Underwood Meat Company Limited ROTHERHAM


Underwood Meat Company started in year 1992 as Private Limited Company with registration number 02716900. The Underwood Meat Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Rotherham at Unit 15 Ashley Business Court. Postal code: S60 1RU.

At present there are 4 directors in the the company, namely Carl B., Carl S. and Kevin J. and others. In addition one secretary - Cora B. - is with the firm. At present 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.

This company operates within the S60 1RU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0223679 . It is located at Ashley Industrial Estate, Rawmarsh Road, Rotherham with a total of 9 carsand 2 trailers.

Underwood Meat Company Limited Address / Contact

Office Address Unit 15 Ashley Business Court
Office Address2 Rawmarsh Road
Town Rotherham
Post code S60 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716900
Date of Incorporation Thu, 21st May 1992
Industry Wholesale of meat and meat products
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Carl B.

Position: Director

Appointed: 19 September 2022

Carl S.

Position: Director

Appointed: 03 March 2020

Kevin J.

Position: Director

Appointed: 01 August 2012

Cora B.

Position: Secretary

Appointed: 01 June 2012

Tobias B.

Position: Director

Appointed: 14 September 1999

Richard M.

Position: Director

Appointed: 01 October 2014

Resigned: 11 April 2021

Anna H.

Position: Secretary

Appointed: 01 June 2012

Resigned: 05 May 2023

Eric G.

Position: Director

Appointed: 04 November 2008

Resigned: 03 April 2012

Graham P.

Position: Director

Appointed: 10 March 2003

Resigned: 31 December 2013

John H.

Position: Director

Appointed: 14 September 1999

Resigned: 05 May 2023

Janet G.

Position: Director

Appointed: 14 September 1999

Resigned: 09 March 2010

Janet G.

Position: Secretary

Appointed: 14 September 1999

Resigned: 04 November 2008

Steven A.

Position: Director

Appointed: 27 April 1998

Resigned: 18 October 1999

Joan B.

Position: Director

Appointed: 27 April 1998

Resigned: 03 February 2003

Susan A.

Position: Director

Appointed: 01 August 1995

Resigned: 26 June 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1992

Resigned: 21 May 1992

Roger B.

Position: Director

Appointed: 21 May 1992

Resigned: 28 July 2004

Joan B.

Position: Secretary

Appointed: 21 May 1992

Resigned: 14 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 1992

Resigned: 21 May 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats identified, there is Underwood Meat (Holdings) Limited from Rotherham, England. The abovementioned PSC is categorised as "a private company 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. Another one in the PSC register is Tobias B. This PSC and has 25-50% voting rights. Moving on, there is Anna H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Underwood Meat (Holdings) Limited

15 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 4571476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tobias B.

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

Anna H.

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

John H.

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

Cora B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand40 99889 04434 64067 319269 323
Current Assets14 943 99514 202 1968 786 88410 978 77012 348 514
Debtors10 164 84910 233 2336 916 8918 094 1509 026 939
Net Assets Liabilities5 308 4105 426 4874 792 2224 286 8914 300 787
Other Debtors155 630853 994860 744619 7751 509 059
Property Plant Equipment4 050 5593 988 9923 697 7573 223 7823 019 656
Total Inventories4 738 1483 879 9191 835 3532 817 3013 052 252
Other
Audit Fees Expenses23 45024 15027 80027 80030 500
Other Non-audit Services Fees 21 495  30 585
Taxation Compliance Services Fees3 0503 1503 0002 1002 300
Accrued Liabilities Deferred Income1 049 635638 314388 696610 179672 831
Accumulated Amortisation Impairment Intangible Assets368 277421 113473 949526 785579 621
Accumulated Depreciation Impairment Property Plant Equipment5 096 5345 666 9506 135 8926 534 2027 074 261
Additions Other Than Through Business Combinations Property Plant Equipment 589 299292 35677 730335 933
Administrative Expenses4 073 9074 057 9143 680 6623 408 8533 882 119
Amortisation Expense Intangible Assets52 83652 83652 83652 83652 836
Amounts Owed By Group Undertakings2 146 2552 146 2552 146 2552 146 2552 146 255
Average Number Employees During Period333362290230259
Bank Borrowings1 097 1821 008 060631 4382 661 890157 361
Bank Borrowings Overdrafts752 160633 038385 583158 961157 361
Banking Arrangements Classified As Cash Cash Equivalents  -1 265 405-204 974 
Bank Overdrafts1 458 5012 507 6411 265 405204 974 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 247 7501 061 4211 051 801638 842638 882
Cash Cash Equivalents Cash Flow Value -2 418 597-1 230 765-137 655 
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities   -300 453 
Cash Receipts From Sales Interests In Associates  103 579  
Corporation Tax Payable283 594125 228152 775179 827247 452
Cost Sales64 453 05967 943 89238 851 87938 620 02951 334 036
Creditors1 498 1631 406 3661 033 541642 052466 111
Current Tax For Period283 594125 22868 621120 992164 464
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-12 6067 757   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-9 800130 6008 800-4 500-16 600
Depreciation Expense Property Plant Equipment477 587581 316549 577507 472 
Distribution Costs4 148 4044 699 6363 679 0783 066 9344 121 966
Dividends Paid610 000850 000740 000682 000544 000
Dividends Paid Classified As Financing Activities  -740 000-682 000 
Dividends Paid On Shares Interim610 000850 000740 000682 000544 000
Finance Lease Liabilities Present Value Total746 003773 328647 958483 091466 111
Finance Lease Payments Owing Minimum Gross949 498924 772803 709638 842622 200
Finished Goods Goods For Resale4 738 1483 879 9191 835 3532 817 3013 052 252
Fixed Assets4 427 6704 313 2673 969 1963 442 3853 185 423
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  376 622  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -65 236 -40 944 
Further Item Tax Increase Decrease Component Adjusting Items-2 920-14 45322 72650-97
Future Minimum Lease Payments Under Non-cancellable Operating Leases917 2441 052 8551 151 6051 053 072897 872
Gain Loss On Disposals Property Plant Equipment 4 07539 46115 633 
Government Grant Income  706 344879 611 
Gross Profit Loss9 630 58510 197 2816 931 9216 035 5598 822 830
Income Taxes Paid Refund Classified As Operating Activities  -31 356-93 940 
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 004 -9 718-1 167500
Increase From Amortisation Charge For Year Intangible Assets 52 83652 83652 83652 836
Increase From Depreciation Charge For Year Property Plant Equipment 610 641581 091538 986540 059
Intangible Assets377 111324 275271 439218 603165 767
Intangible Assets Gross Cost745 388745 388745 388745 388 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings54 231117 61498 69257 04586 089
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts23 41535 97634 36632 75833 067
Interest Payable Similar Charges Finance Costs77 646153 590133 058123 506125 071
Interest Received Classified As Investing Activities  -27 971-18 228 
Investments In Subsidiaries300 000300 000300 000300 000300 000
Loans To Subsidiaries-300 000-300 000-300 000-300 000-300 000
Net Assets Liabilities Subsidiaries  250 000  
Net Cash Flows From Used In Operating Activities  -2 751 520359 778 
Net Cash Generated From Operations  -2 915 934142 332 
Net Current Assets Liabilities2 402 9032 674 1862 019 9671 645 4581 723 775
Net Interest Paid Received Classified As Operating Activities  -133 058-123 506 
Operating Profit Loss1 408 2741 377 495278 525398 439818 745
Other Creditors5 645181 552 2 277 9063 393 149
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 225112 149140 676 
Other Disposals Property Plant Equipment 80 450114 649153 395 
Other Interest Expense   33 7035 915
Other Interest Income  27 97118 22813 253
Other Interest Receivable Similar Income Finance Income  27 97118 22813 253
Other Operating Income Format1 3 000706 344879 611 
Other Taxation Social Security Payable185 843184 324231 580118 803149 685
Payments Finance Lease Liabilities Classified As Financing Activities  -142 956-164 867 
Pension Other Post-employment Benefit Costs Other Pension Costs176 005239 548194 366141 282200 479
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income566 766424 814204 902300 800434 551
Proceeds From Sales Property Plant Equipment  -41 961-28 352 
Profit Loss1 058 838968 077105 735176 669557 896
Profit Loss On Ordinary Activities Before Tax1 330 6281 223 905173 438293 161706 927
Property Plant Equipment Gross Cost9 147 0939 655 9429 833 6499 757 98410 093 917
Provisions For Liabilities Balance Sheet Subtotal24 000154 600   
Purchase Property Plant Equipment  -270 463-77 730 
Social Security Costs549 068581 932460 745370 421488 499
Staff Costs Employee Benefits Expense   6 116 0956 933 053
Taxation Including Deferred Taxation Balance Sheet Subtotal24 000154 600163 400158 900142 300
Tax Expense Credit Applicable Tax Rate252 819232 54232 95355 701134 316
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 1111 7643 5334 8383 566
Tax Tax Credit On Profit Or Loss On Ordinary Activities271 790255 82867 703116 492149 031
Total Assets Less Current Liabilities6 830 5736 987 4535 989 1635 087 8434 909 198
Total Borrowings2 555 6833 515 7011 896 843588 958157 361
Total Current Tax Expense Credit281 590125 22858 903120 992165 631
Total Operating Lease Payments310 004356 169324 820319 366347 232
Trade Creditors Trade Payables9 009 3577 364 4854 326 8555 560 8495 848 172
Trade Debtors Trade Receivables7 296 1986 808 1703 704 9905 027 3204 937 074
Turnover Revenue74 083 64478 141 17345 783 80044 655 58860 156 866
Wages Salaries   5 604 3926 244 075
Company Contributions To Defined Benefit Plans Directors38 58338 00030 20010 12241 391
Director Remuneration 228 492191 585174 983173 669
Director Remuneration Benefits Including Payments To Third Parties261 126266 492221 785185 105215 060

Transport Operator Data

Ashley Industrial Estate
Address Rawmarsh Road
City Rotherham
Post code S60 1RU
Vehicles 9
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to October 31, 2022
filed on: 31st, July 2023
Free Download (30 pages)

Company search

Advertisements