Tideford Organic Foods Limited BLAGDON


Tideford Organic Foods started in year 1996 as Private Limited Company with registration number 03279974. The Tideford Organic Foods company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Blagdon at Yvhq. Postal code: BS40 7YE. Since Thursday 23rd March 2000 Tideford Organic Foods Limited is no longer carrying the name Tideford Foods.

The company has 2 directors, namely Fay C., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 31 March 2022 and Fay C. has been with the company for the least time - from 26 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tideford Organic Foods Limited Address / Contact

Office Address Yvhq
Office Address2 Rhodyate
Town Blagdon
Post code BS40 7YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03279974
Date of Incorporation Mon, 18th Nov 1996
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Fay C.

Position: Director

Appointed: 26 May 2023

Robert S.

Position: Director

Appointed: 31 March 2022

Thomas W.

Position: Director

Appointed: 31 March 2022

Resigned: 26 May 2023

David P.

Position: Director

Appointed: 17 September 2019

Resigned: 06 July 2022

Karl T.

Position: Director

Appointed: 17 September 2019

Resigned: 26 May 2023

Alison H.

Position: Director

Appointed: 15 October 2015

Resigned: 15 November 2016

Yoshihiro H.

Position: Director

Appointed: 15 October 2015

Resigned: 17 September 2019

Yurika M.

Position: Director

Appointed: 15 October 2015

Resigned: 17 September 2019

Stephen W.

Position: Director

Appointed: 15 October 2015

Resigned: 15 June 2017

Lynette I.

Position: Secretary

Appointed: 23 November 2009

Resigned: 22 May 2020

Lynette I.

Position: Director

Appointed: 07 July 2006

Resigned: 22 May 2020

Simon B.

Position: Director

Appointed: 24 April 2003

Resigned: 15 October 2015

Jason G.

Position: Director

Appointed: 14 July 1998

Resigned: 09 December 2001

Christopher H.

Position: Director

Appointed: 14 July 1998

Resigned: 29 May 2002

Jacqueline C.

Position: Secretary

Appointed: 29 April 1998

Resigned: 23 November 2009

Jacqueline C.

Position: Director

Appointed: 29 April 1998

Resigned: 10 October 2011

Diana C.

Position: Director

Appointed: 29 April 1998

Resigned: 01 July 2009

Peter C.

Position: Director

Appointed: 29 April 1998

Resigned: 12 February 2010

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1996

Resigned: 29 April 1998

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 18 November 1996

Resigned: 29 April 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As BizStats found, there is Yeo Valley Production Limited from Blagdon, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Yeo Valley Associates Limited that put Bristol, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Timothy M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Yeo Valley Production Limited

Yvhq Rhodyate, Blagdon, North Somerset, BS40 7YE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11953575
Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yeo Valley Associates Limited

Yvhq Rhodyate Blagdon, Blagdon, Bristol, Somerset, BS40 7YE, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 9774901
Notified on 31 March 2022
Ceased on 26 May 2023
Nature of control: right to appoint and remove directors
25-50% shares

Timothy M.

Notified on 30 April 2019
Ceased on 8 October 2019
Nature of control: 50,01-75% shares

Yeo Valley Associates Limited

Yvhq Rhodyate Blagdon, Blagdon, Bristol, Somerset, BS40 7YE, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Yvhq Rhodyate Blagdon Bristol Somerset Bs40 7ye
Registration number 9774901
Notified on 25 September 2018
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy M.

Notified on 28 June 2018
Ceased on 25 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hikari Miso (Uk) Limited

15 Appold Street, London, EC2A 2HB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 09689954
Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Lynette I.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tideford Foods March 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand124 60763 5419 21611 417170 163602 541111 140
Current Assets370 687473 439363 946338 045463 101893 302547 348
Debtors149 099264 446180 438225 901137 375112 167259 015
Net Assets Liabilities152 279-47 004-261 789-456 240-787 102-946 750-1 916 119
Other Debtors3 0153 5083 52726 27018 73516 511106 000
Property Plant Equipment239 204195 298150 396151 084197 495219 174241 404
Total Inventories96 981145 452174 292100 727155 563178 594177 193
Other
Accrued Liabilities53 94590 798152 867144 664338 010627 465534 614
Accumulated Depreciation Impairment Property Plant Equipment348 755389 473444 665481 358507 597532 905347 784
Amounts Owed By Associates20 00116 282200    
Average Number Employees During Period30323234303237
Bank Borrowings 7979    
Bank Borrowings Overdrafts4 7457979 10 50510 00010 000
Creditors26 0549 480776 131945 36979 10354 20237 502
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 6913 9951 458  219 843
Disposals Property Plant Equipment 10 0493 9952 917  219 843
Finance Lease Liabilities Present Value Total26 0549 48011 7001 37529 10314 2022 529
Fixed Assets269 204195 298150 396151 084197 495219 174241 404
Increase From Depreciation Charge For Year Property Plant Equipment 47 40959 18738 15126 23925 30834 722
Investments Fixed Assets30 000      
Investments In Joint Ventures30 000105 000105 000105 000105 000105 000-105 000
Merchandise96 981145 452174 292100 727155 563178 594177 193
Net Current Assets Liabilities-90 871-232 822-412 185-607 324-905 494-1 111 722-2 120 021
Nominal Value Shares Issued Specific Share Issue 11 0  
Number Shares Issued Fully Paid 1 5002 0002 00021 54012 30712 307
Number Shares Issued Specific Share Issue 700500    
Other Creditors123 559164 724222 012577 700643 7001 200 0001 500 000
Other Taxation Social Security Payable21 86123 66668 66313 32213 41717 41137 392
Par Value Share 111000
Prepayments Accrued Income26 89535 89534 49268 63927 0798 3519 325
Property Plant Equipment Gross Cost587 959584 771595 061632 442705 092752 079589 188
Recoverable Value-added Tax10 0874 6805 85011 83725 85513 84526 969
Total Additions Including From Business Combinations Property Plant Equipment 6 86114 28540 29872 65046 98756 952
Total Assets Less Current Liabilities178 333-37 524-261 789-456 240-707 999-892 548-1 878 617
Total Borrowings 25 74811 7791 375544 3001 229 8701 513 916
Trade Creditors Trade Payables239 827410 805320 810208 308358 271134 480573 976
Trade Debtors Trade Receivables89 101204 081136 369119 15565 70673 460116 721

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/05/23
filed on: 22nd, January 2024
Free Download (48 pages)

Company search