Smilde Food Group Ltd REDHILL


Smilde Food Group started in year 1961 as Private Limited Company with registration number 00690486. The Smilde Food Group company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW. Since April 27, 1994 Smilde Food Group Ltd is no longer carrying the name Allied Oils & Fats.

There is a single director in the company at the moment - Ronald P., appointed on 1 January 2011. In addition, a secretary was appointed - Robert W., appointed on 31 December 2010. 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.

Smilde Food Group Ltd Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00690486
Date of Incorporation Fri, 21st Apr 1961
Industry
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Ronald P.

Position: Director

Appointed: 01 January 2011

Robert W.

Position: Secretary

Appointed: 31 December 2010

Jasper K.

Position: Director

Appointed: 20 November 2008

Resigned: 01 January 2011

Ronald P.

Position: Director

Appointed: 06 September 2007

Resigned: 20 November 2008

Hielke V.

Position: Director

Appointed: 31 March 2002

Resigned: 06 September 2007

Willem P.

Position: Director

Appointed: 01 January 2000

Resigned: 31 March 2002

D.

Position: Director

Appointed: 18 March 1994

Resigned: 01 January 2000

Senator Foods Limited

Position: Director

Appointed: 18 March 1994

Resigned: 04 November 1997

Christopher M.

Position: Secretary

Appointed: 18 March 1994

Resigned: 31 December 2010

Franciscus F.

Position: Director

Appointed: 31 December 1991

Resigned: 18 February 1994

Hans R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 March 1994

Company previous names

Allied Oils & Fats April 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand143 309266 363185 367176 148358 497135 630157 995
Current Assets950 4791 116 414922 0221 259 5361 272 1971 308 3541 828 008
Debtors708 184714 189683 3751 019 659812 0921 016 3371 493 434
Other Debtors6 0707 0058 84715 11010 5684 5645 357
Total Inventories98 986135 86253 28063 729101 608156 387176 579
Other
Accumulated Amortisation Impairment Intangible Assets12 19612 19612 19612 19612 19612 196 
Administrative Expenses72 65272 84188 412104 850   
Average Number Employees During Period 333333
Cost Sales3 314 9453 700 6343 499 4214 094 828   
Creditors569 643684 690441 622710 626657 041628 7191 059 771
Distribution Costs233 142247 569258 579281 783   
Further Operating Expense Item Component Total Operating Expenses13 53713 53713 40210 196   
Gross Profit Loss350 026371 247395 615468 243   
Intangible Assets Gross Cost12 19612 19612 19612 19612 19612 196 
Net Current Assets Liabilities380 836431 724480 400548 910615 156679 635768 237
Number Shares Issued Fully Paid 2 6112 6112 6112 6112 6112 611
Operating Profit Loss44 23250 83748 62481 610   
Other Creditors44 69139 25937 57158 56860 05077 456105 453
Other Interest Receivable Similar Income Finance Income117636470   
Other Taxation Social Security Payable7 2484 18710 13120 50523 57723 32929 624
Par Value Share 111111
Profit Loss44 32650 88848 67668 51066 24664 47988 602
Profit Loss On Ordinary Activities Before Tax44 34950 90048 68881 680   
Tax Tax Credit On Profit Or Loss On Ordinary Activities23121213 170   
Total Assets Less Current Liabilities380 836431 724480 400548 910615 156679 635768 237
Trade Creditors Trade Payables517 704641 244393 920631 553573 414527 934924 694
Trade Debtors Trade Receivables702 114707 184674 5281 004 549801 5241 011 7731 488 077
Turnover Revenue3 664 9714 071 8813 895 0364 563 071   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements