Food Network For Ethical Trade ST. ALBANS


Food Network For Ethical Trade is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Unit 3, Curo Park, Frogmore, St. Albans AL2 2DD. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-03-14, this 5-year-old company is run by 10 directors.
Director Anna P., appointed on 01 February 2024. Director Lena B., appointed on 03 October 2023. Director Helen M., appointed on 29 August 2023.
The company is classified as "activities of business and employers membership organizations" (Standard Industrial Classification code: 94110).
The last confirmation statement was filed on 2023-03-13 and the due date for the next filing is 2024-03-27. Likewise, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Food Network For Ethical Trade Address / Contact

Office Address Unit 3, Curo Park
Office Address2 Frogmore
Town St. Albans
Post code AL2 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11882463
Date of Incorporation Thu, 14th Mar 2019
Industry Activities of business and employers membership organizations
End of financial Year 31st January
Company age 5 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Anna P.

Position: Director

Appointed: 01 February 2024

Lena B.

Position: Director

Appointed: 03 October 2023

Helen M.

Position: Director

Appointed: 29 August 2023

Julia B.

Position: Director

Appointed: 21 September 2022

Fiona W.

Position: Director

Appointed: 21 September 2022

Courtenay F.

Position: Director

Appointed: 21 September 2022

Andrew Y.

Position: Director

Appointed: 10 September 2020

Aisha A.

Position: Director

Appointed: 10 September 2020

Samantha L.

Position: Director

Appointed: 10 September 2020

Melville M.

Position: Director

Appointed: 14 March 2019

Benjamin S.

Position: Director

Appointed: 03 October 2023

Resigned: 14 December 2023

Courtney F.

Position: Director

Appointed: 21 September 2022

Resigned: 13 March 2023

Stephen N.

Position: Director

Appointed: 20 October 2021

Resigned: 03 October 2023

Paul W.

Position: Director

Appointed: 20 October 2021

Resigned: 03 October 2023

Shayne T.

Position: Director

Appointed: 10 September 2020

Resigned: 21 September 2022

Deborah C.

Position: Director

Appointed: 10 September 2020

Resigned: 21 September 2022

Sharon C.

Position: Director

Appointed: 14 March 2019

Resigned: 20 October 2021

Victoria D.

Position: Director

Appointed: 14 March 2019

Resigned: 21 September 2022

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Freshtime Uk Limited from Boston, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights. This PSC has 25-50% voting rights. The second one in the persons with significant control register is G's Group Holdings Limited that put Ely, United Kingdom as the official address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Freshtime Uk Limited

Riverside Industrial Estate Marsh Lane, Boston, Lincolnshire, PE21 7RJ, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03877917
Notified on 14 March 2019
Ceased on 1 February 2020
Nature of control: 25-50% voting rights

G's Group Holdings Limited

Barway Road Barway, Ely, Cambridgeshire, CB7 5TZ, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01801025
Notified on 14 March 2019
Ceased on 1 February 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 83150 09345 15997 807
Current Assets31 147244 85368 696120 760
Debtors26 316194 76023 53722 953
Other Debtors16 956 25 45714 687
Other
Administrative Expenses5 0035 9023 44311 316
Corporation Tax Payable9953 2986 949902
Cost Sales77 819156 929138 581186 107
Creditors31 331231 16025 37774 302
Gross Profit Loss5 81422 71140 017 
Interest Payable Similar Charges Finance Costs   13
Net Current Assets Liabilities-18413 69343 31946 458
Operating Profit Loss 16 80936 574 
Other Creditors1 250165 7001 25047 717
Other Interest Receivable Similar Income Finance Income  13
Other Taxation Social Security Payable 29 361  
Profit Loss-18413 87729 626 
Profit Loss On Ordinary Activities Before Tax81116 80936 5754 041
Tax Tax Credit On Profit Or Loss On Ordinary Activities9952 9326 949902
Trade Creditors Trade Payables29 08632 80117 17825 683
Trade Debtors Trade Receivables9 360194 760-1 9208 266
Turnover Revenue83 633179 640178 598 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
On 13th February 2024 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search