About

Registered Number: 08809376
Date of Incorporation: 10/12/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Prospect Park, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LF,

 

Food Revival Cic was registered on 10 December 2013 and has its registered office in Pudsey. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Christopher Allan 02 May 2016 - 1
MACKAY, Kevin Robert 01 August 2016 - 1
TOWNING, Astra Karina 10 August 2018 - 1
ANNAL, Keith Martin 19 April 2017 01 January 2018 1
BASTONE, Denise 31 October 2014 04 March 2015 1
CASH, Philip John 04 July 2016 21 November 2016 1
COLBERT, Edd Perryman 11 March 2014 13 June 2014 1
CUNNINGHAM, Louise Mary 04 March 2016 12 August 2016 1
DANES, Sharon 01 August 2016 30 October 2017 1
DAVIES, Samantha Leona 21 July 2015 27 November 2015 1
HAJI SAYED MOHSENI, Payam 31 October 2014 23 May 2016 1
HEWITT, Johanna 10 December 2013 24 December 2015 1
JARMAN, Catie 05 October 2014 04 March 2015 1
JOSEPH, Samuel Luke 09 March 2014 04 March 2015 1
LAWSON, Joshua William 31 October 2014 24 August 2015 1
MUNOZ, Juan 09 March 2014 09 October 2014 1
MURPHY, Kerry Elizabeth 22 May 2015 27 November 2015 1
PENMAN, John 03 April 2014 13 June 2014 1
SMITH, Adam 10 December 2013 07 June 2018 1
STONE, Nigel Karl 24 December 2015 12 August 2016 1
VALLANCE, Della Marshall 03 April 2014 13 June 2014 1
WALSH, Conor 09 March 2014 11 April 2014 1
Secretary Name Appointed Resigned Total Appointments
TOWNING, Astra Karina 01 April 2017 10 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 15 December 2019
AA - Annual Accounts 21 October 2019
RESOLUTIONS - N/A 15 February 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 02 October 2018
TM02 - Termination of appointment of secretary 10 August 2018
AP01 - Appointment of director 10 August 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 20 July 2018
CH03 - Change of particulars for secretary 20 July 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 07 November 2017
AP01 - Appointment of director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AP03 - Appointment of secretary 11 April 2017
CS01 - N/A 22 December 2016
MR01 - N/A 26 November 2016
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
RESOLUTIONS - N/A 28 July 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 29 December 2015
TM01 - Termination of appointment of director 25 December 2015
AP01 - Appointment of director 25 December 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 25 September 2015
CERTNM - Change of name certificate 25 August 2015
AD01 - Change of registered office address 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 02 January 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 05 October 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 09 March 2014
AP01 - Appointment of director 09 March 2014
AP01 - Appointment of director 09 March 2014
CICINC - N/A 10 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.