UKBizDB.co.uk

THE BRITISH FOOD TRUST

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Broomfield Cottage, Llantilio Crossenny, Abergavenny, Monmouthshire, NP7 8TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Glenpeffer Avenue, Aberlady, Scotland, EH32 0UL

Director04 May 2017Active
Lakefield, Maresfield Gardens, London, England, NW3 5RY

Director12 May 2014Active
5 South Side, Woodcot Park Drive, Wilmcote, Stratford Upon Avon, England, CV37 9FX

Director04 May 2017Active
29, Steeple Road, Southminster, England, CM0 7BD

Director12 May 2014Active
The Offices, @ Coed Y Dinas, Welshpool, Wales, SY21 8RP

Director12 May 2014Active
2 Redcliffe Road, London, SW10 9NR

Secretary05 July 2005Active
18 Longland Court, Longlevens, Gloucester, GL2 9HQ

Secretary12 December 2001Active
36 Court Gardens, Hempsted, Gloucester, GL2 5JX

Secretary27 February 2001Active
17 Bloomfield Road, Gloucester, GL1 5BL

Secretary14 August 2000Active
Manor Farm, Lower Slaughter, Cheltenham, GL54 2HP

Secretary11 July 1997Active
10 Cheyne Walk, London, SW3 5QZ

Director17 January 2007Active
Highfield House, Leckhamptonstead, Newbury, RG20 8QN

Director04 September 1997Active
4 Douro Place, London, W8 5PH

Director17 January 2007Active
10 Bury Street, London, SW1Y 6AA

Director05 September 2001Active
24 Hague Street, Glossop, SK13 8NS

Director17 January 2007Active
Wyfold Farm, Wyfold, Reading, RG4 9HU

Director17 January 2007Active
88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL

Director08 September 1997Active
88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL

Director09 September 1997Active
5 Dawson Place, Flat 1, London, W2 4TD

Director11 July 1997Active
Shugborough Hall, Stafford, ST17 0XB

Director14 December 1999Active
Flat 3 The Polygon, 89 Avenue Road, London, NW8 6JB

Director08 September 1999Active
2 Redcliffe Road, London, SW10 9NR

Director05 September 2001Active
Cedarcroft, 30 Highfield Park, Marlow, S10 2DE

Director17 January 2007Active
20 Eversley Crescent, Winchmore Hill, London, N21 1EJ

Director17 January 2007Active
Thark 29 St Johns Road, Stafford, ST17 9AP

Director02 February 2000Active
Little London Cottage, Moats Tye Combs, Stowmarket, IP14 2ES

Director04 September 1997Active
Hallfield House, Bradfield Dale, Sheffield, S6 6LE

Director04 September 1997Active
Manor Farm, Lower Slaughter, Cheltenham, GL54 2HP

Director11 July 1997Active
Thurso, East Mains, Thurso, KW14 8HW

Director17 January 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Address

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

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Address

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

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption full.

Download
2015-07-24Annual return

Annual return company with made up date no member list.

Download
2015-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.