FOOD AND DRINK FEDERATION(THE)

10 BLOOMSBURY WAY, LONDON, WC1A 2SL

Company Number: 00210572
Incorporation date: 22-Dec-1925
Status: Active
Entity type: PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIC codes:
94120 Activities of professional membership organizations





SUMMARY

This company is 98.4 years old and is currently active. It is controlled by Mr Ian Wright. The company has positive equity (net assets) of GBP 6.1 million which has increased from GBP 6.1 million in the previous year. The latest reported revenue figure is GBP 7.1 million which is similar to the previous year's figure of GBP 6.8 million. The company has 12 active officers (directors or partners) who are or were officers of 69 other companies, 5 (7.2%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: GROUP (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 7,125,977 -97,137 60,737 6,802
31-Dec-2018 GBP 6,843,547 -166,210 51,834 370,540
31-Dec-2017 GBP 6,347,988 -408,762 17,238 -260,394


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 9,786,025 4,856,640 6,124,951
31-Dec-2018 GBP 9,252,461 4,175,760 6,115,058 6,115,058
31-Dec-2017 GBP 5,960,516 9,252,461 4,175,760 5,884,615 5,884,615

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Robert James ALBON 02 Feb 2023 18 Apr 2024 1 - 0
Resigned Karen Louise TODD 01 Jan 2022 02 Dec 2022 0 - 1
Resigned Cat HAY 20 Nov 2019 01 Jan 2022 0 - 1
Resigned Karen Louise TODD 01 Dec 2017 20 Nov 2019 0 - 1
Resigned Steve BARNES 16 Mar 2016 29 Jun 2016 0 - 1
Resigned Angela Teresa COLESHILL 02 May 2012 30 Nov 2017 British 0 - 1
Resigned John George TRUMAN 01 Jan 2008 31 Dec 2011 0 - 2
Resigned Robert David PRICE 05 Dec 2001 31 Dec 2007 1 - 3
Resigned Desmond Michael LONG 27 Mar 1996 05 Dec 2001 Chartered Accountant British 0 - 2
Resigned Michael David STEVENS 29 Mar 1996 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Richard Anthony WATSON 27 Jun 2023 Ceo British 10 - 31 (7.7%)
Active David Robert AMOS 05 May 2022 Managing Director British 3 - 00 (0.0%)
Active David Thomas MURRAY 10 Feb 2022 Managing Director Irish 1 - 00 (0.0%)
Active Louise Anne STIGANT 20 Jan 2022 Managing Director British 1 - 00 (0.0%)
Active Louise Anne STIGANT 20 Jan 2022 Managing Director British 4 - 60 (0.0%)
Active Sally Jane ABBOTT 01 Jan 2022 Managing Director British 8 - 122 (10.0%)
Active Karen Elizabeth BETTS 01 Jan 2022 Chief Executive British 3 - 00 (0.0%)
Active Sarah Carmel Mary ARROWSMITH 06 Feb 2020 Chief Executive British 18 - 20 (0.0%)
Active Sarah ARROWSMITH 06 Feb 2020 Chief Executive British 15 - 41 (5.3%)
Active Gerald MASON 04 Feb 2020 Senior Vice President, Corporate Affairs British 2 - 00 (0.0%)
Active Holly SMEDLEY 04 Feb 2020 Chief Financial Officer British 1 - 00 (0.0%)
Resigned Benjamin John PEARMAN 03 Jun 2019 31 Dec 2021 Managing Director British 7 - 20 (0.0%)
Resigned Timothy James Nelson RYCROFT 24 Jan 2019 16 Apr 2021 Chief Operating Officer British 0 - 61 (16.7%)
Resigned Nicholas Robert BUNKER 04 Jul 2018 15 Oct 2019 Managing Director British 2 - 176 (31.6%)
Resigned Stefano AGOSTINI 04 Jul 2018 02 Feb 2023 Chief Executive Officer Italian 0 - 111 (9.1%)
Resigned Jonathan Mark WOODS 04 Jul 2018 01 Mar 2022 General Manager British 1 - 91 (10.0%)
Resigned Ian WRIGHT 01 Jun 2017 01 Jan 2022 Director General British 1 - 22 (66.7%)
Resigned Gavin John DARBY 01 Jan 2017 31 Jan 2019 Chief Executive British 3 - 388 (19.5%)
Resigned Gareth Patrick MAGUIRE 05 Feb 2016 13 Oct 2017 Commercial Director Irish 0 - 51 (20.0%)
Resigned Paul Keith WHEELER 15 Dec 2015 01 Jan 2018 Director Of Corporate Communications, Uk & Republi British 2 - 41 (16.7%)
Resigned James David POGSON 07 May 2015 22 May 2017 None British 5 - 20 (0.0%)
Resigned Andrew Michael POLLARD 23 Mar 2015 22 May 2017 None British 3 - 20 (0.0%)
Resigned Ian Peter Fyall BRYSON 17 Mar 2015 01 Jan 2018 Managing Director British 1 - 40 (0.0%)
Resigned Richard Neil PIKE 05 Feb 2015 22 May 2017 Managing Director British Sugar British 3 - 17120 (11.5%)
Resigned Jonathan Charles MYERS 01 Jan 2015 22 May 2017 None British 1 - 30 (0.0%)
Resigned Jeremy Patrick MOULDER 10 Dec 2014 22 May 2017 Regulatory Manager Food Industry British 0 - 10 (0.0%)
Resigned Andrew Thomas HOLLOWAY 18 Nov 2014 02 Nov 2016 None British 0 - 30 (0.0%)
Resigned Mark ALLEN 07 Nov 2014 22 May 2017 Chemical Engineer British 0 - 10 (0.0%)
Resigned Richard David EVANS 01 Jan 2014 31 Dec 2014 Ceo Pepsico West Europe British 0 - 61 (16.7%)
Resigned Nigel John Spencer HOLLAND 01 Jan 2014 07 May 2015 None British 0 - 50 (0.0%)
Resigned Neil HODDING 04 Oct 2013 05 Dec 2015 Vice President-Uk & Australia, Cpw British 0 - 20 (0.0%)
Resigned Elena FRANDINO 07 Jun 2013 18 Nov 2014 Director Italian 2 - 10 (0.0%)
Resigned Alexander John Hilton MAYFIELD 21 May 2013 13 Oct 2017 Operations Director British 0 - 30 (0.0%)
Resigned Michael Richard ABRAHAM 23 Apr 2013 23 Mar 2015 General Manager British 0 - 122 (16.7%)
Resigned David ROGERS 19 Mar 2013 17 Mar 2015 None British 0 - 40 (0.0%)
Resigned William STEVENS 05 Mar 2013 10 Dec 2014 None British 0 - 10 (0.0%)
Resigned Fiona Marie, Dame KENDRICK 01 Jan 2013 01 Jan 2018 None British 1 - 90 (0.0%)
Resigned Dominic Simon LOWE 21 Jun 2012 09 Dec 2015 Managing Director British 2 - 2315 (60.0%)
Resigned Alan MEIKLE 03 May 2012 07 Nov 2014 Managing Director Scottish 4 - 31 (14.3%)
Resigned Michael TANDY 26 Jan 2012 05 Mar 2013 Technical Manager English 0 - 10 (0.0%)
Resigned Ian Donald Fordyce, Mr. BACON 20 Jan 2012 05 Feb 2015 None British 1 - 41 (20.0%)
Resigned Ian Donald Fordyce BACON 20 Jan 2012 05 Feb 2015 None British 0 - 41 (25.0%)
Resigned Paul MURPHY 08 Dec 2011 04 Oct 2013 None British 0 - 10 (0.0%)
Resigned Daniel Thomas PARR 08 Jul 2011 19 Jun 2013 Technical Manager British 1 - 10 (0.0%)
Resigned Martin Richard DOUGLAS 17 May 2011 22 May 2017 Business Man British 0 - 70 (0.0%)
Resigned Paul GRIMWOOD 17 May 2011 31 Dec 2012 Chairman And Ceo British 0 - 121 (8.3%)
Resigned Michael CHELL 23 Mar 2011 23 Apr 2013 None British 0 - 10 (0.0%)
Resigned Austin Lewis SUGARMAN 15 Mar 2011 19 Mar 2013 Managing Director British 1 - 30 (0.0%)
Resigned Pankaj SHARMA 01 Jan 2011 31 Dec 2012 Brand Building Director, Unilever Uk British 0 - 10 (0.0%)
Resigned Kenneth Leslie WOOD 09 Dec 2010 21 Oct 2011 Cheif Executive Officer British 0 - 112 (18.2%)
Resigned James Mawer COOPER 13 Oct 2010 26 Jan 2012 Director Farmer British 1 - 80 (0.0%)
Resigned Colin James BROWN 21 May 2010 03 May 2012 Consultant Self Employed British 0 - 30 (0.0%)
Resigned Joanna BUTTEN 23 Mar 2010 20 Apr 2011 None British 0 - 10 (0.0%)
Resigned Tom MCGIBBON 17 Mar 2010 23 Mar 2011 None British 0 - 10 (0.0%)
Resigned Martyn LLOYD 02 Feb 2010 13 Oct 2010 European Regulatory Manager British 0 - 10 (0.0%)
Resigned Christopher Robin WERMANN 08 Oct 2009 09 Dec 2010 Communications Director British 0 - 61 (16.7%)
Resigned Christopher David SCARROTT 01 Oct 2009 03 Oct 2012 Managing Director British 0 - 10 (0.0%)
Resigned Jonathan BYE 29 Sep 2009 13 Oct 2017 Md British 5 - 10 (0.0%)
Resigned John Walter SUTCLIFFE 30 Jun 2009 31 Dec 2010 Director British 2 - 140 (0.0%)
Resigned Neil ALMOND 08 Jun 2009 08 Jul 2011 Technical Manager British 0 - 10 (0.0%)
Resigned Lindsay Annette, President BOTTO 22 Apr 2009 11 May 2011 Operations Director British 0 - 40 (0.0%)
Resigned Rodney Hugh Sharpe DALE 11 Feb 2009 02 Feb 2010 Quality Assurance Director British 0 - 20 (0.0%)
Resigned Gino Daniel Maurice DE JAEGHER 30 Jan 2009 20 Jan 2012 Md Belgian 0 - 60 (0.0%)
Resigned Andy BUCHAN 05 Jan 2009 23 Mar 2010 Technical Manager British 0 - 10 (0.0%)
