Check the

TASTE TRENDS LIMITED

Company
TASTE TRENDS LIMITED (02823938)

TASTE TRENDS

Phone: +44 (0)8453 377 017
A⁺ rating

ABOUT TASTE TRENDS LIMITED

As the largest manufacturer of frozen yogurt in Europe with 25 years of experience, Taste Trends has been at the forefront, pioneering and growing a market that has much to offer those with the vision and appetite for this exciting and expanding sales opportunity.

As the established market leaders, we can offer your business a great range of well proven and innovative products, always manufactured to the highest standard. Our large scale manufacturing, exciting new seasonal flavours, competitive prices and reliable nationwide delivery assure that with Coolicious, you have the Freedom to Grow your business, knowing that your supplier of frozen yogurt is reliable and delivering the best possible value at all times. Whether you are starting a frozen yogurt shop, expanding your existing frozen yogurt business or want to introduce frozen yogurt or smoothies to an existing business, we are your ideal partner to maximise this business growth opportunity.

Not only is the Coolicious the leading brand the leading supplier of frozen yogurt in Europe, our wider offer spans the growth trends driving the desire for great tasting, healthy refreshment. Beyond frozen yogurt that is fat free in in an ever growing number of great-tasting flavours, we offer a range of delicious frozen yogurt smoothie bases for making the most velvety smoothies and shakes, and a dairy free fruit sorbet and a frozen granita drink made with real, high quality fruit purees. In short, we make something for any foodservice business looking to offer healthy refreshment and a great-tasting experience their customers will love and remember and – most importantly – keep coming back for more. That’s why we describe all our Coolicious products as `Made so good to taste just great`.

Why is this? It’s because all Coolicious frozen yogurt products are guaranteed to be fat free, made with fresh, genuine yogurt containing live yogurt cultures, are lower in calories than ice cream and are not made from powder. That’s why our customers tell us they taste so good they find it hard to believe they really are fat free.

Frozen yogurt and smoothie bars are opening everywhere and many other food and beverage outlets rapidly adding healthy food and drink options to their menus are seeing the success for themselves. Our Coolicious range of healthy frozen refreshment offers you flexible concepts to be part of this growing business phenomenon, including:

Fat free frozen yogurt smoothie base for making great blender smoothies

Fat free scoop frozen yogurt for making yogurt shakes

Machine-vended non dairy real-fruit mix for making smoothies, granita and fruit sorbet.

Our Philosophy And Commitment:

and fat free frozen yogurt yogurt smoothie base (scoop), to our delicious real-fruit sorbet and granita, we believe in leaving people feeling not just good, but great afterwards. That’s because we ensure all Coolicious products are made so good to taste just great!

Greatness, know-how and quality expertise doesn’t grow instantly though. We know, because we’ve been in the business of creating outstandingly great tasting, healthy refreshment for 25 years now. This unique experience has taught us more than a few things - things that others covet, but can’t match.

Check out our great products, look at the small print, compare us with others if you like and you’ll see why Coolicious is `The Cooler Cool` - the leading brand of fat free frozen yogurt in the UK and Europe!

KEY FINANCES

Year
2014
Assets
£701.71k ▲ £135.91k (24.02 %)
Cash
£440.77k ▲ £177.98k (67.73 %)
Liabilities
£375.67k ▲ £77.1k (25.82 %)
Net Worth
£326.03k ▲ £58.8k (22.00 %)

REGISTRATION INFO

Company name
TASTE TRENDS LIMITED
Company number
02823938
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jun 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.coolicious.com
Phones
+44 (0)8453 377 017
+44 (0)8453 377 307
08453 377 017
08453 377 307
Registered Address
FIRST FLOOR,
53-57 HIGH STREET,
COBHAM,
SURREY,
KT11 3DP

ECONOMIC ACTIVITIES

56290
Other food services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Oct 2016
Full accounts made up to 2 January 2016
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 62,500

CHARGES

30 August 1995
Status
Satisfied on 29 April 2010
Delivered
6 September 1995
Persons entitled
Close Invoice Finance LTD
Description
By way of fixed charge all book debts and other debts now…

See Also


Last update 2018

TASTE TRENDS LIMITED DIRECTORS

Michael Ryan

  Acting
Appointed
31 December 2014
Role
Secretary
Address
C/O Lakeland Dairies Co-Operative Society Limited, Group Head Office, Killeshandra, Cavan, Ireland
Name
RYAN, Michael

