Company Information for ISLAND FOODS LIMITED
UNIT 6 & 8, COTHEY WAY, RYDE, PO33 1QT,
|
Company Registration Number
04300308
Private Limited Company
Active |
Company Name | |
---|---|
ISLAND FOODS LIMITED | |
Legal Registered Office | |
UNIT 6 & 8 COTHEY WAY RYDE PO33 1QT Other companies in PO36 | |
Company Number | 04300308 | |
---|---|---|
Company ID Number | 04300308 | |
Date formed | 2001-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB777061902 |
Last Datalog update: | 2023-12-06 10:46:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISLAND FOODS (UK) LIMITED | UNIT 1 WATFORD STREET UNIT 1, WATFORD STREET BLACKBURN LANCASHIRE BB1 7LD | Active | Company formed on the 2012-09-27 | |
ISLAND FOODS NW LIMITED | 51 Lord Street Manchester M3 1HE | Active | Company formed on the 2013-04-15 | |
ISLAND FOODS INCORPORATED | Prince Edward Island | Unknown | Company formed on the 1943-04-16 | |
ISLAND FOODS DISTRIBUTORS INC. | 28 WOODMERE BLVD. Nassau WOODMERE NY 11598 | Active | Company formed on the 2012-01-24 | |
ISLAND FOODS, INC. | 237 MAIN ST ERIE BUFFALO NEW YORK 14203 | Active | Company formed on the 1996-06-13 | |
ISLAND FOODS & WINES LIMITED | 27 Castalia Square London E14 3PQ | Active | Company formed on the 2015-07-21 | |
Island Foods, LLC | 12257 SHORE VIEW DR RICHMOND VA 23233 | Active | Company formed on the 2014-06-02 | |
ISLAND FOODS PTE. LTD. | HOLLAND GROVE VIEW Singapore 276197 | Active | Company formed on the 2009-05-21 | |
ISLAND FOODS DISTRIBUTORS LLC | 13710 SW 8 ST MIAMI FL 33184 | Inactive | Company formed on the 2011-08-12 | |
ISLAND FOODS OF CENTRAL FLORIDA, INC. | 10136 CANOPY TREE CT. ORLANDO FL 33283 | Inactive | Company formed on the 2002-04-01 | |
ISLAND FOODS IP, INC. | 1201 HAYS ST TALLAHASSEE FL 32301 | Inactive | Company formed on the 2013-06-05 | |
ISLAND FOODS, INC. | 3900 E. BAY DR. HOLMES BEACH FL 34218 | Inactive | Company formed on the 1991-12-04 | |
ISLAND FOODS, INC. | 725 NORTH A1A JUPITER FL 33477 | Inactive | Company formed on the 2000-03-17 | |
ISLAND FOODS (2017) LTD. | British Columbia | Active | Company formed on the 2017-08-09 | |
ISLAND FOODS SALES, LLC | 11433A 197TH STREET Queens SAINT ALBANS NY 11412 | Active | Company formed on the 2018-06-11 | |
ISLAND FOODS LLC | Georgia | Unknown | ||
ISLAND FOODS INC | North Carolina | Unknown | ||
ISLAND FOODS INCORPORATED | California | Unknown | ||
ISLAND FOODS PTY LTD | NSW 2761 | Dissolved | Company formed on the 2018-03-28 | |
Island Foods LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MIRANDA DOE |
||
MIRANDA DOE |
||
STEVEN DOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/03/17 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/16 FROM 9 st John's Place Newport Isle of Wight PO30 1LH | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA DOE / 18/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MIRANDA DOE on 2012-10-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOE / 18/10/2012 | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOE / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA DOE / 08/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 38-39 BUCKLERSBURY HITCHIN HERTFORDSHIRE SG5 1BG | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 38/39 BUCKLERSBURY HITCHIN HERTFORDSHIRE SG5 1BG | |
88(2)R | AD 08/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.35 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10110 - Processing and preserving of meat
Creditors Due After One Year | 2013-10-31 | £ 27,973 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 46,386 |
Creditors Due After One Year | 2012-10-31 | £ 46,386 |
Creditors Due After One Year | 2011-10-31 | £ 34,881 |
Creditors Due Within One Year | 2013-10-31 | £ 246,396 |
Creditors Due Within One Year | 2012-10-31 | £ 311,377 |
Creditors Due Within One Year | 2012-10-31 | £ 311,377 |
Creditors Due Within One Year | 2011-10-31 | £ 225,038 |
Provisions For Liabilities Charges | 2013-10-31 | £ 17,575 |
Provisions For Liabilities Charges | 2012-10-31 | £ 8,525 |
Provisions For Liabilities Charges | 2012-10-31 | £ 8,525 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,629 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLAND FOODS LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 23,805 |
Cash Bank In Hand | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2011-10-31 | £ 6,792 |
Current Assets | 2013-10-31 | £ 157,071 |
Current Assets | 2012-10-31 | £ 168,315 |
Current Assets | 2012-10-31 | £ 168,315 |
Current Assets | 2011-10-31 | £ 153,154 |
Debtors | 2013-10-31 | £ 103,870 |
Debtors | 2012-10-31 | £ 122,350 |
Debtors | 2012-10-31 | £ 122,350 |
Debtors | 2011-10-31 | £ 95,513 |
Shareholder Funds | 2011-10-31 | £ 9,749 |
Stocks Inventory | 2013-10-31 | £ 29,396 |
Stocks Inventory | 2012-10-31 | £ 45,061 |
Stocks Inventory | 2012-10-31 | £ 45,061 |
Stocks Inventory | 2011-10-31 | £ 50,849 |
Tangible Fixed Assets | 2013-10-31 | £ 129,866 |
Tangible Fixed Assets | 2012-10-31 | £ 143,083 |
Tangible Fixed Assets | 2012-10-31 | £ 143,083 |
Tangible Fixed Assets | 2011-10-31 | £ 118,143 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Catering |
Isle of Wight Council | |
|
Leader 2009/13 Grant Claims |
Isle of Wight Council | |
|
Leader 2009/13 Grant Claims |
Isle of Wight Council | |
|
Leader 2009/13 Grant Claims |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
NHS Supply Chain acting as agent for NHS Business Services Authority | Meat | 2012/10/22 | GBP 30,000,000 |
"Fresh Meat Poultry Cooked Meats Fresh Pies and Sausages." |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |