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

SUSTAINABLE FOOD SOMERSET LTD

WOODFORD HOUSE, WOODFORD LANE, WELLS, BA5 1QQ,
Company Registration Number
04290175
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sustainable Food Somerset Ltd
SUSTAINABLE FOOD SOMERSET LTD was founded on 2001-09-19 and has its registered office in Wells. The organisation's status is listed as "Active". Sustainable Food Somerset Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
SUSTAINABLE FOOD SOMERSET LTD
 
Legal Registered Office
WOODFORD HOUSE
WOODFORD LANE
WELLS
BA5 1QQ
Other companies in BA6
 
Previous Names
SOMERSET COMMUNITY FOOD PROJECTS NETWORK26/01/2024
Charity Registration
Charity Number 1107311
Charity Address 34 CHAMBERLAIN STREET, WELLS, BA5 2PJ
Charter SOMERSET COMMUNITY FOOD SUPPORTS A NETWORK OF COMMUNITY FOOD PROJECTS ACROSS THE COUNTY. THIS INCLUDES GROWING PROJECTS SUCH AS COMMUNITY GARDENS, DISTRIBUTION PROJECTS SUCH AS FOOD CO-OPSAND COOKERY CLASSES. WE RUN TWO CONFERENCES PER YEAR AND HAVE A NEWSLETTER CALLED BEANSTALK.
Filing Information
Company Number 04290175
Company ID Number 04290175
Date formed 2001-09-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 05:55:52
Primary Source:Companies House
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.

