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

FOOD ETHICS COUNCIL

KINGS CROSS HUB, 34B YORK WAY, LONDON, N1 9AB,
Company Registration Number
03901671
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Food Ethics Council
FOOD ETHICS COUNCIL was founded on 2000-01-04 and has its registered office in London. The organisation's status is listed as "Active". Food Ethics Council is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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 ETHICS COUNCIL
 
Legal Registered Office
KINGS CROSS HUB
34B YORK WAY
LONDON
N1 9AB
Other companies in BN3
 
Charity Registration
Charity Number 1101885
Charity Address 39-41 SURREY STREET, BRIGHTON, BN1 3PB
Charter THE FOOD ETHICS COUNCIL CONDUCTS RESEARCH AND ANALYSIS OF CURRENT ETHICAL ISSUES IN FOOD AND AGRICULTURE POLICY. WE PUBLISH REPORTS AND A QUARTERLY MAGAZINE ENTITLED FOOD ETHICS, WE ORGANISE DELIBERATIVE WORKSHIPS AND EVENTS, AND WE DEVELOP TOOLS FOR ETHICAL DECISION-MAKING.
Filing Information
Company Number 03901671
Company ID Number 03901671
Date formed 2000-01-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 20:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD ETHICS COUNCIL
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 ETHICS COUNCIL
The following companies were found which have the same name as FOOD ETHICS COUNCIL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOD ETHICS LTD 10 MIDDLETON GROVE BARKING IG11 0FT Active - Proposal to Strike off Company formed on the 2021-05-25