Resigned John Edward LEA 29 May 2008 21 May 2010 Director British 37 - 93 (6.5%)
Resigned Joseph Stanley STREET 14 May 2008 21 May 2013 Managing Director British 1 - 61 (14.3%)
Resigned Chris JINKS 13 Mar 2008 25 Sep 2008 Sales Director British 0 - 20 (0.0%)
Resigned Allan Thomas COUCHMAN 14 Feb 2008 11 Feb 2009 Development Manager British 0 - 20 (0.0%)
Resigned Philip James ELLIS 11 Jan 2008 01 Jan 2011 Category Director British 0 - 20 (0.0%)
Resigned Nigel DUFFIN 01 Jan 2008 31 Dec 2008 Technical Manager British 0 - 21 (50.0%)
Resigned Martin Philip HARDY 12 Dec 2007 01 Oct 2009 Facility Manager British 0 - 10 (0.0%)
Resigned Kenneth Leslie WOOD 08 Oct 2007 08 Oct 2009 Director British 0 - 50 (0.0%)
Resigned Catherine Margaret, Dr DONNELLY 06 Jun 2007 08 Jun 2009 Technical Manager British 2 - 10 (0.0%)
Resigned Michael Richard ABRAHAM 22 May 2007 17 Mar 2010 Sales Manager British 0 - 122 (16.7%)
Resigned Brian David ROBINSON 16 May 2007 13 Mar 2008 Director Nz 0 - 50 (0.0%)
Resigned Nicholas Stephen REVETT 25 Apr 2007 22 Apr 2009 Director British 0 - 50 (0.0%)
Resigned Grantley Bruce ROSEWARNE 14 Mar 2007 12 Mar 2008 Managing Director Australian 0 - 20 (0.0%)
Resigned Jo HULL 16 Feb 2007 14 Feb 2008 Technical Director British 0 - 10 (0.0%)
Resigned Salman AMIN 01 Jan 2007 30 Jun 2009 Managing Director Usa 0 - 116 (54.5%)
Resigned Fiona Eleanor DAWSON 01 Jan 2007 31 Dec 2012 Managing Director Irish 2 - 123 (21.4%)
Resigned Ian Donald Fordyce BACON 01 Jan 2007 30 Jan 2009 Chief Executive Tate & Lyle Su British 0 - 50 (0.0%)
Resigned Colin James BROWN 19 May 2006 28 May 2008 Plant Manager British 0 - 30 (0.0%)
Resigned John David, Dr LEE 24 Feb 2006 16 Feb 2007 Retired British 0 - 42 (50.0%)
Resigned Neil Robert WILLSHER 01 Jan 2006 25 Apr 2007 Managing Director British 3 - 80 (0.0%)
Resigned Paul Robert FREESTON 01 Jan 2006 05 Feb 2024 Director British 4 - 116 (40.0%)
Resigned Michael John COLLYER 31 Oct 2005 31 Dec 2007 General Manager British 0 - 50 (0.0%)
Resigned James MCKINNEY 01 Oct 2005 24 May 2011 Co Director British 0 - 63 (50.0%)
Resigned Philip John RUEBOTHAM 22 Sep 2005 08 Oct 2007 Managing Director British 0 - 20 (0.0%)
Resigned Jan Clement HUTSEBAUT 28 Jun 2005 12 Dec 2007 Director Agricult Policy Affai Belgian 0 - 10 (0.0%)
Resigned Mark Ian, Dr CARR 15 Jun 2005 31 Dec 2006 Chief Executive British 5 - 111 (6.3%)
Resigned Ronald Michael, Dr CHELL 20 May 2005 22 May 2007 Director British 0 - 41 (25.0%)
Resigned Jeremy Richard HOGG 22 Mar 2005 30 Sep 2005 Market Operations Director British 0 - 30 (0.0%)
Resigned Richard James TOLLEY 15 Mar 2005 11 Jan 2008 Marketing British 0 - 21 (50.0%)
Resigned Derek MORGAN 01 Mar 2005 15 Jun 2005 Director British 0 - 20 (0.0%)
Resigned David ROGERS 22 Feb 2005 14 Mar 2007 Sales & Marketing Director British 0 - 40 (0.0%)
Resigned James Mawer COOPER 18 Feb 2005 23 Feb 2006 Director British 1 - 80 (0.0%)
Resigned William David Gordon RONALD 01 Jan 2005 31 Dec 2005 Chief Executive British 0 - 124 (33.3%)
Resigned Robert PIMLOTT 20 Sep 2004 31 Dec 2007 Uk Manager British 0 - 10 (0.0%)
Resigned Rupert Seymour Aulin Leslie MAITLAND TITTERTON 28 Jun 2004 28 Oct 2005 Executive British 0 - 10 (0.0%)
Resigned James David GRAHAM 01 Jun 2004 22 May 2006 Co Regulatory Affairs Manager British 0 - 21 (50.0%)
Resigned James George MOSELEY 01 Jun 2004 31 Dec 2013 Managing Director British 1 - 80 (0.0%)
Resigned Christopher David SCARROTT 01 Apr 2004 28 Jun 2005 Managing Director British 0 - 82 (25.0%)
Resigned John Steven LEPLEY 03 Mar 2004 18 Feb 2005 Manager British 0 - 10 (0.0%)
Resigned David Alexander GRAHAM 03 Mar 2004 19 May 2006 Chief Executive British 0 - 137 (53.8%)
Resigned Wynne Philip Morgan GRIFFITHS 20 Aug 2003 23 Feb 2005 Director British 2 - 3621 (55.3%)
Resigned William John JORDAN 20 Jun 2003 22 Sep 2005 Flour Miller British 7 - 207 (25.9%)
Resigned Harrold Miles WARNICK 14 May 2003 15 May 2007 Director English 1 - 196 (30.0%)
Resigned Fiona Marie, Dame KENDRICK 03 Apr 2003 22 Feb 2005 Managing Director British 1 - 90 (0.0%)
Resigned Simon Christopher SLOAN 27 Mar 2003 20 May 2005 Managing Director British 0 - 30 (0.0%)
Resigned Neil GROCOCK 17 Mar 2003 15 Mar 2005 Factory Manager British 3 - 32 (33.3%)
Resigned Rodney Hugh Sharpe DALE 05 Mar 2003 03 Mar 2004 Quality Assurance Director British 0 - 20 (0.0%)
Resigned Jeff BAXTER 01 Dec 2002 31 Dec 2011 Technical Manager British 0 - 20 (0.0%)
Resigned Kirit Kumar PATHAK 26 Sep 2002 31 Dec 2005 Chairman British 0 - 226 (27.3%)
Resigned Garry Stephen NIELD 12 Jul 2002 04 Dec 2002 Managing Director British 0 - 73 (42.9%)
Resigned Geoffrey Robert, Dr ANDREWS 30 May 2002 04 Dec 2002 Technical Manager British 0 - 62 (33.3%)
Resigned Paul Timothy NORMAN 30 May 2002 20 Jun 2003 Managing Director British 0 - 31 (33.3%)
Resigned Ian YORK 30 May 2002 04 Dec 2002 Group Sales Director British 1 - 2412 (48.0%)
Resigned Graham Anthony CRAWFORD 30 May 2002 28 Jun 2004 Divisional Director British 0 - 10 (0.0%)
Resigned Allan Thomas COUCHMAN 30 May 2002 04 Mar 2003 Development Manager British 0 - 20 (0.0%)
Resigned Peter John HILL 30 May 2002 04 Dec 2002 Chief Executive British 0 - 10 (0.0%)
Resigned John Michael, Sir SUNDERLAND 30 May 2002 01 Jan 2005 Ceo British 0 - 279 (33.3%)
Resigned Alan MEIKLE 30 May 2002 01 Jun 2004 Director Scottish 4 - 31 (14.3%)
Resigned Stephen Christopher, Dr FITZPATRICK 30 May 2002 27 Mar 2003 Ingredient Producer British 0 - 62 (33.3%)
Resigned Michael Hubert TYRRELL 30 May 2002 04 Dec 2002 Technical Director British 0 - 20 (0.0%)
Resigned Gavin Ellis NEATH 05 Dec 2001 31 Dec 2006 Director British 0 - 1912 (63.2%)
Resigned William Ross WARBURTON 05 Dec 2001 31 Dec 2010 Director British 9 - 235 (15.6%)
Resigned Barrie Ernest MORTIMER 15 Nov 2001 30 May 2002 Sales Manager British 0 - 40 (0.0%)
Resigned Michael PEARSE 18 Oct 2001 26 Mar 2003 Director British 0 - 40 (0.0%)
Resigned Steven, Dr TURNER 30 Sep 2001 30 Sep 2001 General Manager British 0 - 10 (0.0%)
Resigned David John PORTLOCK 20 Sep 2001 04 Dec 2002 General Manager British 0 - 64 (66.7%)
Resigned Richard Beynon EDEN GREEN 10 Jul 2001 13 Jun 2002 Purchasing Mgr Nsc Director La British 2 - 31 (20.0%)
Resigned Martin Graham, Mr. BOOTH 06 Jun 2001 15 Nov 2001 Director British 1 - 31 (25.0%)
Resigned Michael Richard ABRAHAM 25 May 2001 30 May 2002 General Mgr British 0 - 122 (16.7%)
Resigned Andrew James Read BROWN 23 May 2001 31 Dec 2002 Managing Director British 0 - 116 (54.5%)
Resigned Helen MESSENGER 18 May 2001 30 May 2002 Head Of Corporate Affairs British 0 - 10 (0.0%)
Resigned Graham Leonard SECKER 17 May 2001 04 Dec 2002 Company Director British 0 - 60 (0.0%)
Resigned John DRYDEN 08 Mar 2001 04 Dec 2002 Managing Director British 0 - 30 (0.0%)
Resigned Rory Peter BOWMAN 01 Mar 2001 30 May 2002 Director British 6 - 82 (14.3%)
Resigned George Geoffrey LANCASTER 21 Feb 2001 29 Jan 2003 Head Of External Affairs British 0 - 21 (50.0%)
Resigned Robert Nicholas WHITEHEAD 08 Feb 2001 06 May 2003 Director British 10 - 249 (26.5%)
Resigned Kenneth Richard JOLLANS 26 Jan 2001 04 Dec 2002 Company Director British 1 - 62 (28.6%)
Resigned Peter Kevin KNIGHT 25 Jan 2001 15 Jun 2002 Company Director British 3 - 114 (28.6%)
Resigned Peter FITCH 15 Dec 2000 20 Sep 2004 Director British 0 - 42 (50.0%)
Resigned Robin Peter WALKER 24 Nov 2000 30 Sep 2001 Director British 2 - 122 (14.3%)
Resigned Robin Frederick BROOKS 07 Nov 2000 30 May 2002 Group Sales Director British 0 - 53 (60.0%)
Resigned William John JERMEY 17 Oct 2000 04 Dec 2002 Co Director British 1 - 83 (33.3%)
