolm D.

Position: Director

Appointed: 21 June 1996

Resigned: 01 September 1999

Gwilym E.

Position: Director

Appointed: 20 December 1993

Resigned: 01 September 1999

Theresa P.

Position: Director

Appointed: 01 July 1993

Resigned: 21 June 1996

Bernard P.

Position: Secretary

Appointed: 01 June 1993

Resigned: 15 July 2003

Bernard P.

Position: Director

Appointed: 01 June 1993

Resigned: 15 July 2003

Maude C.

Position: Director

Appointed: 18 September 1992

Resigned: 23 June 1993

Anthony N.

Position: Director

Appointed: 18 September 1992

Resigned: 01 September 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Toshio S. The abovementioned PSC has significiant influence or control over this company,.

Toshio S.

Notified on 30 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

The Speciality Sauce Company September 7, 2004
Exotic Sauces (UK) July 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand415 440690 764
Current Assets7 644 6059 851 176
Debtors5 490 8017 175 131
Net Assets Liabilities3 141 4202 560 514
Other Debtors562 4192 399 774
Property Plant Equipment3 829 6233 521 220
Total Inventories1 738 3641 985 281
Other
Director Remuneration301 329323 978
Accrued Liabilities Deferred Income244 500372 430
Accumulated Depreciation Impairment Property Plant Equipment4 526 7864 856 458
Administrative Expenses3 075 6113 525 872
Amounts Owed To Group Undertakings815 253667 891
Applicable Tax Rate1919
Average Number Employees During Period86106
Bank Borrowings1 358 4001 148 400
Bank Borrowings Overdrafts1 945 6001 606 000
Bank Overdrafts497 158426 437
Cash Cash Equivalents Cash Flow Value-81 718264 327
Cost Sales18 746 51217 717 246
Creditors2 760 8532 273 891
Depreciation Amortisation Expense328 308329 672
Depreciation Expense Property Plant Equipment328 308329 672
Distribution Costs874 973790 084
Finished Goods468 696369 051
Fixed Assets3 829 6243 521 221
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-875 200-127 924
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 047132 025
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss120 862170 375
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables548 742-238 529
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-506 574-1 684 330
Gross Profit Loss3 053 7503 620 631
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-543 881346 045
Increase Decrease In Stocks Inventories Finished Goods Work In Progress40 179246 917
Increase From Depreciation Charge For Year Property Plant Equipment 329 672
Investments Fixed Assets11
Merchandise1 150 9901 469 483
Net Cash Flows From Used In Financing Activities-449 330-2 788 324
Net Cash Flows From Used In Investing Activities600 33821 269
Net Cash Flows From Used In Operating Activities392 8732 421 010
Net Cash Generated From Operations392 8732 421 010
Net Current Assets Liabilities2 072 6491 313 184
Number Shares Issued Fully Paid 565 000
Other Creditors28 13034 044
Other Investments Other Than Loans11
Other Operating Income Format1173 664114 419
Other Taxation Social Security Payable76 66989 804
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs41 27744 110
Prepayments405 801249 376
Proceeds From Borrowings Classified As Financing Activities -3 000 000
Profit Loss-723 170-580 906
Profit Loss On Ordinary Activities Before Tax-723 170-580 906
Property Plant Equipment Gross Cost8 356 4098 377 678
Purchase Property Plant Equipment-600 338-21 269
Recoverable Value-added Tax224 335138 355
Repayments Borrowings Classified As Financing Activities -339 600
Social Security Costs256 215279 716
Staff Costs Employee Benefits Expense3 062 6963 277 007
Tax Expense Credit Applicable Tax Rate-137 402-110 372
Tax Increase Decrease From Effect Capital Allowances Depreciation-53 81662 644
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss17596
Total Additions Including From Business Combinations Property Plant Equipment 21 269
Total Assets Less Current Liabilities5 902 2734 834 405
Total Borrowings836 7583 766 037
Total Operating Lease Payments13 85714 751
Trade Creditors Trade Payables1 540 0231 154 515
Trade Debtors Trade Receivables4 301 1004 425 369
Turnover Revenue21 800 26221 337 877
Wages Salaries2 765 2042 953 181
Work In Progress118 678146 747

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Sunday 31st July 2022
filed on: 22nd, April 2023
Free Download (24 pages)

Company search

Advertisements