The Food Corporation Limited
- Active
- Incorporated on 15 Jul 2013
Reg Address: Britannia House 3 - 5 Rushmills, Bedford Road, Northampton NN4 7YB, England
- Summary The company with name "The Food Corporation Limited" is a ltd and located in Britannia House 3 - 5 Rushmills, Bedford Road, Northampton NN4 7YB. The Food Corporation Limited is currently in active status and it was incorporated on 15 Jul 2013 (11 years 2 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Food Corporation Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Kimberly Brooke Hurd | Director | 17 Aug 2015 | British | Resigned 14 May 2018 |
2 | Kimberly Brooke Hurd | Director | 17 Aug 2015 | American | Resigned 14 May 2018 |
3 | Sonia June Brown | Director | 3 Jul 2015 | British | Resigned 8 Jun 2016 |
4 | Ryan Craig Howsam | Director | 4 Mar 2015 | British | Active |
5 | Ryan Craig Howsam | Director | 4 Mar 2015 | British | Active |
6 | John Charles Revell | Director | 4 Mar 2015 | British | Resigned 17 Dec 2015 |
7 | Andrew Fisher | Director | 28 Feb 2015 | British | Resigned 31 May 2018 |
8 | James Mcconville | Director | 30 Aug 2013 | British | Resigned 17 Nov 2015 |
9 | David Rupert Armstrong Ashe | Director | 15 Jul 2013 | British | Resigned 17 Dec 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Ryan Howsam Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr Ryan Howsam Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Food Corporation Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Unaudited Abridged | 2 Oct 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 17 Aug 2023 | Download PDF |
3 | Accounts - Unaudited Abridged | 6 Oct 2022 | Download PDF 9 Pages |
4 | Confirmation Statement - No Updates | 8 Sep 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 28 Jul 2021 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 27 Jul 2021 | Download PDF |
7 | Confirmation Statement - Updates | 9 Oct 2020 | Download PDF 6 Pages |
8 | Accounts - Total Exemption Full | 6 Oct 2020 | Download PDF 11 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 17 Mar 2020 | Download PDF 2 Pages |
10 | Accounts - Total Exemption Full | 19 Dec 2019 | Download PDF 11 Pages |
11 | Accounts - Change Account Reference Date Company Previous Shortened | 18 Sep 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 15 Jul 2019 | Download PDF 3 Pages |
13 | Capital - Statement Company With Date Currency Figure | 17 Aug 2018 | Download PDF 4 Pages |
14 | Officers - Change Person Director Company With Change Date | 18 Jul 2018 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 18 Jul 2018 | Download PDF 7 Pages |
16 | Accounts - Total Exemption Full | 15 Jun 2018 | Download PDF 12 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 31 May 2018 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 16 May 2018 | Download PDF 1 Pages |
19 | Resolution | 27 Feb 2018 | Download PDF 1 Pages |
20 | Capital - Statement Company With Date Currency Figure | 27 Feb 2018 | Download PDF 6 Pages |
21 | Capital - Legacy | 27 Feb 2018 | Download PDF 1 Pages |
22 | Insolvency - Legacy | 27 Feb 2018 | Download PDF 1 Pages |
23 | Resolution | 23 Jan 2018 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 4 Jan 2018 | Download PDF 1 Pages |
25 | Incorporation - Memorandum Articles | 22 Nov 2017 | Download PDF 30 Pages |
26 | Accounts - Total Exemption Full | 4 Oct 2017 | Download PDF 9 Pages |
27 | Address - Change Registered Office Company With Date Old New | 14 Sep 2017 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 31 Aug 2017 | Download PDF 6 Pages |
29 | Address - Change Registered Office Company With Date Old New | 8 Mar 2017 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 8 Mar 2017 | Download PDF 3 Pages |
31 | Officers - Change Person Director Company With Change Date | 8 Mar 2017 | Download PDF 3 Pages |
32 | Officers - Change Person Director Company With Change Date | 8 Mar 2017 | Download PDF 3 Pages |
33 | Accounts - Unaudited Abridged | 11 Oct 2016 | Download PDF 8 Pages |
34 | Confirmation Statement - Updates | 16 Aug 2016 | Download PDF 8 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 6 Jul 2016 | Download PDF 1 Pages |
36 | Address - Change Registered Office Company With Date Old New | 1 Jun 2016 | Download PDF 1 Pages |
37 | Capital - Allotment Shares | 31 May 2016 | Download PDF 4 Pages |
38 | Capital - Allotment Shares | 26 May 2016 | Download PDF 4 Pages |
39 | Capital - Allotment Shares | 24 May 2016 | Download PDF 4 Pages |
40 | Capital - Allotment Shares | 23 May 2016 | Download PDF 4 Pages |
41 | Capital - Allotment Shares | 23 May 2016 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2015 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old New | 18 Dec 2015 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2015 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2015 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2015 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2015 | Download PDF 7 Pages |
48 | Resolution | 17 Nov 2015 | Download PDF 58 Pages |
49 | Capital - Name Of Class Of Shares | 17 Nov 2015 | Download PDF 2 Pages |
50 | Capital - Return Purchase Own Shares | 3 Nov 2015 | Download PDF 3 Pages |
51 | Capital - Allotment Shares | 3 Nov 2015 | Download PDF 5 Pages |
52 | Document Replacement - Second Filing Of Form With Form Type | 30 Oct 2015 | Download PDF 7 Pages |
53 | Document Replacement - Second Filing Of Form With Form Type | 30 Oct 2015 | Download PDF 7 Pages |
54 | Document Replacement - Second Filing Of Form With Form Type | 29 Oct 2015 | Download PDF 6 Pages |
55 | Document Replacement - Second Filing Of Form With Form Type | 29 Oct 2015 | Download PDF 6 Pages |
56 | Address - Change Registered Office Company With Date Old New | 29 Sep 2015 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2015 | Download PDF 2 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 2 Pages |
59 | Capital - Allotment Shares | 22 Jun 2015 | Download PDF 5 Pages |
60 | Capital - Allotment Shares | 22 Jun 2015 | Download PDF 5 Pages |
61 | Capital - Cancellation Shares | 22 Jun 2015 | Download PDF 4 Pages |
62 | Accounts - Total Exemption Small | 26 May 2015 | Download PDF 5 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 21 Apr 2015 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 21 Apr 2015 | Download PDF 2 Pages |
65 | Capital - Allotment Shares | 14 Apr 2015 | Download PDF 5 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2015 | Download PDF 2 Pages |
67 | Capital - Allotment Shares | 17 Oct 2014 | Download PDF 5 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Oct 2014 | Download PDF 5 Pages |
69 | Address - Change Registered Office Company With Date Old New | 17 Oct 2014 | Download PDF 1 Pages |
70 | Capital - Allotment Shares | 20 May 2014 | Download PDF 4 Pages |
71 | Resolution | 20 May 2014 | Download PDF 32 Pages |
72 | Document Replacement - Second Filing Of Form With Form Type | 6 May 2014 | Download PDF 6 Pages |
73 | Accounts - Change Account Reference Date Company Current Extended | 15 Jan 2014 | Download PDF 3 Pages |
74 | Document Replacement - Second Filing Of Form With Form Type | 23 Oct 2013 | Download PDF 6 Pages |
75 | Capital - Allotment Shares | 17 Oct 2013 | Download PDF 5 Pages |
76 | Capital - Allotment Shares | 7 Oct 2013 | Download PDF 4 Pages |
77 | Officers - Appoint Person Director Company With Name | 3 Sep 2013 | Download PDF 2 Pages |
78 | Incorporation - Company | 15 Jul 2013 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Howserv Services Limited Mutual People: Ryan Craig Howsam | Active |
2 | Staysure.Co.Uk Limited Mutual People: Ryan Craig Howsam | Active |
3 | Intervest Investments Ltd Mutual People: Ryan Craig Howsam | Active |
4 | Grafton Partners Limited Mutual People: Ryan Craig Howsam | Active |