About

Registered Number: 03169228
Date of Incorporation: 07/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 31-33 Starbeck Avenue, Sandyford, Newcastle Upon Tyne, NE2 1RJ,

 

Based in Newcastle Upon Tyne, Food Nation Cic was setup in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Food Nation Cic. The current directors of Food Nation Cic are listed as Jones, Kay, Lacey, Joanna-louise, Preston, Simon David, Roche, Laura, Webb, Robert Gordon, Clark King, Jeremy Norman, Reverend, Birks, Dorothy, Bolter, Vera, Bowen, Kate, Dunn, Frances Lilian, Gordon, Avril Jeanette, Holmes, Brenda, Hutchinson, Elizabeth Ruthen, Irvine, Julie, Jewitt, Chris, Kemp, Nicholas Charles, Councillor, Lambrou, Sandra Elizabeth, Lancaster, Jennifer, Revd, Lilley, Pauline, Manning, Gina Alise, Marriott, Clare Marie, Mc Guinness, Joyce, Moore, Judith Anne, Mulhall, Lee Miriam, Norcott, Harold, Pendleton, Glenn, Powton, Richard, Richardson, Elizabeth Ann, Rider, Kirsty, Ross, Wendy, Dr, Stewart, Joanne, Stokel Walker, John, Welch, Sandra, Wells, Jo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kay 15 August 2017 - 1
LACEY, Joanna-Louise 22 June 2015 - 1
PRESTON, Simon David 28 January 2016 - 1
ROCHE, Laura 24 August 2011 - 1
WEBB, Robert Gordon 14 September 2015 - 1
BIRKS, Dorothy 07 March 1996 12 November 2002 1
BOLTER, Vera 03 June 1998 12 November 2002 1
BOWEN, Kate 12 November 2003 26 January 2005 1
DUNN, Frances Lilian 07 March 1996 04 December 1997 1
GORDON, Avril Jeanette 03 June 1998 01 March 2001 1
HOLMES, Brenda 19 March 2008 02 February 2010 1
HUTCHINSON, Elizabeth Ruthen 07 March 1996 12 November 2002 1
IRVINE, Julie 04 December 1996 12 February 1998 1
JEWITT, Chris 09 January 2018 11 March 2020 1
KEMP, Nicholas Charles, Councillor 31 March 2006 06 March 2012 1
LAMBROU, Sandra Elizabeth 22 November 2006 10 January 2007 1
LANCASTER, Jennifer, Revd 12 February 2004 19 March 2008 1
LILLEY, Pauline 12 November 2003 05 January 2005 1
MANNING, Gina Alise 26 January 2005 10 March 2007 1
MARRIOTT, Clare Marie 16 October 2006 11 November 2009 1
MC GUINNESS, Joyce 30 June 1998 12 November 2002 1
MOORE, Judith Anne 03 July 2002 24 August 2011 1
MULHALL, Lee Miriam 20 December 2002 26 January 2005 1
NORCOTT, Harold 20 November 2002 14 July 2005 1
PENDLETON, Glenn 03 June 1998 13 July 2001 1
POWTON, Richard 12 November 2003 19 March 2008 1
RICHARDSON, Elizabeth Ann 03 July 2001 12 November 2002 1
RIDER, Kirsty 20 November 2002 20 July 2004 1
ROSS, Wendy, Dr 03 June 1998 24 October 2000 1
STEWART, Joanne 20 November 2002 12 March 2004 1
STOKEL WALKER, John 11 November 2009 24 August 2011 1
WELCH, Sandra 07 March 1996 12 November 2002 1
WELLS, Jo 12 February 2004 09 August 2004 1
Secretary Name Appointed Resigned Total Appointments
CLARK KING, Jeremy Norman, Reverend 03 July 2002 26 January 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 20 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 11 July 2018
PSC09 - N/A 13 March 2018
PSC01 - N/A 12 February 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 August 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 12 January 2016
MISC - Miscellaneous document 16 November 2015
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 22 June 2015
MR01 - N/A 14 May 2015
AA - Annual Accounts 05 May 2015
CERTNM - Change of name certificate 23 March 2015
CONNOT - N/A 23 March 2015
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 24 May 2012
MISC - Miscellaneous document 02 May 2012
CERTNM - Change of name certificate 26 April 2012
CONNOT - N/A 19 April 2012
TM01 - Termination of appointment of director 06 March 2012
AA01 - Change of accounting reference date 20 December 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
CC04 - Statement of companies objects 25 August 2011
CERTNM - Change of name certificate 24 August 2011
CICCON - N/A 24 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 July 2010
AP01 - Appointment of director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
RESOLUTIONS - N/A 01 May 2008
CERTNM - Change of name certificate 28 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 15 August 2001
363a - Annual Return 08 July 2001
CERTNM - Change of name certificate 22 May 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 16 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
363s - Annual Return 29 May 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
AA - Annual Accounts 10 September 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
NEWINC - New incorporation documents 07 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.