THE BRITISH FOOD TRUST
Overview
Company Name | THE BRITISH FOOD TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03402421 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE BRITISH FOOD TRUST?
Company Name | From | Until |
---|---|---|
THE BRITISH FOOD HERITAGE TRUST | Jul 11, 1997 | Jul 11, 1997 |
What are the latest accounts for THE BRITISH FOOD TRUST?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for THE BRITISH FOOD TRUST?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 17, 2023 |
What are the latest filings for THE BRITISH FOOD TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Robin Alexander Austin as a director on May 24, 2024 | 1 pages | TM01 | ||
Cessation of Andrew Peter Ward as a person with significant control on Apr 16, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 15 pages | AA | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 15 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Marjory Mary Louise Clark on Jul 11, 2017 | 2 pages | CH01 | ||
Change of details for Mr Andrew Peter Ward as a person with significant control on Jul 11, 2017 | 2 pages | PSC04 | ||
Change of details for Ms Marjory Mary Louise Clark as a person with significant control on Jul 11, 2017 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2016 | 13 pages | AA | ||
Appointment of Christopher James Hudson as a director on May 04, 2017 | 3 pages | AP01 | ||
Appointment of Robin Alexander Austin as a director on May 04, 2017 | 3 pages | AP01 | ||
Who are the officers of THE BRITISH FOOD TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Marjory Mary Louise | Director | Maresfield Gardens NW3 5RY London Lakefield England | Scotland | British | Hospitality Consultant | 188170420002 | ||||
HUDSON, Christopher James | Director | Woodcot Park Drive Wilmcote CV37 9FX Stratford Upon Avon 5 South Side Warwickshire England | England | British | Chef | 232469950001 | ||||
WARD, Andrew Peter | Director | Steeple Road CM0 7BD Southminster 29 Essex England | United Kingdom | British | None | 159012640001 | ||||
WATKINS, David Arwyn | Director | @ Coed Y Dinas SY21 8RP Welshpool The Offices Powys Wales | United Kingdom | British | Managing Director | 101510630001 | ||||
PARKER, Michael Trevor | Secretary | 2 Redcliffe Road SW10 9NR London | British | Retired | 78377980002 | |||||
POULTON, Clive James | Secretary | 18 Longland Court Longlevens GL2 9HQ Gloucester Gloucestershire | British | Accountant | 3070510001 | |||||
POWELL, Robert William | Secretary | 36 Court Gardens Hempsted GL2 5JX Gloucester Gloucestershire | British | 56463930001 | ||||||
SCOTT, Ronald Anthony | Secretary | 17 Bloomfield Road GL1 5BL Gloucester Gloucestershire | British | 75050620001 | ||||||
THORNTON, Michael Stanley | Secretary | Manor Farm Lower Slaughter GL54 2HP Cheltenham Gloucestershire | British | Company Director | 1827310002 | |||||
ASHER, Jane | Director | 10 Cheyne Walk SW3 5QZ London | England | British | Actress Writer | 122148650001 | ||||
AUSTIN, Robin Alexander | Director | Glenpeffer Avenue EH32 0UL Aberlady 9 East Lothian Scotland | Scotland | Scottish | Lecturer | 232458640001 | ||||
CARR, Michael Scott | Director | Highfield House Leckhamptonstead RG20 8QN Newbury Berkshire | British | Company Director | 48047490001 | |||||
CZYZAK-DANNENBAUM, Peggy Scott | Director | 4 Douro Place W8 5PH London | United Kingdom | Uk Us | Director | 7423920001 | ||||
GROSSMAN, Loyd Daniel Gilman | Director | 10 Bury Street SW1Y 6AA London | United Kingdom | British | Broadcaster | 107520430001 | ||||
HETHERINGTON, Thom | Director | 24 Hague Street SK13 8NS Glossop Derbyshire | United Kingdom | British | Managing Director | 97804380001 | ||||
JONES, Robyn Anne | Director | Wyfold Farm Wyfold RG4 9HU Reading | United Kingdom | British | Caterer | 11913480002 | ||||
JUDGE, Barbara Singer, Lady | Director | 88 The Panoramic 152 Grosvenor Road SW1V 3JL London | England | American | Director | 88709030011 | ||||
JUDGE, Paul Rupert, Sir | Director | 88 The Panoramic 152 Grosvenor Road SW1V 3JL London | United Kingdom | British | Director | 33015750004 | ||||
LEITH, Prudence Margaret | Director | 5 Dawson Place Flat 1 W2 4TD London | British | Caterer And Writer | 53695180008 | |||||
LICHFIELD, Thomas Patrick John | Director | Shugborough Hall ST17 0XB Stafford Staffordshire | British | Photographer | 70606920002 | |||||
NOON, Gulam Kaderbhoy, Lord | Director | Flat 3 The Polygon 89 Avenue Road NW8 6JB London | England | British | Company Director | 77696340003 | ||||
PARKER, Michael Trevor | Director | 2 Redcliffe Road SW10 9NR London | British | Hospitality | 78377980002 | |||||
RUSSELL, David John | Director | 30 Highfield Park S10 2DE Marlow Cedarcroft Bucks | England | British | Director | 135949690001 | ||||
SHEPHERD, Michael Charles | Director | 20 Eversley Crescent Winchmore Hill N21 1EJ London | England | British | Hotelier | 119127520001 | ||||
SIMON, Andrew Henry | Director | Thark 29 St Johns Road ST17 9AP Stafford Staffordshire | British | Company Director | 64444330001 | |||||
SMITH, Delia Ann | Director | Little London Cottage Moats Tye Combs IP14 2ES Stowmarket Suffolk | United Kingdom | British | Company Director | 50661230001 | ||||
SYKES, Hugh Ridley, Sir | Director | Hallfield House Bradfield Dale S6 6LE Sheffield South Yorkshire | British | Director | 34772960001 | |||||
THORNTON, Michael Stanley | Director | Manor Farm Lower Slaughter GL54 2HP Cheltenham Gloucestershire | British | Company Director | 1827310002 | |||||
THURSO, The Viscount | Director | East Mains KW14 8HW Thurso Thurso Caithness | Scotland | British | Member Of Parliament | 119521210002 |
Who are the persons with significant control of THE BRITISH FOOD TRUST?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Peter Ward | Jul 11, 2016 | Offas Dyke Business Park Buttington SY21 8JF Welshpool Cambrian Training Wales | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Arwyn David Watkins | 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
| |||
Ms Marjory Mary Louise Clark | Jul 11, 2016 | Offas Dyke Business Park Buttington SY21 8JF Welshpool Cambrian Training Wales | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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