Tasteconnection Limited WOTTON-UNDER-EDGE


Tasteconnection started in year 1997 as Private Limited Company with registration number 03442340. The Tasteconnection company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wotton-under-edge at Mill Stream House Broadbridge. Postal code: GL12 7QT. Since 2002-12-16 Tasteconnection Limited is no longer carrying the name Taste Connection.

The company has 3 directors, namely Luigi D., Bryan J. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 3 May 2002 and Luigi D. has been with the company for the least time - from 8 February 2022. At the moment 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.

Tasteconnection Limited Address / Contact

Office Address Mill Stream House Broadbridge
Office Address2 Alderley
Town Wotton-under-edge
Post code GL12 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03442340
Date of Incorporation Tue, 30th Sep 1997
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Luigi D.

Position: Director

Appointed: 08 February 2022

Bryan J.

Position: Director

Appointed: 31 March 2021

Andrew S.

Position: Director

Appointed: 03 May 2002

Giampiero T.

Position: Director

Appointed: 31 March 2021

Resigned: 08 February 2022

John G.

Position: Director

Appointed: 25 October 2006

Resigned: 31 March 2021

Simon C.

Position: Director

Appointed: 06 December 2002

Resigned: 31 January 2006

Stephen R.

Position: Director

Appointed: 21 August 2002

Resigned: 20 December 2005

Boneta S.

Position: Director

Appointed: 21 August 2002

Resigned: 18 January 2005

Nicholas E.

Position: Director

Appointed: 13 May 2002

Resigned: 31 March 2021

Penelope S.

Position: Secretary

Appointed: 12 October 2000

Resigned: 31 March 2021

Mary E.

Position: Director

Appointed: 30 September 1997

Resigned: 13 May 2002

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 30 September 1997

Resigned: 30 September 1997

Peter M.

Position: Secretary

Appointed: 30 September 1997

Resigned: 12 October 2000

Fncs Limited

Position: Nominee Director

Appointed: 30 September 1997

Resigned: 30 September 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Nactarome Uk Limited from Clevedon, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicholas E. This PSC owns 25-50% shares and has 25-50% voting rights.

