DEVON & CORNWALL FOOD ACTION LTD - PLYMOUTH


Company Profile Company Filings

Overview

DEVON & CORNWALL FOOD ACTION LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLYMOUTH ENGLAND and has the status: Active.
DEVON & CORNWALL FOOD ACTION LTD was incorporated 13 years ago on 26/10/2010 and has the registered number: 07419679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

DEVON & CORNWALL FOOD ACTION LTD - PLYMOUTH

This company is listed in the following categories:
56290 - Other food services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

UNIT 4, PORSHAM CLOSE
PLYMOUTH
DEVON
PL6 7DB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE DEVON & CORNWALL FOOD ASSOCIATION LTD (until 13/05/2016)

Confirmation Statements

Last Statement Next Statement Due
30/01/2023 13/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN DUNNE May 1967 British Director 2017-11-22 CURRENT
MRS JEANETTE MARY COOPER Jul 1966 British Director 2020-10-12 CURRENT
MR STUART WILLIAM WATKINS Feb 1969 British Director 2020-10-12 CURRENT
MR JAMES STEELE Apr 1986 British Director 2023-11-21 CURRENT
GRAHAM SMITH Apr 1954 British Director 2020-10-12 CURRENT
MR JONATHAN SCANTLEBURY Jun 1965 British Director 2021-02-10 CURRENT
SHELLY ANN MONK Apr 1964 British Director 2020-11-16 CURRENT
MR PETER DAVID MCCONAUGHEY Mar 1948 British Director 2023-02-27 CURRENT
MRS SARAH LOUISE GROVES Sep 1980 British Director 2023-02-27 UNTIL 2023-10-19 RESIGNED
MR JAMES EDWARD STEELE Apr 1986 British Director 2020-10-12 UNTIL 2021-08-13 RESIGNED
MRS CHRISTINE REID Mar 1943 British Director 2010-10-26 UNTIL 2013-08-11 RESIGNED
MR. GEOFFREY NIGEL READ Jul 1948 British Director 2010-10-26 UNTIL 2014-04-12 RESIGNED
MR GRAHAM PARKER May 1948 British Director 2023-02-27 UNTIL 2023-07-03 RESIGNED
MR CHARLES NYEKO-LACEK Oct 1956 British Director 2015-09-17 UNTIL 2018-11-06 RESIGNED
DAVID RICHARD MONK Dec 1967 British Director 2020-11-16 UNTIL 2022-02-03 RESIGNED
MR STEPHEN ROBERT MILFORD Jan 1953 British Director 2017-12-20 UNTIL 2018-02-23 RESIGNED
MS PAULA CHRISTINA HOWARTH May 1992 British Director 2021-06-16 UNTIL 2022-09-10 RESIGNED
MR ANDREW JONATHAN HAWKINS Mar 1963 British Director 2010-10-26 UNTIL 2011-01-01 RESIGNED
MRS EUNICE HALLIDAY May 1958 British Director 2010-10-26 UNTIL 2011-08-23 RESIGNED
MRS HELEN POPE Jan 1967 British Director 2015-09-17 UNTIL 2017-10-31 RESIGNED
MRS JULIE KEAST Secretary 2020-12-02 UNTIL 2021-05-29 RESIGNED
MRS SARAH LOUISE GROVES Secretary 2023-02-27 UNTIL 2023-10-19 RESIGNED
MR. GEOFFREY NIGEL READ Jul 1948 British Secretary 2010-10-26 UNTIL 2014-04-12 RESIGNED
MR PAUL BASSETT Secretary 2014-10-30 UNTIL 2020-12-02 RESIGNED
MR STEVEN JOHN WHITEWAY Dec 1958 British Director 2013-03-27 UNTIL 2018-05-31 RESIGNED
MS EMILY ALMOND Sep 1996 British Director 2021-06-16 UNTIL 2022-02-01 RESIGNED
MR JONATHON CURTIS Dec 1982 British Director 2016-06-14 UNTIL 2017-11-20 RESIGNED
MS SAMANTHA DIANE CROSS Feb 1970 British Director 2016-09-01 UNTIL 2017-04-27 RESIGNED
MRS MARY MAGDALEN CONWAY Jul 1956 British Director 2010-10-26 UNTIL 2013-06-20 RESIGNED
MS. KIM CHENOWETH Jan 1948 British Director 2012-10-31 UNTIL 2016-09-01 RESIGNED
MRS WENDY CHAPMAN Jun 1957 British Director 2010-10-26 UNTIL 2012-11-27 RESIGNED
MR PHILIP GEOFFREY BARNETT Aug 1954 British Director 2012-04-22 UNTIL 2012-10-29 RESIGNED
