Tudor Provisions Limited HULL


Tudor Provisions started in year 1986 as Private Limited Company with registration number 02019936. The Tudor Provisions company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Hull at Valletta Street. Postal code: HU9 5NP.

At present there are 4 directors in the the firm, namely Christine I., Andrew T. and Julie B. and others. In addition one secretary - Julie B. - is with the company. As of 26 April 2024, there was 1 ex director - George S.. There were no ex secretaries.

This company operates within the HU9 5NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0198469 . It is located at Tudor Provisions Ltd, Valletta Street, Hull with a total of 2 cars.

Tudor Provisions Limited Address / Contact

Office Address Valletta Street
Office Address2 Hedon Road
Town Hull
Post code HU9 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02019936
Date of Incorporation Thu, 15th May 1986
Industry Wholesale of meat and meat products
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Christine I.

Position: Director

Appointed: 12 October 2001

Andrew T.

Position: Director

Appointed: 27 February 2001

Julie B.

Position: Secretary

Appointed: 30 June 2000

Julie B.

Position: Director

Appointed: 30 June 2000

Ernest I.

Position: Director

Appointed: 01 May 1991

George S.

Position: Director

Appointed: 01 May 1991

Resigned: 30 June 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Ernest I. The abovementioned PSC and has 50,01-75% shares.

Ernest I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-292012-07-272013-07-262014-07-252015-07-312016-07-292017-07-282018-07-272019-07-262020-07-312021-07-302022-07-292023-07-28
Net Worth90 636106 154136 066146 286199 359221 757       
Balance Sheet
Cash Bank In Hand15 6774834 22351 37595 856114 116       
Cash Bank On Hand     114 11677 468133 149139 983162 863256 904230 190258 893
Current Assets233 376227 786279 817264 927307 938299 737283 531343 846372 444419 612515 491540 862548 933
Debtors156 586157 128169 540149 035149 120128 675152 358152 187165 799188 633180 412201 915172 970
Net Assets Liabilities     221 757232 239243 600258 165270 394346 726385 275410 411
Net Assets Liabilities Including Pension Asset Liability90 636106 154136 066146 286199 359221 757       
Other Debtors     9 9839 53912 33011 75012 84010 05313 27413 256
Property Plant Equipment     79 19170 43952 47034 15122 82329 39721 125 
Stocks Inventory61 11370 61076 05464 51762 96256 946       
Tangible Fixed Assets29 39617 12049 56238 97033 10979 191       
Total Inventories     56 94653 70558 51066 66268 11678 175108 757117 070
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve90 536106 054135 966146 186199 259221 657       
Shareholder Funds90 636106 154136 066146 286199 359221 757       
Other
Accumulated Depreciation Impairment Property Plant Equipment     369 595399 72521 600438 843458 978344 457356 037364 305
Average Number Employees During Period      12121212121212
Bank Borrowings Overdrafts           13 209 
Creditors     12 8335 500143 416142 430168 141192 862171 412148 721
Creditors Due After One Year3 004 17 18810 9384 68812 833       
Creditors Due Within One Year169 132138 752169 825141 873132 800129 438       
Finance Lease Liabilities Present Value Total     12 8335 5005 500     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      28 00028 00028 00028 00024 00024 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment      30 13020 20918 90920 13511 26711 5808 268
Net Current Assets Liabilities64 24489 034109 992123 054175 138170 299179 900200 430230 014251 471322 629369 450400 212
Number Shares Allotted 100100100100100       
Other Creditors     34 8729 16032 14037 14445 72360 92737 8534 423
Other Taxation Social Security Payable     22 38222 99729 73034 08034 97051 53852 79644 047
Par Value Share 11111       
Property Plant Equipment Gross Cost     99 000470 16454 000472 994481 801373 854377 162377 504
Provisions For Liabilities Balance Sheet Subtotal     14 90012 6009 3006 0003 9005 3005 3003 000
Provisions For Liabilities Charges  6 3004 8004 20014 900       
Secured Debts7 3326 27223 43717 18810 93824 855       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 10 96345 6642 7138 00073 975       
Tangible Fixed Assets Cost Or Valuation409 535397 798407 157409 870416 085448 786       
Tangible Fixed Assets Depreciation380 139380 678357 595370 900382 976369 595       
Tangible Fixed Assets Depreciation Charged In Period 18 69913 22213 30513 86127 893       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 16036 305 1 78541 274       
Tangible Fixed Assets Disposals 22 70036 305 1 78541 274       
Total Additions Including From Business Combinations Property Plant Equipment      21 3782 2405908 80718 1783 308342
Total Assets Less Current Liabilities93 640106 154159 554162 024208 247249 490250 339252 900264 165274 294352 026390 575413 411
Trade Creditors Trade Payables     60 16264 14176 04671 20687 44880 39767 554100 251
Trade Debtors Trade Receivables     118 692142 819139 857154 049175 793170 359188 641159 714
Disposals Decrease In Depreciation Impairment Property Plant Equipment          125 788  
Disposals Property Plant Equipment          126 125  

Transport Operator Data

Tudor Provisions Ltd
Address Valletta Street
City Hull
Post code HU9 5NP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 28th Jul 2023
filed on: 7th, November 2023
Free Download (9 pages)

Company search

Advertisements