Get an alert when TASTE TRENDS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-28

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£1M

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-12-28

Name history

Renamed 1 time since incorporation

  1. TASTE TRENDS LIMITED 1993-06-18 → present
  2. COLOMBO FOOD SERVICES LIMITED 1993-06-03 → 1993-06-18

Accounts

2-year trend · latest reflected 2024-12-28

Metric Trend 2023-12-292024-12-28
Turnover £0£0
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities
Net assets £1,026,542£1,026,542
Equity £1,026,542£1,026,542
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the company or to cease its operations, and as they have concluded that the company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 17 resigned

Name Role Appointed Born Nationality
GRIFFIN, Tom Secretary 2019-03-28
GRIFFIN, Tom Director 2025-06-26 Jun 1978 Irish
KELLY, Colin Director 2023-02-01 Nov 1985 Irish
MCALLISTER, Oliver Director 2025-12-10 Dec 1975 Irish
SHIELS, Pat Director 2025-12-10 Jun 1970 Irish
Show 17 resigned officers
Name Role Appointed Resigned
DRANE, Richard Secretary 1995-12-18 2013-12-12
MCPHERSON, Keith Robert Secretary 1993-06-14 1995-12-18
RYAN, Michael Secretary 2014-12-31 2019-03-28
SMITH-DRANE, Deborah Secretary 2013-12-12 2014-12-31
M & N SECRETARIES LIMITED Corporate Nominee Secretary 1993-06-03 1993-06-03
ANDERSON, Derek Michael Director 1994-03-30 1997-10-14
BARNES, Michael James Director 2011-02-14 2014-12-31
BLAKE, Marie Louise Director 1993-06-14 2009-09-04
DRANE, Richard Director 1993-06-14 2014-12-31
FARRELL, Dermot Director 2014-12-31 2025-11-11
HAMPSON-TAYLOR, Roger Director 1993-06-03 1993-08-18
HANLEY, Michael Director 2014-12-31 2023-02-01
MCPHERSON, Keith Robert Director 1993-06-14 1996-04-03
MCTIGHE, Francis Peter Director 1993-06-03 1993-08-13
ROGERS, Robert David Director 1997-10-14 1999-03-31
SHERIDAN, Peter Director 2014-12-31 2025-08-15
GUARDHEATH SECURITIES LIMITED Corporate Nominee Director 1993-06-03 1993-06-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lakeland Dairies Co-Operative Society Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-09-05

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2026-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-10 AP01 officers Appoint person director company with name date PDF
2025-12-10 AP01 officers Appoint person director company with name date PDF
2025-11-11 TM01 officers Termination director company with name termination date PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-08-18 TM01 officers Termination director company with name termination date PDF
2025-07-28 AP01 officers Appoint person director company with name date PDF
2025-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-17 AA accounts Accounts with accounts type full
2024-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-09 AA accounts Accounts with accounts type full
2023-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-07 AP01 officers Appoint person director company with name date PDF
2023-02-07 TM01 officers Termination director company with name termination date PDF
2022-10-05 AA accounts Accounts with accounts type full
2022-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-02 AA accounts Accounts with accounts type full
2021-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-04 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-28 vs 2023-12-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page