Taste Of The West International Ltd WHIMPLE


Taste Of The West International started in year 1998 as Private Limited Company with registration number 03587968. The Taste Of The West International company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Whimple at Country House Estate. Postal code: EX5 2NL. Since Thursday 23rd May 2013 Taste Of The West International Ltd is no longer carrying the name Westcountry Cooking.

Currently there are 3 directors in the the company, namely David B., Shaun V. and Andrew F.. In addition one secretary - Andrew F. - is with the firm. Currently 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.

Taste Of The West International Ltd Address / Contact

Office Address Country House Estate
Office Address2 London Road
Town Whimple
Post code EX5 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03587968
Date of Incorporation Thu, 25th Jun 1998
Industry Other food services
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

David B.

Position: Director

Appointed: 07 November 2014

Shaun V.

Position: Director

Appointed: 10 May 2013

Andrew F.

Position: Secretary

Appointed: 01 December 2009

Andrew F.

Position: Director

Appointed: 15 April 2009

Neil B.

Position: Director

Appointed: 10 May 2013

Resigned: 02 September 2014

Timothy E.

Position: Director

Appointed: 10 May 2013

Resigned: 17 June 2017

Frederick J.

Position: Director

Appointed: 10 May 2013

Resigned: 04 November 2019

Peter C.

Position: Director

Appointed: 24 January 2007

Resigned: 15 April 2009

Edward K.

Position: Secretary

Appointed: 27 October 2004

Resigned: 01 December 2009

George S.

Position: Director

Appointed: 27 October 2004

Resigned: 30 January 2007

Phyllis J.

Position: Director

Appointed: 25 June 1998

Resigned: 24 August 2004

Alan B.

Position: Director

Appointed: 25 June 1998

Resigned: 24 August 2004

William T.

Position: Director

Appointed: 25 June 1998

Resigned: 24 August 2004

Anthony G.

Position: Secretary

Appointed: 25 June 1998

Resigned: 24 August 2004

Roger C.

Position: Director

Appointed: 25 June 1998

Resigned: 24 January 2007

Company previous names

Westcountry Cooking May 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand24 45929 7206 71122 65443560 14145 69927 429
Current Assets86 235131 32069 348143 412124 491148 734150 077114 263
Debtors61 776101 60062 637120 758124 05688 593104 37886 834
Other Debtors 14 6541 4038 370 6765 1516 235
Property Plant Equipment       1 850
Other
Accumulated Depreciation Impairment Property Plant Equipment       74
Amounts Owed To Group Undertakings41 87548 96429 65949 98110 10842 54162 64165 118
Creditors85 556125 69588 451171 465145 466168 519168 848160 748
Increase From Depreciation Charge For Year Property Plant Equipment       74
Net Current Assets Liabilities6795 625-19 103-28 053-20 975-19 785-18 771-46 485
Number Shares Issued Fully Paid 22     
Other Creditors16 9754 6981 2001 6502 02212 85311 91012 679
Other Taxation Social Security Payable785   323   
Par Value Share 11     
Property Plant Equipment Gross Cost       1 924
Total Additions Including From Business Combinations Property Plant Equipment       1 924
Total Assets Less Current Liabilities      -18 771-44 635
Trade Creditors Trade Payables25 92172 03357 592119 834133 013113 12594 29782 951
Trade Debtors Trade Receivables61 77686 94661 234112 388124 05687 91799 22780 599

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
Free Download (6 pages)

Company search

Advertisements