Winner Foods Limited LONDON


Winner Foods started in year 1991 as Private Limited Company with registration number 02625595. The Winner Foods company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Unit B 43-53 Markfield Road. Postal code: N15 4QA.

The company has 2 directors, namely Kwok C., Kwok C.. Of them, Kwok C. has been with the company the longest, being appointed on 3 July 1997 and Kwok C. has been with the company for the least time - from 15 August 2001. Currently 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.

Winner Foods Limited Address / Contact

Office Address Unit B 43-53 Markfield Road
Office Address2 Tottenham
Town London
Post code N15 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625595
Date of Incorporation Mon, 1st Jul 1991
Industry Manufacture of macaroni, noodles, couscous and similar farinaceous products
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Kwok C.

Position: Director

Appointed: 15 August 2001

Kwok C.

Position: Director

Appointed: 03 July 1997

Chi C.

Position: Director

Appointed: 15 August 2001

Resigned: 06 January 2020

Alan T.

Position: Director

Appointed: 02 November 1996

Resigned: 03 May 1997

Siu F.

Position: Director

Appointed: 02 November 1996

Resigned: 27 January 2016

Sou T.

Position: Director

Appointed: 16 October 1995

Resigned: 16 November 2019

Poh K.

Position: Director

Appointed: 16 October 1995

Resigned: 02 November 1996

Sou T.

Position: Secretary

Appointed: 23 September 1995

Resigned: 16 November 2019

Ming S.

Position: Director

Appointed: 01 May 1993

Resigned: 02 September 2017

Kok T.

Position: Director

Appointed: 12 July 1991

Resigned: 16 November 2019

Jimmy C.

Position: Secretary

Appointed: 12 July 1991

Resigned: 23 September 1995

Jimmy C.

Position: Director

Appointed: 12 July 1991

Resigned: 23 September 1995

Chi C.

Position: Director

Appointed: 12 July 1991

Resigned: 31 July 1992

Kwok C.

Position: Director

Appointed: 12 July 1991

Resigned: 03 July 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Winner Foods Holdings Limited from Bishop's Stortford, England. The abovementioned PSC is classified as "a private limited by shares", has 50,01-75% voting rights and has 75,01-100% shares. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares.

Winner Foods Holdings Limited

11 Birchwood Mews, Bishop's Stortford, Hertfordshire, CM23 5FA, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England
Place registered Companies House
Registration number 12053950
Notified on 16 March 2020
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 174 5021 389 705           
Balance Sheet
Cash Bank On Hand     542 859694 777693 138324 849167 097254 917504 066784 997
Current Assets956 8551 188 6831 245 7481 132 9971 271 324935 4761 076 5871 099 116839 880510 040741 0411 506 3341 503 188
Debtors282 933365 285355 118264 225291 022260 784264 815284 009332 892233 388359 195801 815455 226
Net Assets Liabilities     1 163 6731 074 121995 696714 113380 200611 1621 206 7971 152 470
Other Debtors     16 83321 15326 89431 96110 53870 471443 58387 876
Property Plant Equipment     258 757216 755163 463154 833114 845132 419122 028126 956
Total Inventories     131 833116 995121 969182 139109 555126 929200 453262 965
Cash Bank In Hand486 533650 311726 492737 808843 943542 859       
Net Assets Liabilities Including Pension Asset Liability1 174 5021 389 7051 386 6511 507 2261 648 7571 163 673       
Stocks Inventory119 991132 795134 603104 130136 359131 833       
Tangible Fixed Assets231 113196 038152 239306 940290 082258 757       
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve1 174 3521 389 5551 386 5011 507 0761 648 6071 163 523       
Shareholder Funds1 174 5021 389 705           
Other
Accumulated Depreciation Impairment Property Plant Equipment     711 203641 102583 612588 833607 242589 701622 257657 833
Additions Other Than Through Business Combinations Property Plant Equipment      21 579 36 952 68 15025 00041 334
Average Number Employees During Period     3133353942404044
Bank Overdrafts          50 00044 67634 028
Creditors     186 220185 312235 824251 181222 864237 138398 379453 552
Finance Lease Liabilities Present Value Total          11 9635 437 
Fixed Assets554 201516 038472 239626 940690 082458 757216 755      
Increase From Depreciation Charge For Year Property Plant Equipment      58 71145 08642 36730 88538 56334 57036 188
Investments Fixed Assets 320 000320 000320 000400 000200 000       
Net Current Assets Liabilities651 440898 724932 355932 3081 007 653749 256891 275863 292588 699287 176503 9031 107 9551 049 636
Other Creditors     14 6379 84213 05032 32483 7518 0224 04321 115
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      128 812102 57637 14612 47656 1042 014612
Other Disposals Property Plant Equipment      133 682110 78240 36121 57968 1172 835830
Other Investments Other Than Loans     200 000200 000      
Property Plant Equipment Gross Cost     969 960857 857747 075743 666722 087722 120744 285784 789
Provisions For Liabilities Balance Sheet Subtotal     44 34033 90931 05929 41921 82125 16023 18624 122
Taxation Social Security Payable     66 32093 631110 369108 12542 71571 838171 042239 394
Total Assets Less Current Liabilities1 205 6411 414 7621 404 5941 559 2481 697 7351 208 0131 108 0301 026 755743 532402 021636 3221 229 9831 176 592
Trade Creditors Trade Payables     105 26381 839112 405110 73296 39895 315173 181159 015
Trade Debtors Trade Receivables     211 260242 094255 027282 417205 350271 224333 232342 350
Creditors Due Within One Year Total Current Liabilities305 415289 959           
Investments Current Assets67 39840 292           
Provisions For Liabilities Charges31 13925 05717 94352 02248 97844 340       
Tangible Fixed Assets Additions 30 651 246 05158 42143 640       
Tangible Fixed Assets Cost Or Valuation841 090764 668737 594944 246984 295969 960       
Tangible Fixed Assets Depreciation609 977568 630585 355637 306694 213711 203       
Tangible Fixed Assets Depreciation Charge For Period 51 876           
Tangible Fixed Assets Depreciation Disposals -93 223           
Tangible Fixed Assets Disposals -107 07327 07439 39918 372        
Total Investments Fixed Assets323 088320 000           
Capital Employed 1 389 7051 386 6511 507 2261 648 7571 163 673       
Creditors Due Within One Year 289 959313 393200 689263 671186 220       
Current Asset Investments 40 29229 53526 834         
Number Shares Allotted  150150150150       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 150150150150150       
Tangible Fixed Assets Depreciation Charged In Period  40 85184 93075 27972 062       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 12632 97918 372        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, March 2024
Free Download (6 pages)

Company search

Advertisements