Nactarome Uk Limited

Unit 11 Windmill Business Park Windmill Road Kenn, Clevedon, North Somerset, BS21 6SR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England & Wales
Registration number 12549489
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas E.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Taste Connection December 16, 2002
The Natural Flavour Company February 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-02-28
Net Worth-32 141-50 72553 772156 125284 941437 238     
Balance Sheet
Cash Bank In Hand3 11710 4113 6769 55321 24462 479     
Cash Bank On Hand     62 47980 42121 39515 230130 616208 920
Current Assets347 633505 002594 377530 440918 8571 251 8471 443 3551 741 2101 815 2962 091 4382 250 703
Debtors260 745308 244428 710325 911610 105654 811652 585895 278903 1011 080 0151 116 121
Intangible Fixed Assets150 826180 321258 264316 185268 220220 255     
Net Assets Liabilities     432 709467 985685 051832 270863 766634 851
Net Assets Liabilities Including Pension Asset Liability-32 141-50 72553 772156 125284 941437 238     
Other Debtors     3 5386 7297 3375 7969 71814 483
Property Plant Equipment     182 570414 1431 033 9581 080 462857 528777 192
Stocks Inventory83 771186 347161 991194 976287 508534 557     
Tangible Fixed Assets66 30361 88965 15497 08689 600182 570     
Total Inventories     534 557710 349824 537896 965880 807925 662
Reserves/Capital
Called Up Share Capital110 100110 100110 100110 100110 100110 100     
Profit Loss Account Reserve-142 241-160 825-56 32846 025174 841327 138     
Shareholder Funds-32 141-50 72553 772156 125284 941437 238     
Other
Instalment Debts Falling Due After5 Years3 436          
Secured Debts266 017331 624347 289344 379473 005530 929     
Amount Specific Advance Or Credit Directors    1 0003 016   4 800 
Amount Specific Advance Or Credit Made In Period Directors     3 016   4 800 
Amount Specific Advance Or Credit Repaid In Period Directors     1 0003 016   4 800
Accrued Liabilities Deferred Income     5 94818 00644 09330 06349 005411 530
Accumulated Amortisation Impairment Intangible Assets     259 397307 362479 652528 666577 680622 611
Accumulated Depreciation Impairment Property Plant Equipment     36 90952 54869 752562 566737 613903 579
Average Number Employees During Period      3032373737
Bank Borrowings     25 55013 113490 246447 621373 473383 867
Bank Borrowings Overdrafts     12 446536 14360 000234 496898 6741 057 227
Bank Overdrafts     473 410523 030721 870675 668859 069860 374
Corporation Tax Recoverable       40 88931 74441 49242 882
Creditors     28 323157 939540 004467 983345 260215 220
Creditors Due After One Year 35 81122 74124 53033 07928 323     
Creditors Due Within One Year 762 126820 393729 910957 6811 117 660     
Deferred Tax Asset Debtors        2 028  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       23 454 2 768 
Disposals Property Plant Equipment       23 611 150 925 
Finance Lease Liabilities Present Value Total     15 87745 43934 75825 48711 39228 206
Fixed Assets217 129242 210323 418413 271357 820402 825586 4331 279 0291 276 5191 004 571879 304
Increase Decrease In Property Plant Equipment      74 41727 544  40 085
Increase From Amortisation Charge For Year Intangible Assets      47 965172 29049 01449 01444 931
Increase From Depreciation Charge For Year Property Plant Equipment      3 9843 9841 492177 815165 966
Intangible Assets     220 255172 290245 071196 057147 043102 112
Intangible Assets Gross Cost     479 652479 652724 723724 723724 723 
Intangible Fixed Assets Additions 55 260115 320105 886       
Intangible Fixed Assets Aggregate Amortisation Impairment52 36078 125115 502163 467211 432259 397     
Intangible Fixed Assets Amortisation Charged In Period 25 76537 37747 96547 96547 965     
Intangible Fixed Assets Cost Or Valuation203 186258 446373 766479 652479 652      
Net Current Assets Liabilities-195 532-257 124-226 016-199 470-38 824134 18783 815-49 43323 734242 329-18 258
Number Shares Allotted  89 00089 000110 100110 100     
Number Shares Issued Fully Paid      110 100110 100110 100110 100110 100
Other Creditors      14 0008 1112 000  
Other Remaining Borrowings      225 000112 50081 588  
Other Taxation Social Security Payable     26 28136 22240 34533 14539 12335 309
Par Value Share  111111111
Prepayments     11 67834 11839 85135 76538 4416 882
Property Plant Equipment Gross Cost     73 685124 340150 5891 643 0281 595 1411 680 771
Provisions For Liabilities Balance Sheet Subtotal     71 45144 3244 541 37 87410 975
Provisions For Liabilities Charges  20 88933 14697671 451     
Recoverable Value-added Tax     22 43222 07520 00333 32231 14224 670
Share Capital Allotted Called Up Paid 110 100110 100110 100110 100110 100     
Tangible Fixed Assets Additions 21 32325 75958 41620 557138 419     
Tangible Fixed Assets Cost Or Valuation129 098150 421176 180234 596255 153384 578     
Tangible Fixed Assets Depreciation62 79588 532111 026137 510165 553202 008     
Tangible Fixed Assets Depreciation Charged In Period  22 49426 48428 04345 094     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     8 639     
Tangible Fixed Assets Disposals     8 994     
Total Additions Including From Business Combinations Intangible Assets       245 071   
Total Assets Less Current Liabilities21 597-14 91497 402213 801318 996532 483670 2481 229 5961 300 2531 246 900861 046
Total Borrowings     530 929838 6351 393 2271 261 4261 258 0281 291 300
Trade Creditors Trade Payables     587 354597 239828 754904 878840 260737 709
Trade Debtors Trade Receivables     614 147589 663787 198794 446930 7891 027 204
Advances Credits Directors   21 2831 0003 016     
Advances Credits Made In Period Directors    22 283      
Corporation Tax Payable          58
Total Additions Including From Business Combinations Property Plant Equipment         103 03885 630
Creditors Due After One Year Total Noncurrent Liabilities53 73835 811         
Creditors Due Within One Year Total Current Liabilities543 165762 126         
Tangible Fixed Assets Depreciation Charge For Period 25 737         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, August 2023
Free Download (28 pages)

Company search