UKBizDB.co.uk

SOMERSET COMMUNITY FOOD PROJECTS NETWORK

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

This company is commonly known as Somerset Community Food Projects Network. The company was founded 22 years ago and was given the registration number 04290175. The firm's registered office is in GLASTONBURY. You can find them at 7 Abbey Mews, 56-58 High Street, Glastonbury, Somerset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SOMERSET COMMUNITY FOOD PROJECTS NETWORK
Company Number:04290175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Abbey Mews, 56-58 High Street, Glastonbury, Somerset, BA6 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodford House, Woodford Lane, Wells, BA5 1QQ

Secretary11 June 2009Active
Tynemouth, Over Stratton, South Petherton, TA13 5LQ

Director25 July 2003Active
Millstream House, Keward Mill Way, Wells, England, BA5 1PZ

Director11 January 2024Active
Old Dairy, Row Lane, Laverton, England, BA2 7RA

Director08 March 2024Active
West Slowley Farm, West Slowley Farm, Luxborough, Watchet, United Kingdom, TA23 0SY

Director11 January 2024Active
Huish Barn, Huish Road, Somerton, England, TA11 7JL

Director11 January 2024Active
Woodford House, Woodford Lane, Wells, BA5 1QQ

Director23 June 2008Active
The Moorlands, Easton, Wells, England, BA5 1ED

Director11 January 2024Active
10 Berkley Road, Frome, BA11 2ED

Secretary19 September 2001Active
12 Bowyers Close, Glastonbury, BA6 9DA

Secretary13 June 2002Active
Mortimer House, 9 Vallis Way, Frome, BA11 3BD

Secretary18 September 2006Active
2 Broomhill Lane, Lopen, South Petherton, TA13 5LA

Director19 September 2001Active
10 Berkley Road, Frome, BA11 2ED

Director19 September 2001Active
12 Bowyers Close, Glastonbury, BA6 9DA

Director28 June 2004Active
12 Bowyers Close, Glastonbury, BA6 9DA

Director13 June 2002Active
The Limberlost East Lanes, Mudford, Yeovil, BA21 5SP

Director18 July 2006Active
Woodford House, Woodford Lane, Wells, England, BA5 1QQ

Director20 October 2009Active
Beccott, Broadway Road Charlton Adam, Somerton, TA11 7AU

Director26 July 2007Active
Mortimer House, 9 Vallis Way, Frome, BA11 3BD

Director14 June 2002Active
3 Victoria Gardens, Henstridge, BA8 0RE

Director28 June 2004Active
63 Chilkwell Street, Glastonbury, BA6 8DD

Director19 September 2001Active
Baybrook Farm, Lower Godney, Wells, BA5 1RZ

Director24 November 2003Active
Bay Brook Farm, Lower Godney, Wells, BA5 1RZ

Director25 July 2003Active
5 Marlborough Buildings, Langport, TA10 9PR

Director07 November 2003Active
10 Gilbert Scott Mews, South Horrington, Wells, BA5 3LH

Director14 June 2002Active
Woodford House, Woodford Lane, Wells, England, BA5 1QQ

Director17 November 2009Active

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
2024-03-09Officers

Appoint person director company with name date.

Download
2024-01-26Change of name

Certificate change of name company.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Address

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

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.