THE BRITISH FOOD TRUST

THE BRITISH FOOD TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE BRITISH FOOD TRUST
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03402421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BRITISH FOOD TRUST?

    • Other education n.e.c. (85590) / Education

    Where is THE BRITISH FOOD TRUST located?

    Registered Office Address
    Cambrian Training Offas Dyke Business Park
    Buttington
    SY21 8JF Welshpool
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRITISH FOOD TRUST?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH FOOD HERITAGE TRUST Jul 11, 1997Jul 11, 1997

    What are the latest accounts for THE BRITISH FOOD TRUST?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for THE BRITISH FOOD TRUST?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2023

    What are the latest filings for THE BRITISH FOOD TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robin Alexander Austin as a director on May 24, 2024

    1 pagesTM01

    Cessation of Andrew Peter Ward as a person with significant control on Apr 16, 2024

    1 pagesPSC07

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    13 pagesAA

    Registered office address changed from Broomfield Cottage Llantilio Crossenny Abergavenny Monmouthshire NP7 8TG to Cambrian Training Offas Dyke Business Park Buttington Welshpool SY21 8JF on Nov 21, 2022

    1 pagesAD01

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    13 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    14 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    15 pagesAA

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    16 pagesAA

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    15 pagesAA

    Registered office address changed from No. 1 Greenbank Burleigh Stroud Gloucestershire GL5 2PL to Broomfield Cottage Llantilio Crossenny Abergavenny Monmouthshire NP7 8TG on Sep 11, 2017

    2 pagesAD01

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Director's details changed for Ms Marjory Mary Louise Clark on Jul 11, 2017

    2 pagesCH01

    Change of details for Mr Andrew Peter Ward as a person with significant control on Jul 11, 2017

    2 pagesPSC04

    Change of details for Ms Marjory Mary Louise Clark as a person with significant control on Jul 11, 2017

    2 pagesPSC04

    Total exemption full accounts made up to Sep 30, 2016

    13 pagesAA

    Appointment of Christopher James Hudson as a director on May 04, 2017

    3 pagesAP01

    Appointment of Robin Alexander Austin as a director on May 04, 2017

    3 pagesAP01

    Who are the officers of THE BRITISH FOOD TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Marjory Mary Louise
    Maresfield Gardens
    NW3 5RY London
    Lakefield
    England
    Director
    Maresfield Gardens
    NW3 5RY London
    Lakefield
    England
    ScotlandBritishHospitality Consultant188170420002
    HUDSON, Christopher James
    Woodcot Park Drive
    Wilmcote
    CV37 9FX Stratford Upon Avon
    5 South Side
    Warwickshire
    England
    Director
    Woodcot Park Drive
    Wilmcote
    CV37 9FX Stratford Upon Avon
    5 South Side
    Warwickshire
    England
    EnglandBritishChef232469950001
    WARD, Andrew Peter
    Steeple Road
    CM0 7BD Southminster
    29
    Essex
    England
    Director
    Steeple Road
    CM0 7BD Southminster
    29
    Essex
    England
    United KingdomBritishNone159012640001
    WATKINS, David Arwyn
    @ Coed Y Dinas
    SY21 8RP Welshpool
    The Offices
    Powys
    Wales
    Director
    @ Coed Y Dinas
    SY21 8RP Welshpool
    The Offices
    Powys
    Wales
    United KingdomBritishManaging Director101510630001
    PARKER, Michael Trevor
    2 Redcliffe Road
    SW10 9NR London
    Secretary
    2 Redcliffe Road
    SW10 9NR London
    BritishRetired78377980002
    POULTON, Clive James
    18 Longland Court
    Longlevens
    GL2 9HQ Gloucester
    Gloucestershire
    Secretary
    18 Longland Court
    Longlevens
    GL2 9HQ Gloucester
    Gloucestershire
    BritishAccountant3070510001
    POWELL, Robert William
    36 Court Gardens
    Hempsted
    GL2 5JX Gloucester
    Gloucestershire
    Secretary
    36 Court Gardens
    Hempsted
    GL2 5JX Gloucester
    Gloucestershire
    British56463930001
    SCOTT, Ronald Anthony
    17 Bloomfield Road
    GL1 5BL Gloucester
    Gloucestershire
    Secretary
    17 Bloomfield Road
    GL1 5BL Gloucester
    Gloucestershire
    British75050620001
    THORNTON, Michael Stanley
    Manor Farm
    Lower Slaughter
    GL54 2HP Cheltenham
    Gloucestershire
    Secretary
    Manor Farm
    Lower Slaughter
    GL54 2HP Cheltenham
    Gloucestershire
    BritishCompany Director1827310002
    ASHER, Jane
    10 Cheyne Walk
    SW3 5QZ London
    Director
    10 Cheyne Walk
    SW3 5QZ London
    EnglandBritishActress Writer122148650001
    AUSTIN, Robin Alexander
    Glenpeffer Avenue
    EH32 0UL Aberlady
    9
    East Lothian
    Scotland
    Director
    Glenpeffer Avenue
    EH32 0UL Aberlady
    9
    East Lothian
    Scotland
    ScotlandScottishLecturer232458640001
    CARR, Michael Scott
    Highfield House
    Leckhamptonstead
    RG20 8QN Newbury
    Berkshire
    Director
    Highfield House
    Leckhamptonstead
    RG20 8QN Newbury
    Berkshire
    BritishCompany Director48047490001
    CZYZAK-DANNENBAUM, Peggy Scott
    4 Douro Place
    W8 5PH London
    Director
    4 Douro Place
    W8 5PH London
    United KingdomUk UsDirector7423920001
    GROSSMAN, Loyd Daniel Gilman
    10 Bury Street
    SW1Y 6AA London
    Director
    10 Bury Street
    SW1Y 6AA London
    United KingdomBritishBroadcaster107520430001
    HETHERINGTON, Thom
    24 Hague Street
    SK13 8NS Glossop
    Derbyshire
    Director
    24 Hague Street
    SK13 8NS Glossop
    Derbyshire
    United KingdomBritishManaging Director97804380001
    JONES, Robyn Anne
    Wyfold Farm
    Wyfold
    RG4 9HU Reading
    Director
    Wyfold Farm
    Wyfold
    RG4 9HU Reading
    United KingdomBritishCaterer11913480002
    JUDGE, Barbara Singer, Lady
    88 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    Director
    88 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    EnglandAmericanDirector88709030011
    JUDGE, Paul Rupert, Sir
    88 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    Director
    88 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    United KingdomBritishDirector33015750004
    LEITH, Prudence Margaret
    5 Dawson Place
    Flat 1
    W2 4TD London
    Director
    5 Dawson Place
    Flat 1
    W2 4TD London
    BritishCaterer And Writer53695180008
    LICHFIELD, Thomas Patrick John
    Shugborough Hall
    ST17 0XB Stafford
    Staffordshire
    Director
    Shugborough Hall
    ST17 0XB Stafford
    Staffordshire
    BritishPhotographer70606920002
    NOON, Gulam Kaderbhoy, Lord
    Flat 3 The Polygon
    89 Avenue Road
    NW8 6JB London
    Director
    Flat 3 The Polygon
    89 Avenue Road
    NW8 6JB London
    EnglandBritishCompany Director77696340003
    PARKER, Michael Trevor
    2 Redcliffe Road
    SW10 9NR London
    Director
    2 Redcliffe Road
    SW10 9NR London
    BritishHospitality78377980002
    RUSSELL, David John
    30 Highfield Park
    S10 2DE Marlow
    Cedarcroft
    Bucks
    Director
    30 Highfield Park
    S10 2DE Marlow
    Cedarcroft
    Bucks
    EnglandBritishDirector135949690001
    SHEPHERD, Michael Charles
    20 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    Director
    20 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    EnglandBritishHotelier119127520001
    SIMON, Andrew Henry
    Thark 29 St Johns Road
    ST17 9AP Stafford
    Staffordshire
    Director
    Thark 29 St Johns Road
    ST17 9AP Stafford
    Staffordshire
    BritishCompany Director64444330001
    SMITH, Delia Ann
    Little London Cottage
    Moats Tye Combs
    IP14 2ES Stowmarket
    Suffolk
    Director
    Little London Cottage
    Moats Tye Combs
    IP14 2ES Stowmarket
    Suffolk
    United KingdomBritishCompany Director50661230001
    SYKES, Hugh Ridley, Sir
    Hallfield House
    Bradfield Dale
    S6 6LE Sheffield
    South Yorkshire
    Director
    Hallfield House
    Bradfield Dale
    S6 6LE Sheffield
    South Yorkshire
    BritishDirector34772960001
    THORNTON, Michael Stanley
    Manor Farm
    Lower Slaughter
    GL54 2HP Cheltenham
    Gloucestershire
    Director
    Manor Farm
    Lower Slaughter
    GL54 2HP Cheltenham
    Gloucestershire
    BritishCompany Director1827310002
    THURSO, The Viscount
    East Mains
    KW14 8HW Thurso
    Thurso
    Caithness
    Director
    East Mains
    KW14 8HW Thurso
    Thurso
    Caithness
    ScotlandBritishMember Of Parliament119521210002

    Who are the persons with significant control of THE BRITISH FOOD TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Peter Ward
    Offas Dyke Business Park
    Buttington
    SY21 8JF Welshpool
    Cambrian Training
    Wales
    Jul 11, 2016
    Offas Dyke Business Park
    Buttington
    SY21 8JF Welshpool
    Cambrian Training
    Wales
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Arwyn David Watkins
    Offas Dyke Business Park
    Buttington
    SY21 8JF Welshpool
    Cambrian Training
    Wales
    Jul 11, 2016
    Offas Dyke Business Park
    Buttington
    SY21 8JF Welshpool
    Cambrian Training
    Wales
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Marjory Mary Louise Clark
    Offas Dyke Business Park
    Buttington
    SY21 8JF Welshpool
    Cambrian Training
    Wales
    Jul 11, 2016
    Offas Dyke Business Park
    Buttington
    SY21 8JF Welshpool
    Cambrian Training
    Wales
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0