This company is commonly known as The British Food Trust. The company was founded 26 years ago and was given the registration number 03402421. The firm's registered office is in ABERGAVENNY. You can find them at Broomfield Cottage, Llantilio Crossenny, Abergavenny, Monmouthshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE BRITISH FOOD TRUST |
---|---|---|
Company Number | : | 03402421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broomfield Cottage, Llantilio Crossenny, Abergavenny, Monmouthshire, NP7 8TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Glenpeffer Avenue, Aberlady, Scotland, EH32 0UL | Director | 04 May 2017 | Active |
Lakefield, Maresfield Gardens, London, England, NW3 5RY | Director | 12 May 2014 | Active |
5 South Side, Woodcot Park Drive, Wilmcote, Stratford Upon Avon, England, CV37 9FX | Director | 04 May 2017 | Active |
29, Steeple Road, Southminster, England, CM0 7BD | Director | 12 May 2014 | Active |
The Offices, @ Coed Y Dinas, Welshpool, Wales, SY21 8RP | Director | 12 May 2014 | Active |
2 Redcliffe Road, London, SW10 9NR | Secretary | 05 July 2005 | Active |
18 Longland Court, Longlevens, Gloucester, GL2 9HQ | Secretary | 12 December 2001 | Active |
36 Court Gardens, Hempsted, Gloucester, GL2 5JX | Secretary | 27 February 2001 | Active |
17 Bloomfield Road, Gloucester, GL1 5BL | Secretary | 14 August 2000 | Active |
Manor Farm, Lower Slaughter, Cheltenham, GL54 2HP | Secretary | 11 July 1997 | Active |
10 Cheyne Walk, London, SW3 5QZ | Director | 17 January 2007 | Active |
Highfield House, Leckhamptonstead, Newbury, RG20 8QN | Director | 04 September 1997 | Active |
4 Douro Place, London, W8 5PH | Director | 17 January 2007 | Active |
10 Bury Street, London, SW1Y 6AA | Director | 05 September 2001 | Active |
24 Hague Street, Glossop, SK13 8NS | Director | 17 January 2007 | Active |
Wyfold Farm, Wyfold, Reading, RG4 9HU | Director | 17 January 2007 | Active |
88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL | Director | 08 September 1997 | Active |
88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL | Director | 09 September 1997 | Active |
5 Dawson Place, Flat 1, London, W2 4TD | Director | 11 July 1997 | Active |
Shugborough Hall, Stafford, ST17 0XB | Director | 14 December 1999 | Active |
Flat 3 The Polygon, 89 Avenue Road, London, NW8 6JB | Director | 08 September 1999 | Active |
2 Redcliffe Road, London, SW10 9NR | Director | 05 September 2001 | Active |
Cedarcroft, 30 Highfield Park, Marlow, S10 2DE | Director | 17 January 2007 | Active |
20 Eversley Crescent, Winchmore Hill, London, N21 1EJ | Director | 17 January 2007 | Active |
Thark 29 St Johns Road, Stafford, ST17 9AP | Director | 02 February 2000 | Active |
Little London Cottage, Moats Tye Combs, Stowmarket, IP14 2ES | Director | 04 September 1997 | Active |
Hallfield House, Bradfield Dale, Sheffield, S6 6LE | Director | 04 September 1997 | Active |
Manor Farm, Lower Slaughter, Cheltenham, GL54 2HP | Director | 11 July 1997 | Active |
Thurso, East Mains, Thurso, KW14 8HW | Director | 17 January 2007 | Active |
Ms Marjory Mary Louise Clark | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Cambrian Training, Offas Dyke Business Park, Welshpool, Wales, SY21 8JF |
Nature of control | : |
|
Mr Andrew Peter Ward | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Cambrian Training, Offas Dyke Business Park, Welshpool, Wales, SY21 8JF |
Nature of control | : |
|
Mr Arwyn David Watkins | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Cambrian Training, Offas Dyke Business Park, Welshpool, Wales, SY21 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-24 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.