logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Dalglish, John Mcgregor
    Born in July 1947
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Mcgarvie, Henry Murray
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Secretary → CIF 0
  • 3
    HMS (485) LIMITED - 2022-06-24
    icon of addressC/o Kent Foods Limited, Albex House, 1 Marchfield Drive, Paisley, Scotland
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Bateman, Anthony Walter
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2009-02-27
    OF - Secretary → CIF 0
  • 2
    Clements, Roger Graham
    Sales Director born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-26 ~ 2009-02-27
    OF - Director → CIF 0
  • 3
    White, Penelope Anne
    Consultant born in August 1940
    Individual
    Officer
    icon of calendar ~ 1999-06-01
    OF - Director → CIF 0
    White, Penelope Anne
    Director born in August 1940
    Individual
    icon of calendar 2012-10-01 ~ 2025-02-20
    OF - Director → CIF 0
  • 4
    Briggs, Kevin John
    Finance Director born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-02 ~ 2010-06-29
    OF - Director → CIF 0
  • 5
    White, Christopher John Vincent
    Consultant born in April 1938
    Individual
    Officer
    icon of calendar 1993-10-28 ~ 2025-02-20
    OF - Director → CIF 0
    White, Christopher John Vincent
    Consultant
    Individual
    Officer
    icon of calendar ~ 2005-12-01
    OF - Secretary → CIF 0
  • 6
    Finch-knightley, Charles Heneage, Earl Of Aylesford
    Land Owner/Company Director born in March 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ 2025-02-20
    OF - Director → CIF 0
  • 7
    Mcgrath, Paul Matthew
    Operations born in September 1973
    Individual
    Officer
    icon of calendar 2006-05-15 ~ 2007-10-19
    OF - Director → CIF 0
  • 8
    Moorhouse, Robert Thomas
    Director born in July 1960
    Individual
    Officer
    icon of calendar 2011-10-26 ~ 2016-05-13
    OF - Director → CIF 0
  • 9
    Macpherson, Iain Hugh
    Managing Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-07 ~ 2016-01-08
    OF - Director → CIF 0
  • 10
    Tyson, Alison Elizabeth
    Operations Director born in August 1972
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2004-11-05
    OF - Director → CIF 0
  • 11
    Sutton, Jonathan Lawrence
    Chartered Accountant born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2018-11-30
    OF - Director → CIF 0
  • 12
    Grahame, Mark Garland
    Company Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-29 ~ 2016-05-13
    OF - Director → CIF 0
  • 13
    White, Benjamin Vincent St John
    Director born in March 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2023-04-30
    OF - Director → CIF 0
    icon of calendar 2024-04-20 ~ 2025-02-20
    OF - Director → CIF 0
    Benjamin Vincent St John White
    Born in March 1968
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-20
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

FIDDES PAYNE LIMITED

Previous names
FIDDES PAYNE (HERBS & SPICES) LIMITED - 2005-12-19
APOLLOCOURT LIMITED - 1993-07-27
Standard Industrial Classification
10840 - Manufacture Of Condiments And Seasonings
Brief company account
Property, Plant & Equipment
332,190 GBP2024-06-30
418,782 GBP2023-06-30
Fixed Assets - Investments
2 GBP2024-06-30
2 GBP2023-06-30
Fixed Assets
332,192 GBP2024-06-30
418,784 GBP2023-06-30
Debtors
1,524,499 GBP2024-06-30
2,070,490 GBP2023-06-30
Cash at bank and in hand
45,838 GBP2024-06-30
103,193 GBP2023-06-30
Current Assets
2,271,609 GBP2024-06-30
3,519,856 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-1,678,479 GBP2024-06-30
Net Current Assets/Liabilities
593,130 GBP2024-06-30
490,769 GBP2023-06-30
Total Assets Less Current Liabilities
925,322 GBP2024-06-30
909,553 GBP2023-06-30
Equity
Called up share capital
18,588 GBP2024-06-30
18,588 GBP2023-06-30
Share premium
3,798,371 GBP2024-06-30
3,798,371 GBP2023-06-30
Retained earnings (accumulated losses)
-2,891,637 GBP2024-06-30
-2,907,406 GBP2023-06-30
Equity
925,322 GBP2024-06-30
909,553 GBP2023-06-30
Average Number of Employees
562023-07-01 ~ 2024-06-30
602022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
162,483 GBP2024-06-30
162,483 GBP2023-06-30
Other
2,353,050 GBP2024-06-30
2,637,759 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
2,515,533 GBP2024-06-30
2,800,242 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-07-01 ~ 2024-06-30
Other
-290,881 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-290,881 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
161,237 GBP2024-06-30
159,285 GBP2023-06-30
Other
2,022,106 GBP2024-06-30
2,222,175 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,183,343 GBP2024-06-30
2,381,460 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,952 GBP2023-07-01 ~ 2024-06-30
Other
19,260 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,212 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-07-01 ~ 2024-06-30
Other
-219,329 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-219,329 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
1,246 GBP2024-06-30
3,198 GBP2023-06-30
Other
330,944 GBP2024-06-30
415,584 GBP2023-06-30
Investments in group undertakings and participating interests
2 GBP2024-06-30
2 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
1,249,080 GBP2024-06-30
1,638,283 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
5,336 GBP2024-06-30
5,336 GBP2023-06-30
Other Debtors
Amounts falling due within one year
270,083 GBP2024-06-30
426,871 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
1,524,499 GBP2024-06-30
Amounts falling due within one year, Current
2,070,490 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
0 GBP2024-06-30
132,684 GBP2023-06-30
Trade Creditors/Trade Payables
Current
551,915 GBP2024-06-30
986,531 GBP2023-06-30
Amounts owed to group undertakings
Current
-1 GBP2024-06-30
-1 GBP2023-06-30
Other Taxation & Social Security Payable
Current
25,515 GBP2024-06-30
49,004 GBP2023-06-30
Other Creditors
Current
1,101,050 GBP2024-06-30
1,860,869 GBP2023-06-30
Creditors
Current
1,678,479 GBP2024-06-30
3,029,087 GBP2023-06-30
Equity
Called up share capital
11,535 GBP2024-06-30
11,535 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
592,462 GBP2024-06-30
708,393 GBP2023-06-30

Related profiles found in government register
  • FIDDES PAYNE LIMITED
    Info
    FIDDES PAYNE (HERBS & SPICES) LIMITED - 2005-12-19
    APOLLOCOURT LIMITED - 2005-12-19
    Registered number 02678291
    icon of addressC/o Group Finance Director, Kent Foods Limited, Old Run Road, Hunslet, Leeds LS10 2JH
    PRIVATE LIMITED COMPANY incorporated on 1992-01-16 (33 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
  • FIDDES PAYNE LIMITED
    S
    Registered number 02678291
    icon of addressUnit 3a, Thorpe Park, Thorpe Way, Banbury, Oxfordshire, United Kingdom, OX16 4SP
    Private Limited Company in Registar Of Companies For England And Wales, England And Wales
    CIF 1
    Private Limited Company in The Registrar Of Companies For England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Group Finance Director, Kent Foods Limited, Old Run Road, Hunslet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Group Finance Director, Kent Foods Limited, Old Run Road, Hunslet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.