ETHICAL FOOD COMPANY LIMITED - STRATFORD UPON AVON
Company Profile | Company Filings |
Overview
ETHICAL FOOD COMPANY LIMITED is a Private Limited Company from STRATFORD UPON AVON UNITED KINGDOM and has the status: Active.
ETHICAL FOOD COMPANY LIMITED was incorporated 14 years ago on 21/04/2009 and has the registered number: 06882973. The accounts status is FULL and accounts are next due on 30/06/2024.
ETHICAL FOOD COMPANY LIMITED was incorporated 14 years ago on 21/04/2009 and has the registered number: 06882973. The accounts status is FULL and accounts are next due on 30/06/2024.
ETHICAL FOOD COMPANY LIMITED - STRATFORD UPON AVON
This company is listed in the following categories:
10390 - Other processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 11A DRAYTON MANOR DRIVE
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9RQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THE ETHICAL FOOD COMPANY LIMITED (until 18/10/2021)
THE ETHICAL FOOD COMPANY LIMITED (until 18/10/2021)
ETHICAL FRUIT COMPANY LIMITED (until 18/10/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ORGANIC GROWERS LIMITED | Corporate Director | 2019-02-18 | CURRENT | ||
HAZEL HUNT | Aug 1976 | British | Director | 2011-01-18 | CURRENT |
COLIN BANTON | Sep 1969 | British | Director | 2009-05-20 UNTIL 2016-05-17 | RESIGNED |
MR JOHN SPENCER | Apr 1965 | British | Director | 2011-09-05 UNTIL 2020-01-31 | RESIGNED |
MR ADAM JOHN PAUL WAKELEY | May 1965 | British | Director | 2009-05-20 UNTIL 2019-01-31 | RESIGNED |
MR PETER DAVID KINDERSLEY | Jul 1941 | British | Director | 2009-05-20 UNTIL 2011-01-18 | RESIGNED |
MRS REBECCA JAYNE FINDING | Apr 1975 | British | Director | 2009-04-21 UNTIL 2009-05-20 | RESIGNED |
COLIN BANTON | Sep 1969 | British | Secretary | 2009-05-20 UNTIL 2016-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Organic Growers Limited | 2019-01-31 | Stratford Upon Avon Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Hazel Hunt | 2019-01-31 | 8/1976 | Stratford Upon Avon Warwickshire | Significant influence or control |
Mr Adam John Paul Wakeley | 2016-04-06 - 2019-01-31 | 5/1965 | Stratford-Upon-Avon Warwickshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Melanie Wakeley | 2016-04-06 - 2017-11-03 | 2/1965 | Stratford-Upon-Avon Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-01 | 30-09-2022 | 2,412,211 Cash 5,718,731 equity |
ACCOUNTS - Final Accounts | 2022-07-02 | 30-09-2021 | 3,327,730 Cash 5,085,123 equity |
ACCOUNTS - Final Accounts | 2021-07-01 | 30-09-2020 | 4,167,238 Cash 4,183,168 equity |
ACCOUNTS - Final Accounts | 2020-04-04 | 30-09-2019 | 2,546,633 Cash 3,024,637 equity |