Two Counties Foods Limited CANTERBURY


Two Counties Foods started in year 1984 as Private Limited Company with registration number 01866112. The Two Counties Foods company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Canterbury at Westgate House. Postal code: CT2 8AE.

At the moment there are 7 directors in the the company, namely Stephen H., David L. and Alan B. and others. In addition one secretary - Richard S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Two Counties Foods Limited Address / Contact

Office Address Westgate House
Office Address2 87 St Dunstans Street
Town Canterbury
Post code CT2 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866112
Date of Incorporation Fri, 23rd Nov 1984
Industry Wholesale of meat and meat products
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Stephen H.

Position: Director

Appointed: 13 July 2023

David L.

Position: Director

Appointed: 13 July 2023

Alan B.

Position: Director

Appointed: 06 April 2014

Richard S.

Position: Secretary

Appointed: 31 January 2014

John W.

Position: Director

Appointed: 01 February 2011

Stephen D.

Position: Director

Appointed: 01 February 2009

Richard S.

Position: Director

Appointed: 29 March 2001

Donald S.

Position: Director

Appointed: 25 November 1994

Linda W.

Position: Secretary

Appointed: 20 August 2003

Resigned: 31 January 2014

Magna Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2002

Resigned: 20 August 2003

Nemo Secretaries Limited

Position: Corporate Secretary

Appointed: 30 January 1997

Resigned: 19 December 2002

Lynda W.

Position: Secretary

Appointed: 07 March 1991

Resigned: 30 January 1997

Robert N.

Position: Director

Appointed: 07 March 1991

Resigned: 31 January 2003

Garry W.

Position: Director

Appointed: 07 March 1991

Resigned: 31 January 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Two Counties Foods Holdings Limited from Canterbury, England. The abovementioned PSC is categorised as "a compny limited by shares", 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.

Two Counties Foods Holdings Limited

Westgate House 87 St. Dunstans Street, Canterbury, Kent, CT2 8AE, England

Legal authority Companies Act
Legal form Compny Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08365054
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand926 076859 276643 9461 012 064560 506828 238985 2491 305 044
Current Assets2 750 1223 085 0273 482 6363 584 7103 322 3202 667 7533 613 7094 724 399
Debtors1 563 1481 958 3112 683 1012 384 9722 551 4631 651 8812 333 0702 967 309
Net Assets Liabilities576 405628 438657 133671 123712 333741 797882 168934 390
Property Plant Equipment14 2618 67512 9187 0689 4426 29511 51633 415
Total Inventories260 898267 440155 589187 674210 351187 634295 390452 046
Other Debtors   27 92531 90728 43628 43628 436
Other
Accumulated Depreciation Impairment Property Plant Equipment23 98429 57038 42645 99456 92360 07069 90378 605
Average Number Employees During Period1516151314131415
Creditors2 185 2982 463 5292 837 1792 919 3122 617 6351 931 0552 740 8693 815 070
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 58364 583      
Increase From Depreciation Charge For Year Property Plant Equipment 5 5868 8567 56810 9293 1479 8338 702
Net Current Assets Liabilities564 824621 498645 457665 398704 685736 698872 840909 329
Property Plant Equipment Gross Cost38 24538 24551 34453 06266 36566 36581 419112 020
Provisions For Liabilities Balance Sheet Subtotal2 6801 7351 2421 3431 7941 1962 1888 354
Total Additions Including From Business Combinations Property Plant Equipment  13 0991 71813 303 15 05430 601
Total Assets Less Current Liabilities579 085630 173658 375672 466714 127742 993884 356942 744
Accrued Liabilities Deferred Income   16 50016 50016 50016 50016 500
Amounts Owed By Group Undertakings   439 236175 396151 396  
Amounts Owed To Group Undertakings      60480 604
Corporation Tax Payable   131 740130 67490 029180 128144 302
Finished Goods   187 674210 351187 634295 390452 046
Other Taxation Social Security Payable   23 12625 62222 99726 66329 801
Prepayments       1 583
Recoverable Value-added Tax   24 70529 01423 95337 12248 320
Trade Creditors Trade Payables   2 747 9462 444 8391 751 5292 516 9743 543 863
Trade Debtors Trade Receivables   1 893 1062 323 1501 454 5492 369 6602 991 118

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to 2023-01-31
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements