The Cambridge Food Company Limited CAMBRIDGE


The Cambridge Food Company started in year 2005 as Private Limited Company with registration number 05361610. The The Cambridge Food Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cambridge at 64 Papworth Business Park Atria Court. Postal code: CB23 3GY.

At present there are 3 directors in the the firm, namely Perry W., Janet H. and Mark H.. In addition one secretary - Janet H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark H. who worked with the the firm until 1 June 2005.

This company operates within the CB23 3GY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1049240 . It is located at 64 Papworth Business Park, Astria Court, Cambridge with a total of 7 cars.

The Cambridge Food Company Limited Address / Contact

Office Address 64 Papworth Business Park Atria Court
Office Address2 Stirling Way Papworth Everard
Town Cambridge
Post code CB23 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05361610
Date of Incorporation Fri, 11th Feb 2005
Industry Take-away food shops and mobile food stands
Industry Event catering activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Perry W.

Position: Director

Appointed: 18 February 2019

Janet H.

Position: Director

Appointed: 03 August 2014

Janet H.

Position: Secretary

Appointed: 18 May 2005

Mark H.

Position: Director

Appointed: 11 February 2005

Megan H.

Position: Director

Appointed: 20 March 2017

Resigned: 14 October 2019

Michael W.

Position: Director

Appointed: 26 February 2016

Resigned: 28 September 2023

Michael W.

Position: Director

Appointed: 01 January 2013

Resigned: 01 September 2015

Luke F.

Position: Director

Appointed: 01 October 2012

Resigned: 19 December 2016

Andrew G.

Position: Director

Appointed: 18 May 2005

Resigned: 01 May 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

Mark H.

Position: Secretary

Appointed: 11 February 2005

Resigned: 01 June 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 February 2005

Resigned: 11 February 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Mark H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Janet H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Janet H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 89878 40826 419173 019129 08386 376115 420
Current Assets811 499881 222844 684888 900279 371547 370616 057
Debtors597 911634 710662 917549 47189 977364 475370 360
Net Assets Liabilities652 606699 800909 949908 080707 171755 410958 787
Other Debtors35 17124 96591 790105 95226 83464 95142 874
Property Plant Equipment760 9561 404 9811 614 5731 626 1341 608 0121 546 2891 781 922
Total Inventories137 690168 104155 348166 41060 31196 519130 277
Other
Accumulated Amortisation Impairment Intangible Assets359 052389 652420 252450 852481 452512 052542 652
Accumulated Depreciation Impairment Property Plant Equipment377 370400 615339 760416 810319 300383 022386 873
Additions Other Than Through Business Combinations Property Plant Equipment 627 270 88 61115 7751 99956 124
Amortisation Rate Used For Intangible Assets 5 5555
Average Number Employees During Period23232729201516
Bank Borrowings Overdrafts14 84031 52328 09428 28981 09698 83134 250
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment406 340919 489922 582902 278881 974861 669841 365
Creditors793 308909 670862 832876 137227 302451 732394 159
Depreciation Rate Used For Property Plant Equipment 25 2515152
Disposals Decrease In Depreciation Impairment Property Plant Equipment    119 283  
Disposals Property Plant Equipment    138 047  
Fixed Assets1 013 8951 627 3201 806 3121 787 2731 738 5511 646 2281 851 261
Increase From Amortisation Charge For Year Intangible Assets 30 600 30 60030 60030 60030 600
Increase From Depreciation Charge For Year Property Plant Equipment 62 845 77 05080 17363 72262 517
Intangible Assets252 939222 339191 739161 139130 53999 93969 339
Intangible Assets Gross Cost 611 991 611 991611 991611 991611 991
Net Current Assets Liabilities18 191-28 448-18 14812 76352 06995 638221 898
Other Creditors388 650437 126308 241283 94237 50038 04327 337
Other Taxation Social Security Payable74 75860 02372 14072 63917 35139 79426 668
Property Plant Equipment Gross Cost1 138 3261 805 5961 954 3332 042 9441 927 3121 929 3112 168 795
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -39 600  -58 400 -58 666
Taxation Including Deferred Taxation Balance Sheet Subtotal45 42657 57988 71190 64045 84075 935158 829
Total Assets Less Current Liabilities1 032 0861 598 8721 788 1641 800 0361 790 6201 741 8662 073 159
Total Increase Decrease From Revaluations Property Plant Equipment 40 000  6 640 183 360
Trade Creditors Trade Payables315 060380 998454 357491 26791 355275 064305 904
Trade Debtors Trade Receivables562 740609 745571 127443 51963 143299 524327 486
Advances Credits Made In Period Directors420      
Advances Credits Repaid In Period Directors208      

Transport Operator Data

64 Papworth Business Park
Address Astria Court , Stirling Way , Papworth Everard
City Cambridge
Post code CB23 3GY
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, August 2023
Free Download (9 pages)

Company search

Advertisements