Resigned Colin James BROWN 19 May 2000 30 May 2002 General Manager British 0 - 30 (0.0%)
Resigned Stephen Kenneth WRIGLEY 12 Apr 2000 24 Nov 2000 Marketing Director British 0 - 31 (33.3%)
Resigned Jeff BAXTER 06 Apr 2000 05 Sep 2001 Technical Manager British 0 - 20 (0.0%)
Resigned Steven, Dr SHAW 06 Apr 2000 11 Sep 2002 General Manager British 0 - 40 (0.0%)
Resigned Peter John JACKSON 07 Mar 2000 30 May 2002 Chief Executive British 0 - 326 (18.8%)
Resigned Brian CARLISLE 02 Mar 2000 04 Dec 2002 Area Director British 0 - 94 (44.4%)
Resigned Michael PEARSE 01 Jan 2000 13 Mar 2001 Director British 0 - 40 (0.0%)
Resigned Barrie Ernest MORTIMER 01 Jan 2000 06 Jun 2001 Sales Manager British 0 - 40 (0.0%)
Resigned Kenneth PRINGLE 01 Jan 2000 31 Dec 2005 Chief Executive Officer British 0 - 2610 (38.5%)
Resigned Bryan PANTON 01 Jan 2000 04 Dec 2002 General Manager British 0 - 31 (33.3%)
Resigned John Andrew KYLE 01 Jan 2000 08 Feb 2001 Solicitor British 1 - 30 (0.0%)
Resigned Gerhard Josef BERSSENBRUGGE 01 Jan 2000 02 Mar 2000 Managing Director Netherlands 0 - 30 (0.0%)
Resigned Patrick William FARNSWORTH 01 Jan 2000 23 May 2000 Managing Director British 0 - 246 (25.0%)
Resigned Brian Charles PENTELOW 01 Jan 2000 14 Dec 2000 Account Manager British 0 - 52 (40.0%)
Resigned William David Gordon RONALD 01 Jan 2000 05 Dec 2001 Company Director British 0 - 124 (33.3%)
Resigned Stephen William ORCHARD 01 Jan 2000 07 Feb 2000 Managing Director British 0 - 116 (54.5%)
Resigned Rosalind Catherine RIVAZ 01 Jan 2000 21 Feb 2001 Operations Director British 0 - 30 (0.0%)
Resigned Peter Metcalf MONZANI 01 Jan 2000 17 May 2001 General Sales Manager British 0 - 20 (0.0%)
Resigned Paul Jeffrey SEFTEL 01 Jan 2000 23 May 2001 Managing Director British 0 - 61 (16.7%)
Resigned Louis David, Mr. Mbe,Td WALKER 01 Jan 2000 17 Oct 2000 Chairman/Director British 0 - 127 (58.3%)
Resigned Clive Richard SHARPE 01 Jan 2000 12 Jul 2002 Chief Executive British 0 - 3719 (51.4%)
Active Simon Priestman CRIPPS 01 Jan 2000 Chairman/Ceo British 3 - 53 (37.5%)
Resigned Martin LAYTE 01 Jan 2000 01 Jan 2004 Technical Manager British 0 - 10 (0.0%)
Resigned Robert Anthony MARSH 01 Jan 2000 06 Apr 2000 Managing Director British 0 - 72 (28.6%)
Resigned Tamara Ann GARMSTON 01 Jan 2000 04 Dec 2002 Trade Association Executive British 0 - 10 (0.0%)
Resigned Muez KARSAN 01 Jan 2000 19 May 2000 Oat Miller British 0 - 10 (0.0%)
Resigned Robert Alexander IRELAND 01 Jan 2000 31 Dec 2003 General Manager British 0 - 20 (0.0%)
Resigned Peter Nigel George BARRY 01 Jan 2000 01 Dec 2000 Managing Director British 4 - 152 (10.5%)
Resigned Jan Gerrit Hendrik BOSMAN 26 Nov 1999 10 Jul 2001 General Manager Dutch 0 - 10 (0.0%)
Resigned Hugh Wilson ARCHIBALD 24 Nov 1999 04 Dec 2002 Operations Director British 0 - 72 (28.6%)
Resigned John Mcintyre GILLESPIE 17 Nov 1999 04 Dec 2002 Director British 0 - 64 (66.7%)
Resigned John MCWILLIAMS 09 Nov 1999 02 Jun 2000 Director British 0 - 10 (0.0%)
Resigned Robert Ian MENZIES-GOW 19 Oct 1999 30 May 2002 Director British 0 - 416 (14.6%)
Resigned Ralph Henry RICHARD 20 Jun 1999 25 Jan 2001 Company Director British 0 - 288 (28.6%)
Resigned George SEWELL 11 Jun 1999 08 Jun 2001 President British 0 - 156 (40.0%)
Resigned Stephen Christopher, Dr FITZPATRICK 14 May 1999 25 May 2001 Managing Director British 0 - 62 (33.3%)
Resigned Dennis Selwyn, Dr SEGAL 12 May 1999 18 May 2001 Director British 0 - 20 (0.0%)
Resigned John Richard SHEAHAN 12 May 1999 14 Dec 2000 Man Director British 0 - 30 (0.0%)
Resigned John Ellis NICHOLS 30 Mar 1999 06 Apr 2000 Divisional Director Hillsdown British 0 - 2921 (72.4%)
Resigned John Macdonald MACEWAN 12 Mar 1999 08 Mar 2001 Commercial Director British 0 - 71 (14.3%)
Resigned James Mawer COOPER 24 Feb 1999 01 Mar 2001 Operations Director British 1 - 80 (0.0%)
Resigned Iain George Thomas FERGUSON 01 Jan 1999 31 Dec 2008 Manager British 4 - 153 (15.8%)
Resigned Peter Hugh BLACKBURN 01 Jan 1999 31 Dec 2002 Chief Executive British 0 - 261 (3.8%)
Resigned Dominic, Sir CADBURY 25 Feb 1998 31 Dec 1999 Chairman British 0 - 334 (12.1%)
Resigned Richard William, Sir GEORGE 01 Feb 1996 08 Mar 2005 Breakfast Cereal Manufacturer British 0 - 244 (16.7%)
Resigned Alexander George Malcolm RITCHIE 01 Jan 1996 31 Dec 1998 Exec Vice Pres & Pres Europe British 1 - 4410 (22.2%)
Resigned Ross, Sir BUCKLAND 01 Oct 1995 31 Dec 1998 Company Director Australian 0 - 170 (0.0%)
Resigned Adrian Vaughan Shipman SHARPE 04 Jul 1995 31 Dec 1998 Director British 0 - 10 (0.0%)
Resigned Martin Francis CONNOLLY 18 Jun 1995 19 May 1997 Managing Director British 0 - 163 (18.8%)
Resigned David Lovat HEARN 13 Mar 1995 26 Jun 1995 Director British 6 - 219 (33.3%)
Resigned Arthur Robert HEYGATE 20 Jun 1994 22 Jun 1995 Farmer & Flour Miller British 26 - 72 (6.1%)
Resigned Paul Nigel WILKINSON 18 May 1994 25 Mar 1996 Director British 2 - 3920 (48.8%)
Resigned Peter George ADAMS 14 Oct 1993 20 Sep 1995 Chief Executive Taunton Cider British 0 - 85 (62.5%)
Resigned Mark BENNETT 24 May 1993 11 May 1995 Trading Director British 1 - 30 (0.0%)
Resigned Anthony Paul WILLIAMSON 20 May 1993 26 Jun 1995 Director British 0 - 41 (25.0%)
Resigned Jack ROWELL 01 Jan 1993 02 Mar 1995 Managing Director British 1 - 278 (28.6%)
Resigned Peter Hugh BLACKBURN 01 Jan 1993 01 Jan 1996 Company Director British 0 - 261 (3.8%)
Resigned Peter BAKER 24 Aug 1992 02 Mar 1995 Managing Director British 0 - 3521 (60.0%)
Resigned Michael Anthony SARGEANT 01 Jul 1992 14 Aug 1992 Managing Director British 0 - 50 (0.0%)
Resigned Brian Alfred CHAPMAN 10 May 1993 Company Director British 0 - 41 (25.0%)
Resigned Colin Ronald EDGLEY 12 Nov 1993 Chief Executive British 0 - 30 (0.0%)
Resigned Geoffrey MOLLOY 04 Dec 2002 Manager British 1 - 20 (0.0%)
Resigned Richard William, Sir GEORGE 08 Mar 2005 Breakfast Cereal Manufacturer British 0 - 244 (16.7%)
Resigned William Guy WALKER 31 Dec 1998 Director/Company Chairman British 0 - 207 (35.0%)
Resigned Peter Waller PHILLIPS 31 Dec 1992 Managing Director British 0 - 83 (37.5%)
Resigned Leslie Frederick COMLEY 14 Aug 1992 Company Director British 0 - 31 (33.3%)
Resigned Jack ROWELL 02 Mar 1995 Managing Director British 1 - 278 (28.6%)
Resigned Keith Graham, Prof ANDERSON 31 May 1996 Chartered Biologist And Food Technologist British 0 - 52 (40.0%)
Resigned David Gordon JENKINS 17 May 1993 Director British 0 - 61 (16.7%)
Resigned John Kennish RUDGARD 14 Oct 1993 Group Managing Director British 0 - 2211 (50.0%)
Resigned John Matthew SHARROCK 09 May 1994 Company Director British 0 - 30 (0.0%)
Resigned Robert Michael SHAW 09 Nov 1992 Soft Drinks Manufacturers British 0 - 92 (22.2%)
Resigned David Pinkney ROBERTS 18 May 1994 Company Chairman British 0 - 101 (10.0%)
Resigned Edward Charles HUMPHREYS 01 Jul 1992 Company Director British 0 - 113 (27.3%)
Resigned Ross, Sir BUCKLAND 31 Dec 1998 Company Director Australian 0 - 170 (0.0%)
Resigned Stanley Gordon METCALFE 31 Dec 1992 Chairman And Chief Executive British 0 - 123 (25.0%)
Number of active directors: 12
Average tenure of active directors: 4.6 years
Average tenure of resigned directors: 2.1 years
Average active director Dissolution Rate: 5.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ALLIED MILLS (NO.1) LIMITED (00037410) - Active
SPEEDIBAKE LIMITED (00046991) - Active
NESTLE UK LTD. (00051491) - Active
ABF GRAIN PRODUCTS LIMITED (00079590) - Active
THE SILVER SPOON COMPANY LIMITED (00117952) - Active
NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED (00121700) - Active
ERNEST JACKSON & CO. LIMITED (00144133) - Active
REFRESCO BEVERAGES UK LIMITED (00161079) - Active
MONDELEZ UK LIMITED (00203663) - Active
FOOD AND DRINK FEDERATION(THE) (00210572) - Active
THE HOME GROWN SUGAR COMPANY LIMITED (00213492) - Active
LEGER DEVELOPMENTS LIMITED (00213519) - Dissolved
PURCHASE FINANCE COMPANY LIMITED (00240631) - Active
THE JORDANS & RYVITA COMPANY LIMITED (00245345) - Active
WEETABIX LIMITED (00267687) - Active
VIBIXA LIMITED (00314793) - Active
FOOD INVESTMENTS LIMITED (00371996) - Active
EASTCASTLE INVESTMENT TRUST CO. LIMITED (00385659) - Active
ACETUM (UK) LIMITED (00446610) - Active
NESTLE HOLDINGS (U.K.) PLC (00462438) - Active
W. JORDAN & SON (SILO) LIMITED (00572391) - Active
B.L. MARKETING LIMITED (01001241) - Active - Proposal to Strike off
THE BILLINGTON FOOD GROUP LIMITED (01062741) - Active
MILLBROOK HAULAGE AND STORAGE CO. LIMITED (01076912) - Active - Proposal to Strike off
DEESIDE CEREALS I LTD (01246878) - Active
GLOBE EXPORT SERVICES LIMITED (01309201) - Active
WEETABIX FOODS LIMITED (01333423) - Active
W.JORDAN (CEREALS) LIMITED (01545794) - Active
RYECROFT FOODS LIMITED (01770169) - Active
B.L. AGRICULTURE LIMITED (02134052) - Active
NESTEC YORK LTD. (02246361) - Active
ZEELANDIA HOLDINGS (UK) LIMITED (02451997) - Active
PURLAW LIMITED (02691982) - Active
WEETABIX TRUSTEE LIMITED (02800024) - Active
DORSET CEREALS LIMITED (02867393) - Active
HCC ESTATE MANAGEMENT (MOLESEY) LIMITED (02926128) - Active
H 5 LIMITED (03020972) - Active
REFLEX NUTRITION LIMITED (03292172) - Active
TASTECONNECTION LIMITED (03442340) - Active
FDF CLIMATE CHANGE LEVY AGREEMENT LIMITED (03953409) - Active
COOK TRADING LIMITED (04611064) - Active
NATIONAL GROCERS BENEVOLENT FUND (04620683) - Active
FARESHARE (04837373) - Active
LATIMER ACQUISITIONS LIMITED (04966641) - Active
LATIMER GROUP LIMITED (04966642) - Active
LATIMER HOLDINGS LIMITED (04966644) - Active
LATIMER NEWCO LIMITED (05653097) - Active
TCI INTERNATIONAL LIMITED (05726576) - Active
LATIMER NEWCO 2 LIMITED (06120878) - Active
AB WORLD FOODS (HOLDINGS) LIMITED (06300517) - Active
SUN RAY FOODS EUROPE LTD (06658859) - Dissolved
GRENADE (UK) LIMITED (06978658) - Active
T&L SUGARS LIMITED (07318607) - Active
LACKA FOODS LIMITED (08011225) - Active
BCFOODS EUROPE COMPANY LIMITED (08387651) - Active - Proposal to Strike off
GRENADE HOLDINGS LIMITED (08894863) - Active
MINDFUL CHEF LTD (09270945) - Active
SIMPLYCOOK LIMITED (09364895) - Active
LION/GEMSTONE MIDCO LIMITED (10636067) - Active
LION/GEMSTONE BIDCO LIMITED (10642027) - Active
WESTMINSTER ACQUISITION LIMITED (10694659) - Active
ALLIED MILLS LIMITED (12777595) - Active
MINDFUL CHEF TOPCO LIMITED (12990076) - Active
MINDFUL CHEF HOLDCO LIMITED (12994749) - Active - Proposal to Strike off
NESTLE NB FINANCING (UK) LTD (13604601) - Active
NESTLE NB FINANCING (INTERNATIONAL) LTD (13604694) - Active
WESTMINSTER U.K. HOLDINGS LIMITED (14346152) - Active
THE BAKING FORUM LIMITED (14449221) - Active
NESTLE GLOBAL SERVICES UK LIMITED (14492565) - Active
LION/GEMSTONE TOPCO LIMITED (FC034447) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

FOOD AND DRINK FEDERATION(THE)

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94120 Activities of professional membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THE MEDICAL PROTECTION SOCIETY LIMITED LEVEL 19, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG 00036142 2017-12-31 476,815,000 340,737,000
THE ASSOCIATION OF INDEPENDENT ACCOUNTANTS AND AUDITORS 17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN 07559983 2018-03-31 3,971,751 0
THE CONSTRUCTION INDUSTRY COUNCIL 26 STORE STREET, LONDON, WC1E 7BT 02388396 2017-12-31 1,013,215 0
CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 105 - 109 NEW STREET, BLACKROD, BOLTON, ENGLAND, BL6 5AG 03448159 2017-12-31 811,573 0
