The Tastie Fillings Ltd LANCASHIRE


Founded in 1996, The Tastie Fillings, classified under reg no. 03268783 is an active company. Currently registered at 104 Darlington Street East WN1 3BH, Lancashire the company has been in the business for 28 years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on 2023-01-31.

The company has 3 directors, namely Mary H., Jeffrey H. and John H.. Of them, Jeffrey H., John H. have been with the company the longest, being appointed on 25 October 1996 and Mary H. has been with the company for the least time - from 30 May 2002. At the moment there is one former director listed by the company - Michael S., who left the company on 24 October 1996. In addition, the company lists several former secretaries whose names might be found in the box below.

The Tastie Fillings Ltd Address / Contact

Office Address 104 Darlington Street East
Office Address2 Wigan
Town Lancashire
Post code WN1 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03268783
Date of Incorporation Thu, 24th Oct 1996
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th January
Company age 28 years old
Account next due date Wed, 30th Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Mary H.

Position: Director

Appointed: 30 May 2002

Jeffrey H.

Position: Director

Appointed: 25 October 1996

John H.

Position: Director

Appointed: 25 October 1996

Alan H.

Position: Secretary

Appointed: 30 May 2002

Resigned: 22 July 2016

John H.

Position: Secretary

Appointed: 25 October 1996

Resigned: 30 May 2002

Alexandra S.

Position: Secretary

Appointed: 24 October 1996

Resigned: 24 October 1996

Michael S.

Position: Director

Appointed: 24 October 1996

Resigned: 24 October 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Jeffrey H. This PSC and has 25-50% shares. The second entity in the PSC register is John H. This PSC owns 25-50% shares.

Jeffrey H.

Notified on 1 July 2016
Nature of control: 25-50% shares

John H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth25 7499 968       
Balance Sheet
Cash Bank In Hand6 8656 715       
Cash Bank On Hand 6 7151 2496 87511 22711 98984216 74011 784
Current Assets27 81916 07312 46923 19331 92031 51223 19453 57332 587
Debtors16 8454 9876 96211 92316 37315 34818 26732 61614 790
Net Assets Liabilities 9 968-5 290-454-1 41810 5966362 005490
Net Assets Liabilities Including Pension Asset Liability25 7499 968       
Other Debtors  3 0112 9288 7554 32814 77119 1912 882
Property Plant Equipment 14 55317 2269 2145 96214 64010 31518 22323 708
Stocks Inventory4 1094 371       
Tangible Fixed Assets16 26314 553       
Total Inventories 4 3714 2584 3954 3204 1754 0854 2176 013
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve25 6499 868       
Shareholder Funds25 7499 968       
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 15333 58942 21848 23743 03148 54258 31871 652
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  362-1 522-6181 649-8221 5021 043
Average Number Employees During Period  4555566
Creditors 1 3618 8906 3503 81010 5357 59533 23823 524
Creditors Due After One Year3 4011 361       
Creditors Due Within One Year11 67916 386       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 150  10 496   
Disposals Property Plant Equipment  8 200  13 995   
Finance Lease Liabilities Present Value Total 1 3618 8906 3503 81010 5357 5954 6551 941
Increase Decrease In Property Plant Equipment  13 995  16 700   
Increase From Depreciation Charge For Year Property Plant Equipment  9 5868 6296 0195 2905 5119 77613 334
Net Current Assets Liabilities16 140-313-10 353-1 567-2 4379 273-12420 4824 811
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 7 68316 90515 88717 20210 3547 9086 9861
Other Taxation Social Security Payable 6 6623 3776 33314 6158 94512 47016 74815 736
Par Value Share 1001111111
Property Plant Equipment Gross Cost 44 70650 81551 43254 19957 67158 85776 54195 360
Provisions 2 9113 2731 7511 1332 7821 9603 4624 505
Provisions For Liabilities Balance Sheet Subtotal 2 9113 2731 7511 1332 7821 9603 4624 505
Provisions For Liabilities Charges3 2532 911       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 6 390       
Tangible Fixed Assets Cost Or Valuation38 31644 706       
Tangible Fixed Assets Depreciation22 05330 153       
Tangible Fixed Assets Depreciation Charged In Period 8 100       
Total Additions Including From Business Combinations Property Plant Equipment  14 3096172 76717 4671 18617 68418 819
Total Assets Less Current Liabilities32 40314 2406 8737 6473 52523 91310 19138 70528 519
Trade Creditors Trade Payables    -1   2 325
Trade Debtors Trade Receivables 4 9873 9518 9957 61811 0203 49613 42511 908
Bank Borrowings Overdrafts       28 58321 583

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements