FOOD & DRINK DEVON LIMITED - NEWTON ABBOT


Company Profile Company Filings

Overview

FOOD & DRINK DEVON LIMITED is a Private Limited Company from NEWTON ABBOT and has the status: Active.
FOOD & DRINK DEVON LIMITED was incorporated 29 years ago on 06/02/1995 and has the registered number: 03018501. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

FOOD & DRINK DEVON LIMITED - NEWTON ABBOT

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MOORGATE HOUSE
NEWTON ABBOT
DEVON
TQ12 2LG

This Company Originates in : United Kingdom
Previous trading names include:
SOUTH HAMS FOOD & DRINK LIMITED (until 27/01/2009)

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GREGORY JOHN PARSONS Dec 1969 British Director 2021-06-15 CURRENT
MR THOMAS OWEN DANIEL CHARTRES-MOORE May 1987 British Director 2016-05-10 CURRENT
MICHAEL DENNON YOUNG Apr 1967 British Director 2016-05-10 CURRENT
MRS ELIZABETH GEORGINA HODGES Apr 1966 British Director 2011-04-12 UNTIL 2013-09-10 RESIGNED
HELEN MARY LYNCH Mar 1965 British Director 2001-02-26 UNTIL 2005-08-01 RESIGNED
MRS LOLA GROGAN Nov 1970 British Director 2021-12-14 UNTIL 2023-01-25 RESIGNED
MRS JAYNE MARGARET LAVENDER Feb 1945 British Director 2004-02-05 UNTIL 2005-01-27 RESIGNED
MRS BARBARA JEAN KING May 1953 British Director 2011-07-12 UNTIL 2021-04-14 RESIGNED
EDWARD BRAMLEY KAIN Mar 1942 British Director 1995-02-06 UNTIL 1995-10-17 RESIGNED
HELEN MARY LYNCH Mar 1965 British Director 2008-04-14 UNTIL 2011-02-05 RESIGNED
MRS HOLLY SHELAGH JONES Jun 1964 British Director 2010-05-04 UNTIL 2011-02-05 RESIGNED
CHRISTOPHER ROBERT JONES Sep 1970 British Director 2010-04-14 UNTIL 2020-08-24 RESIGNED
MS ANNETTE CHRISTINE JAMES Nov 1983 British Director 2018-10-09 UNTIL 2021-12-14 RESIGNED
MRS ANITA LOUISE HUTCHINGS Feb 1964 British Director 2005-01-27 UNTIL 2008-04-14 RESIGNED
JULIAN DAVID HOLLISS Sep 1969 British Director 2006-03-13 UNTIL 2012-10-18 RESIGNED
JACQUES ALBERT MARCHAL Sep 1946 French Director 2009-05-06 UNTIL 2014-12-22 RESIGNED
THOMAS JAMES HAYWARD Jan 1980 British Director 2004-02-05 UNTIL 2007-02-26 RESIGNED
MRS ALISON BERNADETTE HANNAFORD Apr 1961 British Director 1996-12-31 UNTIL 1998-01-12 RESIGNED
EDWARD BRAMLEY KAIN Mar 1942 British Director 2001-02-26 UNTIL 2005-01-27 RESIGNED
CHRISTOPHER JOHN GRAHAM WHITE Mar 1937 British Secretary 2005-01-27 UNTIL 2009-06-02 RESIGNED
ROBERT JAMES WAGHORN Oct 1959 British Secretary 1995-02-06 UNTIL 1997-01-09 RESIGNED
EDWARD BRAMLEY KAIN Mar 1942 British Secretary 2001-02-26 UNTIL 2005-01-27 RESIGNED
MRS ALISON BERNADETTE HANNAFORD Apr 1961 British Secretary 1997-01-09 UNTIL 1998-01-12 RESIGNED
ANDREW JAMES BEACH Sep 1963 Secretary 1998-01-12 UNTIL 2001-02-26 RESIGNED
BARRY MICHAEL QUIGGIN Aug 1946 British Director 1997-03-10 UNTIL 2001-02-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-02-06 UNTIL 1995-02-06 RESIGNED
PHILIPPA MARY VIVIENNE BAKER Feb 1962 British Director 1998-01-12 UNTIL 2002-01-21 RESIGNED
ERNEST ROBERT FLECK Jul 1941 British Director 1995-02-06 UNTIL 1996-12-02 RESIGNED
MR HOWARD LAWRENCE DAVIES Mar 1977 British Director 2020-07-14 UNTIL 2022-10-03 RESIGNED
MR. GABRIEL LUSCOMBE DAVID Jul 1965 British Director 2006-03-13 UNTIL 2017-05-09 RESIGNED
MR NOEL CORSTON Nov 1977 British Director 2016-06-14 UNTIL 2018-04-10 RESIGNED
JENEFER ZOE COCKERILL Feb 1951 British Director 1998-02-09 UNTIL 2001-02-26 RESIGNED
SALLY CARSON Jul 1966 British Director 2007-02-26 UNTIL 2010-05-04 RESIGNED
MR MARK PETER HUGH BURY Dec 1958 British Director 2013-11-14 UNTIL 2020-11-16 RESIGNED
SIMON BRYON-EDMOND Jan 1962 British Director 2020-02-11 UNTIL 2021-08-13 RESIGNED
MR STEPHEN EDWARD MITCHELL BRADLEY Oct 1940 British Director 1995-02-06 UNTIL 2006-03-06 RESIGNED
MR PHILIP LIONEL BOND Sep 1959 British Director 2002-01-21 UNTIL 2018-01-09 RESIGNED
SIMON JOHN DONNE BAKER May 1953 English Director 2006-03-13 UNTIL 2009-09-01 RESIGNED
MR ANTHONY JAMES GIBSON Mar 1945 British Director 2011-03-08 UNTIL 2015-12-07 RESIGNED
MRS SUSAN ELIZABETH ATKINS Dec 1964 British Director 2021-12-14 UNTIL 2023-01-25 RESIGNED
JAMES RICHARD WILLMOTT ASHTON May 1962 British Director 2014-11-13 UNTIL 2015-01-15 RESIGNED
DAVID PHILIP ASHEN Aug 1940 British Director 1998-02-09 UNTIL 2002-01-21 RESIGNED
