The Kids Food Company Limited ST ALBANS


Founded in 2009, The Kids Food Company, classified under reg no. 06881545 is an active company. Currently registered at 2nd Floor AL1 3AW, St Albans the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th November 2009 The Kids Food Company Limited is no longer carrying the name Scream Productions.

The firm has 3 directors, namely Simon F., Twan T. and Isabelle M.. Of them, Isabelle M. has been with the company the longest, being appointed on 26 July 2018 and Simon F. has been with the company for the least time - from 22 June 2023. As of 6 May 2024, there were 10 ex directors - Jan B., Karen B. and others listed below. There were no ex secretaries.

The Kids Food Company Limited Address / Contact

Office Address 2nd Floor
Office Address2 45 Grosvenor Road
Town St Albans
Post code AL1 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06881545
Date of Incorporation Mon, 20th Apr 2009
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Simon F.

Position: Director

Appointed: 22 June 2023

Twan T.

Position: Director

Appointed: 15 November 2019

Isabelle M.

Position: Director

Appointed: 26 July 2018

Jan B.

Position: Director

Appointed: 26 July 2018

Resigned: 22 June 2023

Karen B.

Position: Director

Appointed: 01 January 2016

Resigned: 26 July 2018

Nicole M.

Position: Director

Appointed: 01 November 2015

Resigned: 01 November 2015

Neil W.

Position: Director

Appointed: 01 April 2014

Resigned: 31 October 2015

Neil M.

Position: Director

Appointed: 24 March 2011

Resigned: 30 September 2019

David H.

Position: Director

Appointed: 11 March 2010

Resigned: 31 January 2014

Neil S.

Position: Director

Appointed: 11 March 2010

Resigned: 26 July 2018

Stephen B.

Position: Director

Appointed: 03 October 2009

Resigned: 26 July 2018

Sally P.

Position: Director

Appointed: 20 April 2009

Resigned: 30 September 2019

Antony H.

Position: Director

Appointed: 20 April 2009

Resigned: 26 July 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Lotus Bakeries Nv from 9971 Lembeke, Belgium. The abovementioned PSC is classified as "a public limited company (naamloze vennootschap)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lotus Bakeries Uk Limited that entered Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sally P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Lotus Bakeries Nv

Lotus Bakeries Gentstraat 1, 9971 Lembeke, Belgium

Legal authority Belgian Law
Legal form Public Limited Company (Naamloze Vennootschap)
Country registered Belgium
Place registered Belgian Business Register
Registration number 0401.030.860
Notified on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lotus Bakeries Uk Limited

3000 Manchester Business Park Aviator Way, Manchester, M22 5TG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05594818
Notified on 26 July 2018
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally P.

Notified on 21 April 2016
Ceased on 26 July 2018
Nature of control: 25-50% shares

Company previous names

Scream Productions November 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Net Worth-139 631-391 558       
Balance Sheet
Cash Bank On Hand  45 79258 834160 815272 1253 035 5198 967 001253 492
Current Assets1 140 8341 337 9121 931 6592 410 4994 316 3435 120 33910 798 21716 169 14711 848 330
Debtors780 146924 0711 380 0171 649 1322 705 4983 045 3794 268 9324 314 7497 435 256
Net Assets Liabilities  -259 906-74 9631 133 4511 058 6424 892 5695 569 9102 018 256
Other Debtors  147 656229 121279 085 275 792196 236523 341
Property Plant Equipment  47 70844 40034 1972 13010 7211 246 
Total Inventories  505 850702 5331 450 0301 802 8353 493 7662 887 3974 159 582
Cash Bank In Hand46 77549 29145 792      
Intangible Fixed Assets52 00039 00026 000      
Stocks Inventory313 913364 550505 850      
Tangible Fixed Assets10 93921 98247 708      
Reserves/Capital
Called Up Share Capital1 3091 3741 638      
Profit Loss Account Reserve-180 802-432 794-301 406      
Shareholder Funds-139 631-391 558       
Other
Audit Fees Expenses       12 50013 600
Accrued Liabilities Deferred Income      2 580 8781 697 6212 942 538
Accumulated Amortisation Impairment Intangible Assets  39 00052 00065 000 65 00065 000 
Accumulated Depreciation Impairment Property Plant Equipment  41 84867 97094 72824418 04327 51828 764
Administrative Expenses      4 343 3015 251 5985 574 242
Amounts Owed By Group Undertakings       137 591433 934
Amounts Owed To Group Undertakings       5 605 7942 549 751
Average Number Employees During Period      343131
Balances Amounts Owed By Related Parties    189 318    
Balances Amounts Owed To Related Parties    111 379    
Bank Borrowings Overdrafts  2 980 64 000    
Comprehensive Income Expense      2 556 893677 341 
Corporation Tax Payable   13 002295 174 601 671160 83276 356
Corporation Tax Recoverable     91 819   
Cost Sales      20 228 58323 892 45624 481 190
Creditors  192 000156 00064 0004 063 6445 914 33210 598 9219 830 074
Current Tax For Period      600 341161 169340 834
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit      389  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period        -1 562
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -1 268-475-1 562
Depreciation Expense Property Plant Equipment      9 5879 4751 246
Dividends Paid        5 000 000
Dividends Paid On Shares Final        5 000 000
Finished Goods Goods For Resale      3 493 7662 883 4424 110 014
Fixed Assets62 93960 98273 70857 400     
Further Item Tax Increase Decrease Component Adjusting Items      -950-475237
Future Minimum Lease Payments Under Non-cancellable Operating Leases      774 392725 8923 149 182
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss      -9 98146 482-8 025
Gross Profit Loss      7 571 1026 091 5267 384 524
Income From Related Parties   951 5021 978 019    
Increase From Amortisation Charge For Year Intangible Assets   13 00013 000    
Increase From Depreciation Charge For Year Property Plant Equipment   26 12226 75837 989 9 4751 246
Intangible Assets  26 00013 000     
Intangible Assets Gross Cost  65 00065 00065 000 65 00065 000 
Interest Expense On Debt Securities In Issue Other Similar Loans      71 8351 89322 664
Interest Payable Similar Charges Finance Costs      71 8351 89322 664
Net Current Assets Liabilities82 430-227 540-141 61430 9191 168 8491 056 6954 883 8855 570 2262 018 256
Number Shares Issued Fully Paid    1 494    
Operating Profit Loss      3 227 801839 9281 810 282
Other Creditors  192 000156 000633 6991 972 853 358 316 
Other Disposals Decrease In Amortisation Impairment Intangible Assets        65 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     132 473   
Other Disposals Intangible Assets        65 000
Other Disposals Property Plant Equipment     132 473   
Other Taxation Social Security Payable  69 77636 541155 525199 93054 74250 67354 318
Par Value Share 11 1    
Payments To Related Parties    36 205    
Pension Other Post-employment Benefit Costs Other Pension Costs      185 016236 39571 472
Prepayments Accrued Income      71 04397 6771 588 147
Profit Loss    1 208 414-70 0292 556 893677 3411 448 346
Profit Loss On Ordinary Activities Before Tax      3 155 966838 0351 787 618
Property Plant Equipment Gross Cost  89 557112 370128 9252 37428 76428 764 
Provisions For Liabilities Balance Sheet Subtotal  -25 2947 2825 595183   
Raw Materials Consumables       3 95549 568
Redemption Shares Decrease In Equity     4 780   
Social Security Costs      207 930535 865377 551
Staff Costs Employee Benefits Expense      2 323 8592 873 9642 514 926
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 0371 562 
Tax Expense Credit Applicable Tax Rate      599 634159 227339 647
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss       142950
Tax Tax Credit On Profit Or Loss On Ordinary Activities      599 073160 694339 272
Total Additions Including From Business Combinations Property Plant Equipment   22 81316 5555 922   
Total Assets Less Current Liabilities145 369-166 558-67 90688 3191 203 0461 058 8254 894 6065 571 4722 018 256
Total Operating Lease Payments      187 721174 547198 464
Trade Creditors Trade Payables  1 683 7771 711 0332 027 0961 890 8612 677 0412 725 6854 207 111
Trade Debtors Trade Receivables  1 207 0671 420 0112 426 4132 657 2243 922 0973 883 2454 889 834
Turnover Revenue      27 799 68529 983 98231 865 714
Wages Salaries      1 930 9132 101 7042 065 903
Director Remuneration      208 431186 028179 123
Creditors Due After One Year285 000225 000192 000      
Creditors Due Within One Year1 058 4041 565 4522 073 273      
Intangible Fixed Assets Aggregate Amortisation Impairment13 00026 00039 000      
Intangible Fixed Assets Amortisation Charged In Period 13 00013 000      
Intangible Fixed Assets Cost Or Valuation65 00065 00065 000      
Number Shares Allotted 1 2761 540      
Share Capital Allotted Called Up Paid1 2111 2761 540      
Share Premium Account39 86239 86239 862      
Tangible Fixed Assets Additions 23 20039 420      
Tangible Fixed Assets Cost Or Valuation26 93750 13789 557      
Tangible Fixed Assets Depreciation15 99828 15541 849      
Tangible Fixed Assets Depreciation Charged In Period 12 15713 694      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 7th, March 2024
Free Download (40 pages)

Company search