Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD SURVEYS LIMITED
Company Information for

FOOD SURVEYS LIMITED

ALEXANDER & CO SCHOONERS BUSINESS PARK, BESS PARK ROAD, WADEBRIDGE, CORNWALL, PL27 6HB,
Company Registration Number
02769103
Private Limited Company
Active

Company Overview

About Food Surveys Ltd
FOOD SURVEYS LIMITED was founded on 1992-11-24 and has its registered office in Wadebridge. The organisation's status is listed as "Active". Food Surveys Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOOD SURVEYS LIMITED
 
Legal Registered Office
ALEXANDER & CO SCHOONERS BUSINESS PARK
BESS PARK ROAD
WADEBRIDGE
CORNWALL
PL27 6HB
Other companies in DY8
 
Telephone01214434181
 
Filing Information
Company Number 02769103
Company ID Number 02769103
Date formed 1992-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB566991481  
Last Datalog update: 2024-02-07 00:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD SURVEYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOOD SURVEYS LIMITED
The following companies were found which have the same name as FOOD SURVEYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOD SURVEYS IRELAND LIMITED 9 EXCHANGE PLACE I.F.S.C. DUBLIN 1, DUBLIN, D01X8H2, IRELAND D01X8H2 Active Company formed on the 2016-04-05

Company Officers of FOOD SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE DICKSON
Company Secretary 2002-10-16
CAROLINE NEW
Director 2005-02-21
THOMAS JETHRO NEW
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WOOLFORD NEW
Director 1994-05-01 2010-11-15
JAYNE SUSAN READING-NEW
Director 2005-02-21 2010-11-15
THOMAS JETHRO NEW
Company Secretary 2000-02-25 2002-10-16
JAYNE SUSAN READING-NEW
Company Secretary 1996-02-16 2002-10-16
STEPHEN WOOLFORD NEW
Company Secretary 1994-05-01 1996-02-16
DENNIS JAGGER
Director 1992-11-24 1996-02-16
AUDREY JAGGER
Company Secretary 1992-11-24 1994-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE NEW IMPRESS 51 LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
THOMAS JETHRO NEW IMPRESS 51 LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
THOMAS JETHRO NEW KERNEL DATA LTD Director 2014-12-01 CURRENT 2014-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-06Change of details for Mrs Caroline New as a person with significant control on 2022-09-23
2023-01-06Change of details for Mr Thomas Jethro New as a person with significant control on 2022-09-23
2023-01-06Director's details changed for Mrs Caroline New on 2022-09-23
2023-01-06Director's details changed for Mr Thomas Jethro New on 2022-09-23
2023-01-06CH01Director's details changed for Mrs Caroline New on 2022-09-23
2023-01-06PSC04Change of details for Mrs Caroline New as a person with significant control on 2022-09-23
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027691030002
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE DICKSON on 2020-02-04
2019-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/19 FROM Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB England
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Mrs Caroline New on 2019-02-08
2019-02-08PSC04Change of details for Mrs Caroline New as a person with significant control on 2019-02-08
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027691030002
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM C/O C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027691030001
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DICKSON / 31/12/2014
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JETHRO NEW / 31/12/2014
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM C/O Armstrong Chase Suite 1 Winwood Court Norton Roa Stourbridge West Midlands DY8 2AE
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DICKSON / 03/06/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JETHRO NEW / 03/06/2014
2014-06-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0101/02/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0101/02/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-14AR0101/02/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-21AR0101/02/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DICKSON / 31/01/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JETHRO NEW / 31/01/2011
2011-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE DICKSON / 31/01/2011
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE READING-NEW
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEW
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AR0101/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SUSAN READING-NEW / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JETHRO NEW / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN WOOLFORD NEW / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DICKSON / 01/10/2009
2010-01-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: C/O MASON LAW 9 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1TW
2005-04-13363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/03
2003-07-11363sRETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS
2003-03-05288bSECRETARY RESIGNED
2002-11-28288aNEW SECRETARY APPOINTED
2002-11-07288bSECRETARY RESIGNED
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-03288cSECRETARY'S PARTICULARS CHANGED
2001-08-03288aNEW DIRECTOR APPOINTED
2001-03-09363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08288aNEW SECRETARY APPOINTED
2000-04-17363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-09363aRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-26363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-09-25287REGISTERED OFFICE CHANGED ON 25/09/97 FROM: C/O MASONS ST MARTINS HOUSE BULL RING BIRMINGHAM B5 5DT
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-17363aRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-12288SECRETARY RESIGNED
1996-06-12288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOOD SURVEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FOOD SURVEYS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD SURVEYS LIMITED

Intangible Assets
Patents
We have not found any records of FOOD SURVEYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FOOD SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD SURVEYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FOOD SURVEYS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FOOD SURVEYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD SURVEYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD SURVEYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.