MR. PETER GORTON Jun 1965 British Director 2021-03-29 UNTIL 2023-01-25 RESIGNED
MR MARK RICHARD GRIBBLE Jul 1969 British Director 2007-02-26 UNTIL 2009-05-06 RESIGNED
MR MARK JONATHAN GODFREY Feb 1969 British Director 2002-01-21 UNTIL 2008-04-14 RESIGNED
MR ALISTAIR GRAEME HANDYSIDE Jun 1957 British Director 2008-04-14 UNTIL 2011-02-05 RESIGNED
MR DANIEL GUY PRITCHARD Sep 1972 British Director 2019-06-11 UNTIL 2020-02-11 RESIGNED
DAVID RHYS PEARCE May 1962 British Director 2005-01-27 UNTIL 2014-10-09 RESIGNED
ALAN PALMER Mar 1949 British Director 2012-12-13 UNTIL 2013-11-14 RESIGNED
DAVID ANTHONY PAGE Sep 1947 British Director 2017-05-09 UNTIL 2020-10-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas Owen Daniel Chartres-Moore As Trustee For The Members Of The Food & Drink Devon Association 2021-04-14 5/1987 Newton Abbot   Devon Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Barbara King As Trustee For The Members Of The Food &Amp; Drink Devon Association 2018-01-09 - 2021-04-14 5/1953 Newton Abbot   Devon Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Philip Lionel Bond 2016-04-06 - 2018-01-09 9/1959 Totnes   Devon Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUSCOMBE DRINKS LIMITED BUCKFASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
SUMMIT CORPORATE SERVICES LIMITED OXFORD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RIVERFORD FARM DAIRIES LIMITED TOTNES Active TOTAL EXEMPTION FULL 10511 - Liquid milk and cream production
BUCKFAST ORGANIC BAKERY LIMITED NEWTON ABBOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
AERAS CONSULTING LIMITED DEVON Dissolved... 70229 - Management consultancy activities other than financial management
3 QUEENS GATE VILLAS MANAGEMENT LIMITED KINGSBRIDGE Dissolved... DORMANT 98000 - Residents property management
THE WELL HUNG MEAT COMPANY LIMITED OKEHAMPTON ENGLAND Active DORMANT 10130 - Production of meat and poultry meat products
HOUSE OF DAIRY LIMITED TOTNES Dissolved... DORMANT 10519 - Manufacture of other milk products
SCOPS DRINKS LIMITED BUCKFASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
PASTURE-FED LIVESTOCK ASSOCIATION CIC SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
CHUNK TRAINING LIMITED GLOUCESTER ENGLAND Active -... MICRO ENTITY 85590 - Other education n.e.c.
SALCOMBE DISTILLING COMPANY LTD SALCOMBE ENGLAND Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
SALCOMBE GIN COMPANY LTD SALCOMBE ENGLAND Active DORMANT 47250 - Retail sale of beverages in specialised stores
LION & UNICORN LTD BUCKFASTLEIGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARSON MOORE LIMITED NEWTON ABBOT UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CARSON MOORE PROPERTIES LIMITED NEWTON ABBOT UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
KINETA DRINKS LIMITED NEWTON ABBOT ENGLAND Dissolved... 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
EVERSFIELD ORGANIC RETAIL LTD OKEHAMPTON UNITED KINGDOM Active DORMANT 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
FD DEVON C.I.C. NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
FOOD_&_DRINK_DEVON_LIMITE - Accounts 2023-09-06 31-12-2022
FOOD_&_DRINK_DEVON_LIMITE - Accounts 2022-11-23 31-12-2021 £38,287 Cash £-501 equity
Food & Drink Devon Limited - Period Ending 2020-12-31 2021-09-08 31-12-2020 £65,353 Cash £17,382 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYDE CROOK NURSING HOME LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 55900 - Other accommodation
KARATE ACADEMY LTD NEWTON ABBOT ENGLAND Active MICRO ENTITY 93199 - Other sports activities
ITALYWITHRELISH LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
HUB-4 LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
I.C.E. CONSULTING (S.E.) LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LSK FUTURES LIMITED NEWTON ABBOT ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
FD DEVON C.I.C. NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LISA H BROWN LTD NEWTON ABBOT ENGLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
JK CUSTOM CARPENTRY LTD NEWTON ABBOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 43320 - Joinery installation
THE ANGEL TOTNES LTD NEWTON ABBOT UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities