TIDEFORD ORGANIC FOODS LIMITED - BLAGDON
Company Profile | Company Filings |
Overview
TIDEFORD ORGANIC FOODS LIMITED is a Private Limited Company from BLAGDON ENGLAND and has the status: Active.
TIDEFORD ORGANIC FOODS LIMITED was incorporated 27 years ago on 18/11/1996 and has the registered number: 03279974. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/02/2025.
TIDEFORD ORGANIC FOODS LIMITED was incorporated 27 years ago on 18/11/1996 and has the registered number: 03279974. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/02/2025.
TIDEFORD ORGANIC FOODS LIMITED - BLAGDON
This company is listed in the following categories:
10390 - Other processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
YVHQ
BLAGDON
NORTH SOMERSET
BS40 7YE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR FAY MARGARET COOKE | Jul 1982 | British | Director | 2023-05-26 | CURRENT |
ROBERT SEXTON | Apr 1973 | British | Director | 2022-03-31 | CURRENT |
CHRISTOPHER NICHOLAS HALEY | Dec 1963 | British | Director | 1998-07-14 UNTIL 2002-05-29 | RESIGNED |
LYNETTE ANNE IRELAND | Secretary | 2009-11-23 UNTIL 2020-05-22 | RESIGNED | ||
MR YOSHIHIRO HAYASHI | Mar 1960 | Japanese | Director | 2015-10-15 UNTIL 2019-09-17 | RESIGNED |
MR THOMAS CHARLES ALEXANDERSON WRIGHT | Mar 1983 | British | Director | 2022-03-31 UNTIL 2023-05-26 | RESIGNED |
MR STEPHEN MATTHEW WICKHAM | Mar 1973 | British | Director | 2015-10-15 UNTIL 2017-06-15 | RESIGNED |
MR KARL JOHN TUCKER | Feb 1968 | British | Director | 2019-09-17 UNTIL 2023-05-26 | RESIGNED |
DAVID ANTHONY PAGE | Sep 1947 | British | Director | 2019-09-17 UNTIL 2022-07-06 | RESIGNED |
MS YURIKA MASUKAWA | Jun 1971 | Japanese | Director | 2015-10-15 UNTIL 2019-09-17 | RESIGNED |
LYNETTE ANNE IRELAND | Oct 1961 | British | Director | 2006-07-07 UNTIL 2020-05-22 | RESIGNED |
BUYVIEW LTD | Corporate Nominee Director | 1996-11-18 UNTIL 1998-04-29 | RESIGNED | ||
MRS ALISON BERNADETTE HANNAFORD | Apr 1961 | British | Director | 2015-10-15 UNTIL 2016-11-15 | RESIGNED |
JASON MARK GRIFFITHS | Sep 1966 | British | Director | 1998-07-14 UNTIL 2001-12-09 | RESIGNED |
PETER COOPER | Nov 1936 | British | Director | 1998-04-29 UNTIL 2010-02-12 | RESIGNED |
JACQUELINE COOPER | Jul 1936 | British | Director | 1998-04-29 UNTIL 2011-10-10 | RESIGNED |
MS DIANA CLARE COOPER | Oct 1959 | British | Director | 1998-04-29 UNTIL 2009-07-01 | RESIGNED |
SIMON JOHN DONNE BAKER | May 1953 | English | Director | 2003-04-24 UNTIL 2015-10-15 | RESIGNED |
AA COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1996-11-18 UNTIL 1998-04-29 | RESIGNED | ||
JACQUELINE COOPER | Jul 1936 | British | Secretary | 1998-04-29 UNTIL 2009-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Yeo Valley Production Limited | 2023-05-26 | Blagdon North Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Yeo Valley Associates Limited | 2022-03-31 - 2023-05-26 | Bristol Somerset |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
|
Timothy William Tripp Mead | 2019-04-30 - 2019-10-08 | 7/1963 | Blagdon Bristol | Ownership of shares 50 to 75 percent |
Yeo Valley Associates Limited | 2018-09-25 - 2019-04-30 | Bristol Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Timothy William Tripp Mead | 2018-06-28 - 2018-09-25 | 7/1963 | Blagdon Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Lynette Anne Ireland | 2016-04-06 - 2018-06-28 | 10/1961 | Dartmouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Hikari Miso (Uk) Limited | 2016-04-06 - 2018-06-28 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tideford Organic Foods Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-10 | 31-05-2022 | £111,140 Cash £-1,916,119 equity |
Tideford Organic Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-01 | 31-05-2021 | £602,541 Cash £-946,750 equity |
Tideford Organic Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-29 | 31-05-2020 | £170,163 Cash £-787,102 equity |
Tideford Organic Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-29 | 31-05-2019 | £11,417 Cash £-456,240 equity |
Tideford Organic Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-01 | 31-05-2018 | £9,216 Cash £-261,789 equity |
Tideford Organic Foods Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-04 | 31-05-2017 | £63,541 Cash £-47,004 equity |