About

Registered Number: 07249547
Date of Incorporation: 11/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 53 Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9BG,

 

Having been setup in 2010, The Ethical Food Company Ltd are based in Warwickshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Hazel 31 January 2019 - 1
ORGANIC GROWERS LIMITED 18 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BANTON, Colin 16 December 2010 17 May 2016 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 April 2020
PSC05 - N/A 20 January 2020
AA01 - Change of accounting reference date 13 December 2019
CH02 - Change of particulars for corporate director 03 December 2019
CS01 - N/A 29 May 2019
PSC05 - N/A 29 May 2019
AP02 - Appointment of corporate director 05 March 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 12 December 2018
CH01 - Change of particulars for director 05 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 18 October 2016
TM01 - Termination of appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AA - Annual Accounts 04 March 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 02 June 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
RESOLUTIONS - N/A 13 January 2011
AD01 - Change of registered office address 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP03 - Appointment of secretary 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
NEWINC - New incorporation documents 11 May 2010

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 21 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.