UKBizDB.co.uk

FOOD & DRINK DEVON LIMITED

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

This company is commonly known as Food & Drink Devon Limited. The company was founded 29 years ago and was given the registration number 03018501. The firm's registered office is in NEWTON ABBOT. You can find them at Moorgate House, King Street, Newton Abbot, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FOOD & DRINK DEVON LIMITED
Company Number:03018501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director10 May 2016Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director15 June 2021Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director10 May 2016Active
1 Stones Close, Kingsteignton, Newton Abbot, TQ12 3YY

Secretary12 January 1998Active
Bethanie, Staverton, Totnes, TQ9 6AJ

Secretary09 January 1997Active
4 Benedict Way, Modbury, PL21 0TJ

Secretary26 February 2001Active
Southwark, Cargreen, Saltash, PL12 6PA

Secretary06 February 1995Active
Hurshay Farm, Hursey, Broadwindsor, DT8 3LN

Secretary27 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 1995Active
36 Windermere Crescent, Plymouth, PL6 5HX

Director09 February 1998Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director13 November 2014Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director14 December 2021Active
2 Eventide Cottages, Staverton, Totnes, TQ9 6PD

Director12 January 1998Active
Southills Farm, Cornworthy, Totnes, TQ9 7HH

Director13 March 2006Active
Collaton Down, Blackawton, Totnes, TQ9 7DW

Director21 January 2002Active
Crannacombe Farm, Hazelwood Loddiswell, Kingsbridge, TQ7 4DX

Director06 February 1995Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director11 February 2020Active
Moorgate House, King Street, Newton Abbot, TQ12 2LG

Director14 November 2013Active
Bigbury Court Farmhouse, Bigbury, Kingsbridge, TQ7 4AP

Director26 February 2007Active
56 South Ford Road, Dartmouth, TQ6 9QS

Director09 February 1998Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director14 June 2016Active
Luscombe Farm, Colston Road, Buckfastleigh, TQ11 0LP

Director13 March 2006Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director14 July 2020Active
South Park, Buckland Tout Saints, Kingsbridge, TQ7 2DS

Director06 February 1995Active
Moorgate House, King Street, Newton Abbot, TQ12 2LG

Director08 March 2011Active
6 Ford Valley, Dartmouth, TQ6 9ED

Director21 January 2002Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director29 March 2021Active
Beechings, 1 Brimley Halt, Bovey Tracey, TQ13 9BN

Director26 February 2007Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director14 December 2021Active
Higher Wiscombe, Southleigh, Colyton, EX24 6JF

Director14 April 2008Active
Bethanie, Staverton, Totnes, TQ9 6AJ

Director31 December 1996Active
5 Kings Coombe Drive, Kingsteignton, TQ12 3YU

Director05 February 2004Active
The Globe Hotel, Fore Street, Topsham, Exeter, EX3 0HR

Director12 April 2011Active
9 Crocadon Meadows, Halwell, Totnes, TQ9 7LH

Director13 March 2006Active
Start View, Beesands, Kingsbridge, TQ7 2EJ

Director27 January 2005Active

People with Significant Control

Mr Thomas Owen Daniel Chartres-Moore As Trustee For The Members Of The Food & Drink Devon Association
Notified on:14 April 2021
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Barbara King As Trustee For The Members Of The Food &Amp; Drink Devon Association
Notified on:09 January 2018
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Lionel Bond
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Collaton Down, Blackawton, Totnes, United Kingdom, TQ9 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-30Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.