Company Officers of SUSTAINABLE FOOD SOMERSET LTD

Current Directors
Officer Role Date Appointed
PHILIPPA KIM ROBINSON
Company Secretary 2009-06-11
SUSAN DIANA CHANT
Director 2003-07-25
SUSANNA MARY ELENA DAMMANN
Director 2009-10-20
PETER CHRISTOPHER BAMFORD MILLAR
Director 2007-07-26
PHILIPPA KIM ROBINSON
Director 2008-06-23
KATH WILSON
Director 2009-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH PRISCILLA SANDER JACKSON
Director 2003-07-25 2011-07-27
JOHN HERBERT PAYNE
Director 2002-06-14 2010-07-26
JULIA MARY COOK
Director 2006-07-18 2009-12-31
JOHN HERBERT PAYNE
Company Secretary 2006-09-18 2009-06-11
VAL SAUNDERS
Director 2003-11-07 2009-06-11
TERRENCE EDWARD CLAY
Company Secretary 2002-06-13 2006-09-18
TERRENCE EDWARD CLAY
Director 2004-06-28 2006-09-18
CHRISTOPHER PAUL SANDER JACKSON
Director 2003-11-24 2006-02-06
SUSAN MARGARET PLACE
Director 2004-06-28 2005-05-17
SARAH LESLEY PULLINGER
Director 2001-09-19 2004-06-28
ELAINE MARGARET SPENCER WHITE
Director 2002-06-14 2004-04-27
TERRENCE EDWARD CLAY
Director 2002-06-13 2004-01-09
JOHN ANTHONY CHAPPELL
Director 2001-09-19 2003-01-29
JOHN ANTHONY CHAPPELL
Company Secretary 2001-09-19 2002-06-14
CHRISTINA HARRIET BALLINGER
Director 2001-09-19 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN DIANA CHANT STANCHESTER COMMUNITY SCHOOL ACADEMY Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
SUSANNA MARY ELENA DAMMANN EAQUALS Director 2018-04-27 CURRENT 2011-08-03 Active
PETER CHRISTOPHER BAMFORD MILLAR COMMUNITY ACCOUNTING AND BOOKKEEPING SOLUTIONS LTD Director 2014-04-03 CURRENT 2011-04-05 Dissolved 2015-03-10
PETER CHRISTOPHER BAMFORD MILLAR VOLUNTARY SECTOR TRAINING ALLIANCE LIMITED Director 2014-03-21 CURRENT 2007-01-30 Dissolved 2015-09-29
PETER CHRISTOPHER BAMFORD MILLAR SOMERSET COMMUNITY MATTERS LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2014-01-28
PETER CHRISTOPHER BAMFORD MILLAR CRISPIN SCHOOL ACADEMY TRUST Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
PHILIPPA KIM ROBINSON WESSEX REINVESTMENT TRUST Director 2017-04-01 CURRENT 2002-11-04 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
2025-01-23APPOINTMENT TERMINATED, DIRECTOR SUSAN DIANA CHANT
2024-10-03CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-07-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-09DIRECTOR APPOINTED MS TAMARA GILTSOFF
2024-01-26Company name changed somerset community food projects network\certificate issued on 26/01/24
2024-01-25DIRECTOR APPOINTED MS ELIZABETH PICKERING
2024-01-24DIRECTOR APPOINTED MS SUSIE WELDON
2024-01-24DIRECTOR APPOINTED MR GRAHAM HARVEY
2024-01-24DIRECTOR APPOINTED MR STEWART CROCKER
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SUSANNA MARY ELENA DAMMANN
2023-10-05APPOINTMENT TERMINATED, DIRECTOR KATH WILSON
2023-10-05CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-25REGISTERED OFFICE CHANGED ON 25/09/22 FROM 7 Abbey Mews 56-58 High Street Glastonbury Somerset BA6 9DY
2022-09-25CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/22 FROM 7 Abbey Mews 56-58 High Street Glastonbury Somerset BA6 9DY
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER BAMFORD MILLAR
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-21AR0119/09/15 ANNUAL RETURN FULL LIST
2014-09-21AR0119/09/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-19AR0119/09/13 ANNUAL RETURN FULL LIST
2012-09-19AR0119/09/12 ANNUAL RETURN FULL LIST
2012-09-19CH01Director's details changed for Mrs Susanna Mary Elena Dammann on 2012-09-01
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19CH01Director's details changed for Mrs Susanna Mary Elena Dammann on 2012-03-19
2011-10-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-26AR0119/09/11 ANNUAL RETURN FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SANDER JACKSON
2010-09-27AR0119/09/10 ANNUAL RETURN FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA KIM ROBINSON / 19/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER BAMFORD MILLAR / 19/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA CHANT / 19/09/2010
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-08-12AP01DIRECTOR APPOINTED MRS SUSANNA MARY ELENA DAMMANN
2010-08-12AP01DIRECTOR APPOINTED MRS KATH WILSON
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM THE WAREHOUSE GREAT BOW WHARF BOW STREET LANGPORT SOMERSET TA10 9PR UNITED KINGDOM
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA COOK
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM UNIT 9 ABBEY MEWS 56-58 HIGH STREET GLASTONBURY SOMERSET BA6 9DY
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-09-22363aANNUAL RETURN MADE UP TO 19/09/09
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR VAL SAUNDERS
2009-08-25288aSECRETARY APPOINTED MRS PHILIPPA KIM ROBINSON
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY JOHN PAYNE
2008-12-09AA31/12/07 TOTAL EXEMPTION FULL
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ROBINSON / 23/06/2008
2008-09-29363aANNUAL RETURN MADE UP TO 19/09/08
2008-08-20288aDIRECTOR APPOINTED PHILIPPA KIM ROBINSON
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-12363aANNUAL RETURN MADE UP TO 19/09/07
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-04363sANNUAL RETURN MADE UP TO 19/09/06
2006-09-26288aNEW SECRETARY APPOINTED
2006-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25288aNEW DIRECTOR APPOINTED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: SOMERSET FOOD LINKS OLD TOWN HALL BOW STREET LANGPORT SOMERSET TA10 9PR
2005-12-14363sANNUAL RETURN MADE UP TO 19/09/05
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25288bDIRECTOR RESIGNED
2004-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27363sANNUAL RETURN MADE UP TO 19/09/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-05-08288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-09-29363sANNUAL RETURN MADE UP TO 19/09/03
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of SUSTAINABLE FOOD SOMERSET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUSTAINABLE FOOD SOMERSET LTD
Trademarks
We have not found any records of SUSTAINABLE FOOD SOMERSET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSTAINABLE FOOD SOMERSET LTD. 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 (85590 - Other education n.e.c.) as SUSTAINABLE FOOD SOMERSET LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SUSTAINABLE FOOD SOMERSET LTD 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 SUSTAINABLE FOOD SOMERSET LTD 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 SUSTAINABLE FOOD SOMERSET LTD 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.
    Other companies at postcode BA5 1QQ