Company Officers of FOOD ETHICS COUNCIL

Current Directors
Officer Role Date Appointed
DANIEL CROSSLEY
Company Secretary 2012-12-12
JON ALEXANDER
Director 2015-10-14
DAVID CROFT
Director 2015-02-05
RUTH LAYTON
Director 2015-10-14
JOANNA LEWIS
Director 2016-10-12
DAVID PINK
Director 2015-10-14
PETE RICHIE
Director 2016-10-12
PATRICIA WHALEY
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH HARRIS
Director 2016-04-12 2017-01-23
HELEN MARY BROWNING
Director 2001-08-30 2016-10-12
GEOFFREY WILLIAM TANSEY
Director 2003-11-04 2016-10-12
CHRISTOPHER RITSON
Director 2008-04-25 2015-12-18
RICHARD CHARLES CLUTTERBUCK
Director 2009-10-15 2015-10-14
ELIZABETH ANN DOWLER
Director 2005-10-14 2014-09-25
SUSAN ELIZABETH DIBB
Company Secretary 2012-01-03 2012-12-12
THOMAS CHARLES MACMILLAN
Company Secretary 2003-03-01 2012-01-03
JOHN HAROLD VERRALL
Director 2000-01-04 2008-04-25
PETER ADRIAN LUND
Director 2005-10-14 2007-10-18
COLIN HIRAM TUDGE
Director 2005-10-14 2007-10-18
TERENCE BEN MEPHAM
Director 2000-01-04 2005-10-14
DAVID NICHOLAS CHALLACOMBE
Director 2003-11-04 2005-08-09
MARY ROSE KENNING
Company Secretary 2000-01-04 2003-02-28
ANTHONY JOHN FRANCIS WEBSTER
Director 2000-01-04 2001-06-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-04 2000-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON ALEXANDER ORBELL & COMPANY LIMITED Director 2014-02-01 CURRENT 2008-02-06 Active
DAVID CROFT DIVINE CHOCOLATE LIMITED Director 2017-02-28 CURRENT 1997-09-12 Active
DAVID CROFT IMPACTT LIMITED Director 2012-03-28 CURRENT 1997-07-11 Active
RUTH LAYTON OURSANKALPA C.I.C. Director 2017-05-20 CURRENT 2017-05-20 Active
RUTH LAYTON HOMES FOR OXFORD LTD Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
RUTH LAYTON FAI AQUACULTURE LIMITED Director 2015-12-02 CURRENT 2002-05-29 Active
RUTH LAYTON TRIE BENCHMARK LIMITED Director 2013-05-01 CURRENT 2012-02-27 Active - Proposal to Strike off
RUTH LAYTON FARM ANIMAL CARE TRUST Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2016-06-21
RUTH LAYTON WOODLAND LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active - Proposal to Strike off
RUTH LAYTON R L CONSULTING LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active - Proposal to Strike off
RUTH LAYTON FAI FARMS LIMITED Director 2000-12-28 CURRENT 2000-12-28 Active
PATRICIA WHALEY ACTIONAID Director 2010-03-19 CURRENT 1977-01-21 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
2024-01-31DIRECTOR APPOINTED MS ELTA SMITH
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JOANNA BEATRICE GRAY LEWIS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BEATRICE GRAY LEWIS
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LAYTON
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11AP01DIRECTOR APPOINTED MR ALBERT PRINCE TUCKER
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-20AP01DIRECTOR APPOINTED DR JULIAN BAGGINI
2021-07-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CH01Director's details changed for Ms Ruth Layton on 2021-02-24
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28AP01DIRECTOR APPOINTED MS CHLOE SAMANTHA DONOVAN
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JON ALEXANDER
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED DR NIGEL DOWER
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROFT
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-08AP01DIRECTOR APPOINTED PROFESSOR RALPH EARLY
2019-01-02CH01Director's details changed for Mr Pete Richie on 2018-01-01
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINK
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02AP01DIRECTOR APPOINTED MS PATRICIA WHALEY
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HARRIS
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MS JOANNA LEWIS
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BROWNING
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TANSEY
2016-10-26AP01DIRECTOR APPOINTED MR PETE RICHIE
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03AP01DIRECTOR APPOINTED JANE HARRIS
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RITSON
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM C/O Clark Brownscombe Limited 8 the Drive Hove East Sussex BN3 3JT
2015-11-09AP01DIRECTOR APPOINTED MR JON ALEXANDER
2015-11-09AP01DIRECTOR APPOINTED PROFESSOR DAVID PINK
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CLUTTERBUCK
2015-11-09AP01DIRECTOR APPOINTED RUTH LAYTON
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23AP01DIRECTOR APPOINTED MR DAVID CROFT
2015-01-08AR0131/12/14 NO MEMBER LIST
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHARLES CLUTTERBUCK / 19/11/2014
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOWLER
2014-05-20AA31/12/13 TOTAL EXEMPTION FULL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 39-41 SURREY STREET BRIGHTON EAST SUSSEX BN1 3PB
2014-01-06AR0131/12/13 NO MEMBER LIST
2013-08-19AA31/12/12 TOTAL EXEMPTION FULL
2013-01-23AR0131/12/12 NO MEMBER LIST
2012-12-31AP03SECRETARY APPOINTED DANIEL CROSSLEY
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIBB
2012-07-10AA01CURRSHO FROM 04/01/2013 TO 31/12/2012
2012-05-16AA04/01/12 TOTAL EXEMPTION FULL
2012-02-28AP03SECRETARY APPOINTED SUSAN ELIZABETH DIBB
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MACMILLAN
2012-01-26AR0104/01/12 NO MEMBER LIST
2011-05-19AA04/01/11 TOTAL EXEMPTION FULL
2011-01-06AR0104/01/11 NO MEMBER LIST
2010-09-02AA04/01/10 TOTAL EXEMPTION FULL
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANN DOWLER / 18/01/2010
2010-01-18AR0104/01/10 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM TANSEY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER RITSON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANN DOWLER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY BROWNING / 18/01/2010
2009-11-06AP01DIRECTOR APPOINTED DR RICHARD CHARLES CLUTTERBUCK
2009-08-05AA04/01/09 TOTAL EXEMPTION FULL
2009-01-07363aANNUAL RETURN MADE UP TO 04/01/09
2008-07-29AA04/01/08 TOTAL EXEMPTION FULL
2008-06-12288aDIRECTOR APPOINTED PROFESSOR CHRISTOPHER RITSON
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN VERRALL
2008-01-21363aANNUAL RETURN MADE UP TO 04/01/08
2007-11-04288bDIRECTOR RESIGNED
2007-11-04288bDIRECTOR RESIGNED
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/07
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29363aANNUAL RETURN MADE UP TO 04/01/07
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/06
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-16363aANNUAL RETURN MADE UP TO 04/01/06
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/05
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sANNUAL RETURN MADE UP TO 04/01/05
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/04
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sANNUAL RETURN MADE UP TO 04/01/04
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-12CERTNMCOMPANY NAME CHANGED THE INDEPENDENT COUNCIL FOR ETHI CAL STANDARDS IN FOOD AND AGRICU LTURE LIMITED CERTIFICATE ISSUED ON 12/11/03
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: MINISTERS CHAMBERS CHURCH STREET SOUTHWELL NOTTINGHAMSHIRE NG25 0HD
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/03
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07288bSECRETARY RESIGNED
2003-01-14363sANNUAL RETURN MADE UP TO 04/01/03
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/02
2002-01-25363sANNUAL RETURN MADE UP TO 04/01/02
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-10288cDIRECTOR'S PARTICULARS CHANGED
2001-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/01
2001-07-05288bDIRECTOR RESIGNED
2001-01-28225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 04/01/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FOOD ETHICS COUNCIL 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 ETHICS COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOD ETHICS COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-04
Annual Accounts
2011-01-04
Annual Accounts
2010-01-04

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 ETHICS COUNCIL

Intangible Assets
Patents
We have not found any records of FOOD ETHICS COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD ETHICS COUNCIL
Trademarks
We have not found any records of FOOD ETHICS COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD ETHICS COUNCIL. 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 (74990 - Non-trading company) as FOOD ETHICS COUNCIL are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FOOD ETHICS COUNCIL 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 ETHICS COUNCIL 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 ETHICS COUNCIL 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.