UKBizDB.co.uk

BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bind Food Waste Innovation Community Interest Company. The company was founded 8 years ago and was given the registration number 10168293. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2c Belle Grove Villas, , Newcastle Upon Tyne, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY
Company Number:10168293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 85200 - Primary education

Office Address & Contact

Registered Address:2c Belle Grove Villas, Newcastle Upon Tyne, England, NE2 4LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5 Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director07 May 2016Active
3-5 Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director01 February 2022Active
7, River Bank Road, Alnmouth, Alnwick, United Kingdom, NE66 2RH

Director07 May 2016Active
3-5 Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director04 August 2023Active
3-5 Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director23 April 2021Active
3-5 Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director14 June 2023Active
3-5 Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director24 March 2021Active
7, Riverbank Road, Alnmouth, Alnwick, United Kingdom, NE66 2RH

Director20 March 2017Active

People with Significant Control

Mr Duncan James Fairbrother
Notified on:28 April 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:3-5 Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF
Nature of control:
  • Significant influence or control
Miss Jessica Miller
Notified on:01 June 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:3-5 Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Change person director company with change date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.