Check the

TIDEFORD ORGANIC FOODS LIMITED

Company
TIDEFORD ORGANIC FOODS LIMITED (03279974)

TIDEFORD ORGANIC FOODS

Phone: +44 (0)1803 840 555
A⁺ rating

ABOUT TIDEFORD ORGANIC FOODS LIMITED

A seriously tasty 31-day detox, which gives the planet some love in the process. What could be better? We’re very proud to be sponsoring Veganuary 2018, helping more people try vegan this January. Join us!

We’d love to show you just how delicious veggies can be, making it even simpler (and more exciting) for you to eat more of them and less of the other, becoming that bit more flexitarian. So we’ve come up with lots of products + recipes to help you get more veg into your diet.

KEY FINANCES

Year
2012
Assets
£155.28k ▲ £36.78k (31.04 %)
Cash
£18.05k ▲ £17.89k (10,906.10 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£155.28k ▲ £36.78k (31.04 %)

REGISTRATION INFO

Company name
TIDEFORD ORGANIC FOODS LIMITED
Company number
03279974
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
tidefordorganics.co.uk
Phones
+44 (0)1803 840 555
01803 840 555
Registered Address
UNIT 5 THE ALPHA CENTRE,
BABBAGE ROAD,
TOTNES,
DEVON,
TQ9 5JA

ECONOMIC ACTIVITIES

10130
Production of meat and poultry meat products
10390
Other processing and preserving of fruit and vegetables

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

05 Apr 2017
Accounts for a small company made up to 31 May 2016
09 Feb 2017
Statement of capital following an allotment of shares on 23 January 2017 GBP 1,500.00
06 Feb 2017
Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association

CHARGES

17 December 1999
Status
Satisfied on 22 October 2015
Delivered
24 December 1999
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
Floating charge all the undertaking of the company and all…

17 December 1999
Status
Satisfied on 22 October 2015
Delivered
24 December 1999
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
All debts purchased or purported to be purchased by the…

7 October 1999
Status
Satisfied on 22 October 2015
Delivered
23 October 1999
Persons entitled
Bruce Norman Thorogood Vivien Sylvia Thorogood
Description
Rent deposit £4,250.

20 August 1999
Status
Satisfied on 19 February 2009
Delivered
25 August 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 August 1999
Status
Outstanding
Delivered
27 August 1999
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TIDEFORD ORGANIC FOODS LIMITED DIRECTORS

Lynette Anne Ireland

  Acting PSC
Appointed
23 November 2009
Role
Secretary
Address
Unit 5, The Alpha Centre, Babbage Road, Totnes, Devon, United Kingdom, TQ9 5JA
Name
IRELAND, Lynette Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Yoshihiro Hayashi

  Acting
Appointed
15 October 2015
Occupation
Company Officer
Role
Director
Age
65
Nationality
Japanese
Address
4848-1 Shimosuwa, Suwa-Gun, Nagano, 393-0041, Japan
Country Of Residence
Japan
Name
HAYASHI, Yoshihiro

Lynette Anne Ireland

  Acting
Appointed
07 July 2006
Occupation
Marketing
Role
Director
Age
63
Nationality
British
Address
Unit 5, The Alpha Centre, Babbage Road, Totnes, Devon, United Kingdom, TQ9 5JA
Country Of Residence
United Kingdom
Name
IRELAND, Lynette Anne

Yurika Masukawa

  Acting
Appointed
15 October 2015
Occupation
Company Officer
Role
Director
Age
53
Nationality
Japanese
Address
4848-1 Shimosuwa, Suwa-Gun, Nagano, 393-0041, Japan
Country Of Residence
Usa
Name
MASUKAWA, Yurika

Steve Wickham

  Acting
Appointed
15 October 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Unit 5, The Alpha Centre, Babbage Road, Totnes, Devon, TQ9 5JA
Country Of Residence
England
Name
WICKHAM, Steve

Jacqueline Cooper

  Resigned
Appointed
29 April 1998
Resigned
23 November 2009
Role
Secretary
Address
Unit 5, The Alpha Centre, Babbage Road, Totnes, Devon, United Kingdom, TQ9 5JA
Name
COOPER, Jacqueline

AA COMPANY SERVICES LIMITED

  Resigned PSC
Appointed
18 November 1996
Resigned
29 April 1998
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
England And Wales

Simon John Donne Baker

  Resigned
Appointed
24 April 2003
Resigned
15 October 2015
Occupation
Fund Manager
Role
Director
Age
71
Nationality
British
Address
Unit 5, The Alpha Centre, Babbage Road, Totnes, Devon, United Kingdom, TQ9 5JA
Country Of Residence
Uk
Name
BAKER, Simon John Donne

Diana Clare Cooper

  Resigned
Appointed
29 April 1998
Resigned
01 July 2009
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Higher Tide Ford Farm, Cornworthy, Totnes, Devon, TQ9 7HL
Country Of Residence
United Kingdom
Name
COOPER, Diana Clare

Jacqueline Cooper

  Resigned
Appointed
29 April 1998
Resigned
10 October 2011
Occupation
Psychologist
Role
Director
Age
88
Nationality
British
Address
Unit 5, The Alpha Centre, Babbage Road, Totnes, Devon, United Kingdom, TQ9 5JA
Country Of Residence
United Kingdom
Name
COOPER, Jacqueline

Peter Cooper

  Resigned
Appointed
29 April 1998
Resigned
12 February 2010
Occupation
Psychologist
Role
Director
Age
88
Nationality
British
Address
Unit 5, The Alpha Centre, Babbage Road, Totnes, Devon, United Kingdom, TQ9 5JA
Country Of Residence
United Kingdom
Name
COOPER, Peter

Jason Mark Griffiths

  Resigned
Appointed
14 July 1998
Resigned
09 December 2001
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Higher Tideford Farm, Cornworthy, Totnes, Devon, TQ9 7HL
Name
GRIFFITHS, Jason Mark

Christopher Nicholas Haley

  Resigned
Appointed
14 July 1998
Resigned
29 May 2002
Occupation
Production Manager
Role
Director
Age
61
Nationality
British
Address
Pasture Farm, East Allington, Totnes, Devon, TQ9 7QA
Name
HALEY, Christopher Nicholas

Alison Bernadette Hannaford

  Resigned
Appointed
15 October 2015
Resigned
15 November 2016
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Paramount 21 Ltd, Old Newton Road, Heathfield, Newton Abbot, Devon, England, TQ12 6RA
Country Of Residence
England
Name
HANNAFORD, Alison Bernadette

BUYVIEW LTD

  Resigned
Appointed
18 November 1996
Resigned
29 April 1998
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.