Get an alert when THE MENU PARTNERS 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

2026-12-30 (in 7mo)

Last filed for 2025-03-28

Confirmation statement due

2026-07-07 (in 2mo)

Last made up 2025-06-23

Watchouts

None on the register

Cash

£2M

+9.7% vs 2024

Net assets

£15M

+32% vs 2024

Employees

1,037

+3.5% vs 2024

Profit before tax

£4M

-45.2% vs 2024

Name history

Renamed 1 time since incorporation

  1. THE MENU PARTNERS LIMITED 2020-12-09 → present
  2. THE MENU PARTNERSHIP LIMITED 2020-06-24 → 2020-12-09

Accounts

2-year trend · latest reflected 2025-03-28

Metric Trend 2024-03-282025-03-28
Turnover £273,448,000£289,718,000
Operating profit £8,991,000£6,334,000
Profit before tax £7,684,000£4,211,000
Net profit £6,870,000£3,801,000
Cash £2,199,000£2,413,000
Total assets less current liabilities £19,077,000£19,100,000
Net assets £11,000,000£14,516,000
Equity £11,000,000£14,516,000
Average employees 1,0021,037
Wages £35,896,000£36,803,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-282025-03-28
Operating margin 3.3%2.2%
Net margin 2.5%1.3%
Return on capital employed 47.1%33.2%
Current ratio 0.75x0.81x
Interest cover 3.56x2.70x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
RPG Crouch Chapman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After careful consideration of these forecasts, our ability to refinance term bank loans falling due within one year with our supportive relationship bank and in context of the impact of other external factors connected to the hospitality industry, cost of living impact and energy prices on the Group the directors remain of the view that the forecast is achievable and that the headroom within the forecast is sufficient to enable the Group to operate and meet its liabilities as they fall due for payment throughout the period of at least 12 months from the date the financial statements are signed. On this basis the directors consider that it is appropriate to prepare the financial statements on the going concern basis.”

Group structure

  1. THE MENU PARTNERS LIMITED · parent
    1. Premier Foods Wholesale Limited 100% · UK · wholesale of fruit and vegetables, prepared and frozen goods and logistical supply services
    2. The Proper Food and Drink Company Limited 100% · UK · holding company
    3. Sheringhams Foods Limited 100% · UK
    4. Wykham Park Retail Ltd 70% · UK · catering services
    5. The Menu Partners Retail Limited 100%
    6. Primeur London Limited 90% · UK · sale of fresh produce
    7. European Speciality Foods Limited 51% · UK · wholesaler of prepared fruit and vegetables
    8. Premier Fruits (Transport Services) Limited 100% · UK
    9. Premier Fruits (Prepared) Limited 100% · UK
    10. Premier Foods Service Provider Limited 100% · UK
    11. Societe Rossmark S.A.S 55% · France · wholesaler of prepared fruit and vegetables
    12. ESC Direct 51% · France · wholesaler of prepared fruit and vegetables
    13. Absolute Taste Limited 100% · UK · catering services
    14. Absolute Taste Geneva SA 100% · Switzerland · catering services
    15. Absolute Taste Inc 100% · USA · catering services
    16. Premier Jameela Kenya Limited 100% · Kenya
    17. Premier Wholesale Rwanda Limited 100% · Rwanda

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

People

4 active · 1 resigned

Name Role Appointed Born Nationality
ALLEN, Nicholas David Director 2020-09-08 Apr 1959 British
HARRIS, Nigel John Director 2020-06-24 Oct 1970 British
HICKSON, Richard Director 2021-04-01 Nov 1975 British
TANNER, Jason Michael Director 2020-06-24 Oct 1971 British
Show 1 resigned officer
Name Role Appointed Resigned
MULROE, Andrew Michael Director 2020-07-01 2021-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Nigel John Harris Individual Shares 25–50%, Voting 25–50%, Appoints directors 2020-06-24 Active
Mr Jason Michael Tanner Individual Shares 25–50%, Voting 25–50%, Appoints directors 2020-06-24 Active

Filing timeline

Last 20 of 28 total filings

Date Type Category Description
2026-01-07 AA accounts Accounts with accounts type group
2025-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-05 AA accounts Accounts with accounts type group
2024-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-27 AA accounts Accounts with accounts type group
2023-06-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-14 AA accounts Accounts with accounts type group
2022-07-29 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-01 AA accounts Accounts with accounts type group
2022-03-29 AA01 accounts Change account reference date company previous shortened PDF
2021-12-20 AA01 accounts Change account reference date company previous shortened PDF
2021-12-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-11-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-08-02 SH01 capital Capital allotment shares PDF
2021-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-04-08 AP01 officers Appoint person director company with name date PDF
2021-03-08 MR01 mortgage Mortgage create with deed with charge number charge creation date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-03-28 vs 2024-03-28

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