Italicatessen Uk Limited LEEDS


Founded in 2005, Italicatessen Uk, classified under reg no. 05524020 is an active company. Currently registered at C/o Pinsent Masons LS1 5AB, Leeds the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 7th March 2019 Italicatessen Uk Limited is no longer carrying the name Villanova Food.

At the moment there are 2 directors in the the firm, namely Andrew K. and Noel K.. In addition one secretary - Eoin C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Italicatessen Uk Limited Address / Contact

Office Address C/o Pinsent Masons
Office Address2 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05524020
Date of Incorporation Mon, 1st Aug 2005
Industry Other food services
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew K.

Position: Director

Appointed: 20 March 2023

Noel K.

Position: Director

Appointed: 30 November 2022

Eoin C.

Position: Secretary

Appointed: 30 November 2022

Marco D.

Position: Director

Appointed: 23 April 2018

Resigned: 30 November 2022

Giorgio G.

Position: Director

Appointed: 23 April 2018

Resigned: 30 November 2022

Enrico C.

Position: Secretary

Appointed: 08 August 2012

Resigned: 23 April 2018

Ellie M.

Position: Secretary

Appointed: 01 June 2009

Resigned: 08 August 2012

Enrico C.

Position: Secretary

Appointed: 01 September 2007

Resigned: 31 August 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

Stefano C.

Position: Director

Appointed: 01 August 2005

Resigned: 23 April 2018

Alison C.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 September 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 August 2005

Resigned: 01 August 2005

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is P.e.q Food Limited from Newtownmountkennedy, Ireland. The abovementioned PSC is classified as "a limited company", 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 entity in the PSC register is Giorgio G. This PSC has significiant influence or control over the company,. The third one is Stefano C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

P.E.Q Food Limited

Block F Newtown Business And Enterprise Centre, Newtownmountkennedy, Co Wicklow, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 613538
Notified on 23 April 2018
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giorgio G.

Notified on 23 April 2018
Ceased on 30 November 2022
Nature of control: significiant influence or control

Stefano C.

Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Villanova Food March 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-31
Net Worth27 61854 59668 831 
Balance Sheet
Cash Bank On Hand  6 1341 721
Current Assets158 339172 099256 744211 714
Debtors112 626134 750214 187174 135
Net Assets Liabilities  68 83129 354
Other Debtors  16 77814 050
Property Plant Equipment  2 0941 571
Total Inventories  36 42335 858
Cash Bank In Hand13 834 6 134 
Net Assets Liabilities Including Pension Asset Liability27 61854 59668 831 
Stocks Inventory31 87937 34936 423 
Tangible Fixed Assets9 0962 1722 093 
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve27 61754 59568 830 
Shareholder Funds27 61854 59668 831 
Other
Accrued Liabilities  1 5001 500
Accumulated Depreciation Impairment Property Plant Equipment  4 0544 577
Comprehensive Income Expense  53 7356 023
Creditors  190 006183 931
Dividends Paid  -39 500-45 500
Increase From Depreciation Charge For Year Property Plant Equipment   523
Net Current Assets Liabilities18 52252 42466 73827 783
Number Shares Issued Fully Paid  11
Other Creditors  76 65851 971
Other Inventories  36 42335 858
Par Value Share 111
Prepayments  4 318 
Profit Loss  53 7356 023
Property Plant Equipment Gross Cost  6 1486 148
Trade Creditors Trade Payables  111 848130 460
Trade Debtors Trade Receivables  193 090160 085
Amount Specific Advance Or Credit Directors 18296201
Amount Specific Advance Or Credit Made In Period Directors   105
Amount Specific Advance Or Credit Repaid In Period Directors  -86 
Creditors Due Within One Year139 817119 675190 006 
Fixed Assets9 0962 1722 093 
Number Shares Allotted111 
Share Capital Allotted Called Up Paid 11 
Tangible Fixed Assets Additions  1 064 
Tangible Fixed Assets Cost Or Valuation 8 4696 147 
Tangible Fixed Assets Depreciation 6 2974 054 
Tangible Fixed Assets Depreciation Charged In Period  698 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 941 
Tangible Fixed Assets Disposals  3 386 
Total Assets Less Current Liabilities 54 59668 831 
Value Shares Allotted11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 24th, November 2023
Free Download (24 pages)

Company search