About

Registered Number: 03402421
Date of Incorporation: 11/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Broomfield Cottage, Llantilio Crossenny, Abergavenny, Monmouthshire, NP7 8TG

 

Established in 1997, The British Food Trust have registered office in Abergavenny, it's status at Companies House is "Active". The organisation has 15 directors listed as Austin, Robin Alexander, Clark, Marjory Mary Louise, Hudson, Christopher James, Ward, Andrew Peter, Poulton, Clive James, Powell, Robert William, Scott, Ronald Anthony, Asher, Jane, Czyzak-dannenbaum, Peggy Scott, Hetherington, Thom, Lichfield, Thomas Patrick John, Parker, Michael Trevor, Shepherd, Michael Charles, Smith, Delia Ann, Thurso, The Viscount in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Robin Alexander 04 May 2017 - 1
CLARK, Marjory Mary Louise 12 May 2014 - 1
HUDSON, Christopher James 04 May 2017 - 1
WARD, Andrew Peter 12 May 2014 - 1
ASHER, Jane 17 January 2007 27 March 2014 1
CZYZAK-DANNENBAUM, Peggy Scott 17 January 2007 28 June 2007 1
HETHERINGTON, Thom 17 January 2007 12 May 2014 1
LICHFIELD, Thomas Patrick John 14 December 1999 01 January 2006 1
PARKER, Michael Trevor 05 September 2001 02 July 2009 1
SHEPHERD, Michael Charles 17 January 2007 12 March 2014 1
SMITH, Delia Ann 04 September 1997 17 January 2007 1
THURSO, The Viscount 17 January 2007 27 March 2014 1
Secretary Name Appointed Resigned Total Appointments
POULTON, Clive James 12 December 2001 05 July 2005 1
POWELL, Robert William 27 February 2001 12 December 2001 1
SCOTT, Ronald Anthony 14 August 2000 27 February 2001 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 11 May 2018
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
PSC04 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 18 July 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 23 April 2014
AR01 - Annual Return 19 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2013
AA - Annual Accounts 02 July 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 22 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 30 July 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 15 May 1999
CERTNM - Change of name certificate 25 January 1999
363s - Annual Return 16 July 1998
RESOLUTIONS - N/A 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
225 - Change of Accounting Reference Date 15 September 1997
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.