Dermot Farrell

  Acting
Appointed
31 December 2014
Occupation
Director
Role
Director
Age
58
Nationality
Irish
Address
C/O Lakeland Dairies Co-Operative Society Limited, Group Head Office, Killeshandra, Cavan, Ireland
Country Of Residence
Ireland
Name
FARRELL, Dermot

Michael Hanley

  Acting
Appointed
31 December 2014
Occupation
Director
Role
Director
Age
66
Nationality
Irish
Address
C/O Lakeland Dairies Co-Operative Society Limited, Group Head Office, Killeshandra, Cavan, Ireland
Country Of Residence
Ireland
Name
HANLEY, Michael

Peter Sheridan

  Acting
Appointed
31 December 2014
Occupation
Director
Role
Director
Age
62
Nationality
Irish
Address
C/O Lakeland Dairies Co-Operative Society Limited, Group Head Office, Killeshandra, Cavan, Ireland
Country Of Residence
Ireland
Name
SHERIDAN, Peter

Richard Drane

  Resigned
Appointed
18 December 1995
Resigned
12 December 2013
Role
Secretary
Address
First Floor, 53-57 High Street, Cobham, Surrey, KT11 3DP
Name
DRANE, Richard

Keith Robert Mcpherson

  Resigned
Appointed
14 June 1993
Resigned
18 December 1995
Role
Secretary
Address
18 Pewley Bank, Guildford, Surrey, GU1 3PU
Name
MCPHERSON, Keith Robert

Deborah Smith Drane

  Resigned
Appointed
12 December 2013
Resigned
31 December 2014
Role
Secretary
Address
First Floor, 53-57 High Street, Cobham, Surrey, KT11 3DP
Name
SMITH-DRANE, Deborah

M & N SECRETARIES LIMITED

  Resigned PSC
Appointed
03 June 1993
Resigned
03 June 1993
Role
Nominee Secretary
Address
The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ
Name
M & N SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
Ireland
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Registrar Of Friendly Societies

Derek Michael Anderson

  Resigned
Appointed
30 March 1994
Resigned
14 October 1997
Occupation
Food Management Consultant
Role
Director
Age
100
Nationality
English
Address
14 Hale House, London, W8 5AQ
Name
ANDERSON, Derek Michael

Michael James Barnes

  Resigned
Appointed
14 February 2011
Resigned
31 December 2014
Occupation
Certified Accountant
Role
Director
Age
69
Nationality
British
Address
First Floor, 53-57 High Street, Cobham, Surrey, KT11 3DP
Country Of Residence
United Kingdom
Name
BARNES, Michael James

Marie Louise Blake

  Resigned
Appointed
14 June 1993
Resigned
04 September 2009
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
26 Suffolk Street, Hove, East Sussex, BN3 5FN
Name
BLAKE, Marie Louise

Richard Drane

  Resigned
Appointed
14 June 1993
Resigned
31 December 2014
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
First Floor, 53-57 High Street, Cobham, Surrey, KT11 3DP
Country Of Residence
United Kingdom
Name
DRANE, Richard

GUARDHEATH SECURITIES LIMITED

  Resigned
Appointed
03 June 1993
Resigned
03 June 1993
Role
Nominee Director
Address
2 Duke Street, St James's, London, SW1Y 6BJ
Name
GUARDHEATH SECURITIES LIMITED

Roger Hampson Taylor

  Resigned
Appointed
03 June 1993
Resigned
18 August 1993
Occupation
Trader
Role
Director
Age
83
Nationality
British
Address
67 Campden Hill Court, Campden Hill Road, London, W8 7HL
Name
HAMPSON-TAYLOR, Roger

Keith Robert Mcpherson

  Resigned
Appointed
14 June 1993
Resigned
03 April 1996
Occupation
Accountant
Role
Director
Age
79
Nationality
British
Address
18 Pewley Bank, Guildford, Surrey, GU1 3PU
Name
MCPHERSON, Keith Robert

Francis Peter Mctighe

  Resigned
Appointed
03 June 1993
Resigned
13 August 1993
Occupation
Consultant
Role
Director
Age
82
Nationality
British
Address
Westleys Green Street, Fryerning, Ingatestone, Essex, CM4 0NU
Name
MCTIGHE, Francis Peter

Robert David Rogers

  Resigned
Appointed
14 October 1997
Resigned
31 March 1999
Occupation
Nan-Exective Director
Role
Director
Age
83
Nationality
British
Address
21 Woodville Road, Ealing, London, W5 2SE
Name
ROGERS, Robert David

REVIEWS


Check The Company
Excellent according to the company’s financial health.