MR CHRISTOPHER DAVID FORREST Oct 1947 British Director 2013-03-05 UNTIL 2014-05-19 RESIGNED
MRS JAQUELINE MARY BARNETT Mar 1953 British Director 2012-04-22 UNTIL 2012-10-29 RESIGNED
MRS KAREN RUBY Jan 1974 British Director 2017-11-22 UNTIL 2018-04-24 RESIGNED
MS GITTY ANKERS Oct 1954 British Director 2015-09-17 UNTIL 2019-02-11 RESIGNED
MR PAUL GRAINGER Feb 1963 British Director 2017-12-20 UNTIL 2018-11-21 RESIGNED
MRS. JAQUELINE EDWARDS Sep 1964 British Director 2013-03-25 UNTIL 2014-10-05 RESIGNED
MR ERIC MICHEAL GUNNILL Mar 1938 British Director 2014-09-02 UNTIL 2017-01-10 RESIGNED
MR MARK WILLIAM SUMMERS Apr 1961 British Director 2014-11-11 UNTIL 2019-12-03 RESIGNED
MRS. SAXON MAY SPENCE Feb 1929 British Director 2013-06-29 UNTIL 2015-05-22 RESIGNED
MR CHARANJEET SINGH Apr 1972 British Director 2018-02-22 UNTIL 2020-12-02 RESIGNED
MRS ALISON BARBARA SHAW Jun 1955 British Director 2010-10-26 UNTIL 2019-09-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANG TOWN & COUNTRY LETTINGS LIMITED PLYMOUTH ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
COMMUNITY ENERGY PLUS TRURO Active FULL 82990 - Other business support service activities n.e.c.
BETTISON & CO (SW) LIMITED NR PLYMOUTH Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
THE PLYMOUTH DRAKE FOUNDATION PLYMOUTH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EXETER NETWORK CHURCH EXETER Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
WESTERN COOLING SERVICES LTD EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 35300 - Steam and air conditioning supply
COMMUNITY ENERGY PLUS (TRADING) LTD TRURO Active MICRO ENTITY 74901 - Environmental consulting activities
SURPLUS RESCUE CIC PLYMOUTH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DEVON RAPE CRISIS AND SEXUAL ABUSE SERVICES LTD TEIGNMOUTH Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
COLLECTRICAL CIC PLYMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PLYM COOLING SYSTEMS LIMITED PLYMOUTH Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
HEYBROOK BAY LIMITED PLYMOUTH ENGLAND Dissolved... DORMANT 73120 - Media representation services
THE DEVON FARM CIC PLYMOUTH Dissolved... DORMANT 01130 - Growing of vegetables and melons, roots and tubers
CAVERN MUSIC & ARTS COLLECTIVE C.I.C. EXETER Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CULTIVATE PLYMOUTH LTD PLYMOUTH ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
DCW HOLDINGS LTD EXETER UNITED KINGDOM Active GROUP 68209 - Other letting and operating of own or leased real estate
DCW INVESTMENTS LIMITED EXETER UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
DCW INDUSTRIES LIMITED EXETER UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
DCW HOLDCO LTD MAIDENHEAD ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOSHIBA CARRIER UK LTD. PLYMOUTH Active FULL 43220 - Plumbing, heat and air-conditioning installation
CARRIER RENTAL SYSTEMS LIMITED PLYMOUTH ENGLAND Active FULL 70100 - Activities of head offices
BRITISH FILTERS LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
NLYTE SOFTWARE LIMITED PLYMOUTH ENGLAND Active FULL 62012 - Business and domestic software development
NLYTE SOFTWARE AMERICAS LIMITED PLYMOUTH ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
RAWLINGS & OAKES INDUSTRIES LTD PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery