Taste Of The West Limited EXETER


Taste Of The West started in year 1991 as Private Limited Company with registration number 02622235. The Taste Of The West company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Exeter at Country House Estate. Postal code: EX5 2NL.

At the moment there are 3 directors in the the firm, namely David B., Shaun V. and Andrew F.. In addition one secretary - Andrew F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taste Of The West Limited Address / Contact

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

Company Information / Profile

Registration Number 02622235
Date of Incorporation Thu, 20th Jun 1991
Industry Other food services
End of financial Year 30th June
Company age 33 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: 22 September 2014

Andrew F.

Position: Secretary

Appointed: 25 March 2009

Shaun V.

Position: Director

Appointed: 27 January 2009

Andrew F.

Position: Director

Appointed: 24 January 2007

Frederick J.

Position: Director

Appointed: 01 December 2009

Resigned: 04 November 2019

Neil B.

Position: Director

Appointed: 14 July 2009

Resigned: 02 September 2014

Thomas R.

Position: Director

Appointed: 28 January 2008

Resigned: 01 December 2009

Shaun G.

Position: Director

Appointed: 28 January 2008

Resigned: 13 May 2011

Sherry B.

Position: Director

Appointed: 24 January 2007

Resigned: 07 April 2009

Hugh B.

Position: Director

Appointed: 21 November 2005

Resigned: 24 January 2007

Timothy E.

Position: Director

Appointed: 19 January 2005

Resigned: 17 June 2017

Guy T.

Position: Director

Appointed: 19 January 2005

Resigned: 08 February 2011

Richard A.

Position: Director

Appointed: 19 January 2005

Resigned: 19 June 2008

Edward K.

Position: Secretary

Appointed: 27 October 2004

Resigned: 25 March 2009

Peter C.

Position: Director

Appointed: 07 April 2004

Resigned: 15 April 2009

John W.

Position: Director

Appointed: 27 February 2004

Resigned: 12 March 2012

George S.

Position: Director

Appointed: 09 February 2004

Resigned: 24 January 2007

Edward C.

Position: Director

Appointed: 09 February 2004

Resigned: 26 April 2005

Victoria S.

Position: Director

Appointed: 09 February 2004

Resigned: 24 January 2007

Roger K.

Position: Director

Appointed: 02 December 2002

Resigned: 19 January 2005

Frederick J.

Position: Director

Appointed: 03 December 2001

Resigned: 19 January 2004

Kirstie B.

Position: Director

Appointed: 20 November 2000

Resigned: 01 April 2003

Peter N.

Position: Director

Appointed: 12 November 1999

Resigned: 03 December 2001

Charlotte L.

Position: Director

Appointed: 12 November 1999

Resigned: 20 November 2000

Robin M.

Position: Director

Appointed: 03 November 1997

Resigned: 16 January 2004

William B.

Position: Director

Appointed: 19 July 1994

Resigned: 03 November 1997

Patrick D.

Position: Director

Appointed: 19 July 1994

Resigned: 12 November 1999

William T.

Position: Director

Appointed: 22 November 1993

Resigned: 03 December 2002

Roger C.

Position: Director

Appointed: 17 July 1992

Resigned: 24 January 2007

George S.

Position: Director

Appointed: 15 June 1992

Resigned: 12 November 1999

Edwin L.

Position: Director

Appointed: 14 October 1991

Resigned: 20 November 2000

Michael H.

Position: Director

Appointed: 15 July 1991

Resigned: 09 February 2004

Mary C.

Position: Director

Appointed: 15 July 1991

Resigned: 11 May 1994

Phyllis J.

Position: Director

Appointed: 15 July 1991

Resigned: 19 January 2004

Anthony G.

Position: Secretary

Appointed: 20 June 1991

Resigned: 24 August 2004

Tristram S.

Position: Director

Appointed: 20 June 1991

Resigned: 28 January 2004

James M.

Position: Director

Appointed: 20 June 1991

Resigned: 03 November 1997

Reginald E.

Position: Director

Appointed: 20 June 1991

Resigned: 20 November 1993

Robin S.

Position: Director

Appointed: 20 June 1991

Resigned: 24 August 2004

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 Hand69923414758629 92743 8845 489298
Current Assets224 436218 836163 269159 542158 867221 746176 043225 371
Debtors216 121215 259161 277157 656127 770175 922169 119225 073
Net Assets Liabilities-68 049-61 237-33 810-34 17712 79336 88326 4863 203
Other Debtors116 249104 74372 26050 81725 68447 52232 78167 841
Property Plant Equipment20026 22118 36110 2343 1012 4352 5972 174
Total Inventories7 6163 3431 8451 3001 1701 9401 435 
Other
Accumulated Depreciation Impairment Property Plant Equipment59 38959 67568 31077 02085 88586 55187 31088 083
Amounts Owed By Related Parties41 87648 96529 65949 98110 10842 54162 64165 118
Average Number Employees During Period   8111498
Bank Borrowings Overdrafts30 46130 27927 81235 16048 43239 16729 17426 703
Creditors52 50069 16760 83452 500100 93239 16729 17426 703
Deferred Income 16 6678 334     
Fixed Assets20226 22318 36310 2363 1032 4372 5992 176
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 1006 040 136 250121 250103 113
Increase From Depreciation Charge For Year Property Plant Equipment 2868 6358 7108 865666759773
Investments Fixed Assets22222222
Investments In Group Undertakings Participating Interests   22222
Issue Equity Instruments  2 7602 6201 7202 0602 2002 300
Net Current Assets Liabilities-15 751-18 2938 6618 08758 12273 61353 06127 730
Number Shares Issued Fully Paid 1 7341 872     
Other Creditors127 199114 72768 57669 37558 01479 64287 341114 079
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   52 500    
Other Remaining Borrowings52 50052 50052 50052 50052 500   
Other Taxation Social Security Payable2 1372 39012 3169 08926 86815 4119 0446 410
Par Value Share 55     
Profit Loss  24 667-2 987-7 25022 030-12 597-25 583
Property Plant Equipment Gross Cost59 58985 89686 67187 25488 98688 98689 90790 257
Total Additions Including From Business Combinations Property Plant Equipment 26 3077755831 732 921350
Total Assets Less Current Liabilities-15 5497 93027 02418 32361 22576 05055 66029 906
Trade Creditors Trade Payables80 39089 73345 90437 83114 29543 08016 59759 156
Trade Debtors Trade Receivables57 99661 55159 35856 85891 97885 85973 69792 114

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
Free Download (10 pages)

Company search

Advertisements