About

Registered Number: 08183618
Date of Incorporation: 17/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Lakes Industrial Park, Lower Chapel Hill, Braintree, CM7 3RU,

 

Braintree Area Foodbank Ltd was registered on 17 August 2012 with its registered office in Braintree, it has a status of "Active". The current directors of the company are Bailey, Rosemary Joy, Crow, Peter Leonard, Denison Cross, Jonathan Cherney, Drewett, Margaret Ann, Scott, Lisa Margaret, Vandome, John Edward, Wakeman, Robert, Cox, Angela, Drewett, David Leonard, Godley, Mair, Hopkins, James, Pinnell, Alan Frederick, Salter, Vivian Ellen, Taylor, Linda Kathleen, Walker, Jane Ellen, Wood, James Scott Alston. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Rosemary Joy 05 August 2019 - 1
CROW, Peter Leonard 28 February 2015 - 1
DENISON CROSS, Jonathan Cherney 01 July 2017 - 1
DREWETT, Margaret Ann 01 May 2020 - 1
SCOTT, Lisa Margaret 02 December 2019 - 1
VANDOME, John Edward 01 July 2017 - 1
WAKEMAN, Robert 03 June 2019 - 1
COX, Angela 17 August 2012 28 February 2015 1
DREWETT, David Leonard 02 December 2019 01 June 2020 1
GODLEY, Mair 21 May 2016 05 February 2018 1
HOPKINS, James 29 November 2018 31 January 2019 1
PINNELL, Alan Frederick 01 February 2014 28 February 2015 1
SALTER, Vivian Ellen 17 August 2012 19 October 2019 1
TAYLOR, Linda Kathleen 01 February 2014 01 July 2017 1
WALKER, Jane Ellen 01 February 2014 17 August 2016 1
WOOD, James Scott Alston 17 August 2012 06 March 2015 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
TM01 - Termination of appointment of director 03 June 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 08 November 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 02 September 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 04 February 2019
AP01 - Appointment of director 07 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 01 September 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 May 2013
AA01 - Change of accounting reference date 03 May 2013
NEWINC - New incorporation documents 17 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.