Taywell Ice Creams Limited TONBRIDGE


Taywell Ice Creams started in year 2006 as Private Limited Company with registration number 05822057. The Taywell Ice Creams company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Tonbridge at Forstal House Maidstone Road. Postal code: TN12 6PY.

The firm has one director. Ross T., appointed on 1 November 2016. There are currently no secretaries appointed. At present 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.

Taywell Ice Creams Limited Address / Contact

Office Address Forstal House Maidstone Road
Office Address2 Paddock Wood
Town Tonbridge
Post code TN12 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05822057
Date of Incorporation Thu, 18th May 2006
Industry Manufacture of ice cream
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Ross T.

Position: Director

Appointed: 01 November 2016

Cherie T.

Position: Secretary

Appointed: 01 January 2017

Resigned: 17 March 2020

Cherie T.

Position: Director

Appointed: 01 January 2017

Resigned: 17 March 2020

Angela S.

Position: Director

Appointed: 01 April 2015

Resigned: 01 July 2015

Ross T.

Position: Secretary

Appointed: 22 August 2013

Resigned: 01 January 2017

Angela S.

Position: Director

Appointed: 01 November 2010

Resigned: 25 February 2016

Philippa J.

Position: Director

Appointed: 18 May 2006

Resigned: 22 August 2013

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 May 2006

Resigned: 18 May 2006

Alastair J.

Position: Director

Appointed: 18 May 2006

Resigned: 01 November 2016

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2006

Resigned: 18 May 2006

Philippa J.

Position: Secretary

Appointed: 18 May 2006

Resigned: 22 August 2013

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Ross T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ross T.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand    2 341   27 42414 0085 508
Current Assets331 844411 119477 896489 069392 907356 537380 840418 791449 450445 628438 421
Debtors192 985237 203275 745334 022309 993265 599318 140321 847326 995346 928345 686
Net Assets Liabilities   372 460696 845616 520391 292420 931426 500434 729427 141
Other Debtors    13 1407 7701 6217 89418 138278 211269 025
Property Plant Equipment   484 817394 507369 243189 635178 864170 687131 832156 524
Total Inventories   155 04780 57390 93862 70096 94495 03184 69287 227
Cash Bank In Hand 15 568         
Net Assets Liabilities Including Pension Asset Liability158 877293 208445 597372 460       
Stocks Inventory138 859158 348202 151155 047       
Tangible Fixed Assets514 741493 182467 663484 817       
Reserves/Capital
Called Up Share Capital300 000600 000800 0001 000 000       
Profit Loss Account Reserve-141 123-306 792-354 403-627 540       
Other
Accumulated Depreciation Impairment Property Plant Equipment   235 581255 584288 792180 275265 255300 948290 184330 117
Additions Other Than Through Business Combinations Property Plant Equipment     7 94416 86222 09227 5165 780 
Average Number Employees During Period    191199667
Bank Borrowings        77 03668 412 
Bank Overdrafts     19 68753 33844 85320 58220 582 
Creditors   28 5438 699106 701172 475166 18195 965101 292105 610
Deferred Tax Asset Debtors    222 321221 151273 634266 660265 329263 213 
Finance Lease Liabilities Present Value Total    6 1416 1416 0597 83212 62912 29835 140
Future Minimum Lease Payments Under Non-cancellable Operating Leases    8 6992 559 102 66774 66746 667 
Increase From Depreciation Charge For Year Property Plant Equipment    32 14133 20830 00532 46235 69328 95539 933
Net Current Assets Liabilities-183 895-92 855-22 066-83 814311 037249 836208 365252 856353 485404 189376 227
Other Creditors    28 76727 67764 95166 55530 0007 7926 367
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      138 5221 398 39 720 
Other Disposals Property Plant Equipment      304 9871 799 55 399 
Property Plant Equipment Gross Cost   720 398650 091658 035369 910444 119471 635422 016486 641
Taxation Social Security Payable    22 12817 82413 81110 84614 28213 358 
Total Assets Less Current Liabilities330 846400 327445 597401 003705 544619 079398 000431 720524 172536 021532 751
Trade Creditors Trade Payables    24 83435 37234 31636 09518 47215 20028 001
Trade Debtors Trade Receivables    74 53236 67842 88547 53943 52868 71776 661
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 138      
Disposals Property Plant Equipment    85 622      
Number Shares Issued Fully Paid    1 000 000      
Par Value Share    1      
Total Additions Including From Business Combinations Property Plant Equipment    15 315     64 625
Bank Borrowings Overdrafts         88 99470 470
Other Taxation Social Security Payable         13 35813 290
Borrowings   28 543       
Capital Employed158 877293 208445 597372 460       
Creditors Due After One Year171 969107 119 28 543       
Creditors Due Within One Year515 739503 974499 962572 883       
Debtors Due After One Year110 347138 928135 997220 994       
Share Capital Allotted Called Up Paid300 000600 000800 0001 000 000       
Tangible Fixed Assets Additions 27 43916 47075 184       
Tangible Fixed Assets Cost Or Valuation614 882633 744650 214720 398       
Tangible Fixed Assets Depreciation100 141140 562182 551235 581       
Tangible Fixed Assets Depreciation Charged In Period 43 87741 98953 030       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 456         
Tangible Fixed Assets Disposals 8 577 5 000       
Value Shares Allotted Increase Decrease During Period 300 000200 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 17th, July 2023
Free Download (9 pages)

Company search

Advertisements