THE ASSOCIATION OF DIRECTORS OF CHILDREN'S SERVICES LTD BLOC 1414 - THE ADCS LTD, 17 MARBLE STREET, MANCHESTER, ENGLAND, M2 3AW 06801922 2017-12-31 597,497 0
INSULATION MANUFACTURERS ASSOCIATION LIMITED 2 HEAP BRIDGE, HEYWOOD, BURY, ENGLAND, BL9 7HR 01369401 2017-12-31 338,108 0
ASSOCIATION FOR INTERACTIVE MEDIA AND MICROPAYMENTS LTD THE GRANARY, 1 WAVERLEY LANE, FARNHAM, SURREY, ENGLAND, GU9 8BB 06520758 2018-03-31 175,829 0 94990-Activities of other membership organizations not elsewhere classified
NATIONAL WILL WRITERS LTD PEARTREE BUSINESS CENTRE COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, ENGLAND, BH21 7PT 09883495 2018-03-31 66,937 0
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) 3 KINGS COURT, 153 HIGH STREET, WATFORD, ENGLAND, WD17 2ER 02055398 2018-03-31 55,381 0
COMPANY ASSOCIATION OF ANATOMICAL PATHOLOGY TECHNOLOGY 12 COLDBATH SQUARE, LONDON, EC1R 5HL 07728551 2018-05-04 53,906 0
COVENTRY & WARWICKSHIRE FIRST LIMITED ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB 05652457 2018-09-30 43,547 0
22 DEGREES LTD HEGARTY LLP, 48 BROADWAY, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1YW 09786770 2018-09-30 26,835 0
PINK DIAMOND ACCOUNTANTS LTD UNION HOUSE, 111 NEW UNION STREET, COVENTRY, ENGLAND, CV1 2NT 07111893 2019-03-31 25,610 0
COUNTRYSIDE MANAGEMENT ASSOCIATION 87 CHAPEL FARM COTTAGE, GUSSAGE ST. ANDREW, BLANDFORD FORUM, DORSET, ENGLAND, DT11 8DL 06344593 2019-03-31 19,237 0
ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS BRADLEY CAMPBELL & COMPANY, BROUGHAM STREET, GREENOCK, SCOTLAND, PA16 8AA SC374364 2018-08-31 13,576 0
BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. 1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF 00412856 2017-12-31 12,528 0
CARESTART LIMITED 2 SUNLEIGH COTTAGE, THIMBLE HILL, WESTON UNDERWOOD, DERBY, DERBYSHIRE, UNITED KINGDOM, DE6 4PE 09561742 2018-04-30 12,500 0
INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS 40 PEMBROKE SQUARE, LONDON, ENGLAND, W8 6PE 05763364 2018-04-30 7,514 0
ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED 144 HAMILTON ROAD, HAMILTON ROAD, READING, ENGLAND, RG1 5RE 08480196 2018-04-30 6,852 0
NIM LONDON CHAPTER 4TH FLOOR, 86-90 PAUL STREET, LONDON, GREATER LONDON, ENGLAND 05915553 2017-12-31 1,815 0 94990-Activities of other membership organizations not elsewhere classified
BAPN UK LIMITED 8 ALLINGTON GARDENS, WATERINGBURY, KENT, ME18 5DG 07521976 2019-04-04 1,440 0
STUDENT MOTORSPORT LTD 3 FERNHILL CLOSE, BACUP, ENGLAND, OL13 8JT 09238023 2018-09-30 1,227 0
THE SOCIETY OF PROFESSIONAL MCKENZIE FRIENDS LIMITED 11 WINDSOR GARDENS, WOLVERHAMPTON, WV3 8LY 09022389 2019-01-05 1,118 0
AL-KINDI 21 MONTANA GARDENS, SUTTON, SURREY, ENGLAND, SM1 4FP 09081988 2018-12-31 520 0
CORELEGAL PARTNERSHIP LTD HURST COTTAGE, BOTTLE SQUARE LANE, RADNAGE, BUCKS, HP14 4DP 08106473 2018-03-31 208 0
APCI DAVENPORT HOUSE, 16 PEPPER STREET, LONDON, E14 9RP 10528717 2018-09-30 0 0
ASSOCIATION OF CHINESE TOURISM, UK 124 EUSTON ROAD, LONDON, NW1 2AL 05665093 2018-01-31 0 0
INSTITUTE OF ADMINISTRATIVE MANAGEMENT E R SYSTEMS GLOBAL, LOWER WICK, DURSLEY, ENGLAND, GL11 6DD 09016031 2018-04-30 0 0
LIFE AND LONGEVITY MARKETS ASSOCIATION CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ 07081717 2017-12-31 0 0
MARINE MANAGEMENT (HOLDINGS) LIMITED 1 BIRDCAGE WALK, LONDON, ENGLAND, SW1H 9JJ 01100685 2018-09-30 0 0
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY JOHN BANNER CENTRE, 620 ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 3QS 00064569 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
FOOD AND DRINK FEDERATION(THE) 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.2% 2.9% 4.6% Medium
Age 0.6% 1.7% 2.7% Medium
Company Type 0.3% 2.1% 3.6% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public