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 FINANCE
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
-
Check the company
-
UK
-
South Hams
- Company name
- TIDEFORD ORGANIC FOODS LIMITED
- Company number
- 03279974
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Nov 1996
Age - 29 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
- 66
- 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
- 64
- 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
- 54
- 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
- 53
- 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
- 72
- 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
- 66
- 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
- 89
- 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
- 89
- 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
- 59
- 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
- 62
- 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
- 65
- 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.