Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERATION FOODS COMMUNITY INTEREST COMPANY
Company Information for

LIBERATION FOODS COMMUNITY INTEREST COMPANY

THE GREEN HOUSE, 244 - 254 CAMBRIDGE HEATH ROAD, LONDON, E2 9DA,
Company Registration Number
05499944
Community Interest Company
Active

Company Overview

About Liberation Foods Community Interest Company
LIBERATION FOODS COMMUNITY INTEREST COMPANY was founded on 2005-07-05 and has its registered office in London. The organisation's status is listed as "Active". Liberation Foods Community Interest Company is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIBERATION FOODS COMMUNITY INTEREST COMPANY
 
Legal Registered Office
THE GREEN HOUSE
244 - 254 CAMBRIDGE HEATH ROAD
LONDON
E2 9DA
Other companies in EC2A
 
Previous Names
THE ETHICAL NUT COMMUNITY INTEREST COMPANY19/07/2007
THE ETHICAL NUT COMPANY LIMITED 27/06/2007
Filing Information
Company Number 05499944
Company ID Number 05499944
Date formed 2005-07-05
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB893487661  
Last Datalog update: 2023-08-06 09:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERATION FOODS COMMUNITY INTEREST COMPANY
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 LIBERATION FOODS COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
RICHARD JAMES ANSTEAD
Director 2016-12-22
KAY ARMSTRONG
Director 2012-06-19
JUAN RAMÓN BRAVO REYES
Director 2015-12-17
RICHARD JAMES COOPER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN LUIS AVILES MORENO
Director 2011-12-01 2015-12-17
CASILDO QUISPE
Director 2007-09-27 2015-12-17
ALEXANDER HUGH BALFOUR
Director 2010-01-27 2014-11-30
IAN RICHARD BARNEY
Director 2011-03-16 2012-06-13
ANDREW ROBERT GOOD
Director 2006-08-01 2012-06-04
HARRIET RHYS WILLIAMS
Director 2009-06-24 2011-09-07
TOMY MATHEW VADAKKANCHERIL
Director 2007-09-27 2011-06-28
DEBRA MARIE DAVIS
Director 2009-02-02 2010-09-17
REMKO PACO KOMIJN
Director 2007-09-27 2010-07-05
LYNDA BRIDGER
Company Secretary 2009-10-08 2010-06-08
MARTYN BROWN
Company Secretary 2008-10-24 2009-10-08
MIKE GILL
Director 2007-09-27 2009-02-02
ROBIN MURRAY
Director 2006-08-01 2009-02-02
CERI QUEREMEL-WILLMOTT
Director 2007-06-03 2009-02-02
HARRIET RHYS WILLIAMS
Director 2007-09-27 2009-02-02
LYNDA BRIDGER
Company Secretary 2005-07-05 2008-10-24
SIMON JEREMY CHARLES WRIGHT
Director 2007-09-27 2008-02-29
DUNCAN ALEX WHITE
Director 2005-07-05 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ANSTEAD DIVINE CHOCOLATE LIMITED Director 2016-05-17 CURRENT 1997-09-12 Active
KAY ARMSTRONG MILE ONE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
RICHARD JAMES COOPER IN GOLDEN COMPANY Director 2015-04-02 CURRENT 2010-04-08 Active - Proposal to Strike off

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
2023-07-25CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 054999440008
2022-10-06Compulsory strike-off action has been discontinued
2022-10-06DISS40Compulsory strike-off action has been discontinued
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM 28 Charles Square London N1 6HT England
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES13Resolutions passed:
  • Shareholders agreement circulated on 10/08/2020 approved 04/09/2020
  • ADOPT ARTICLES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-02-19AP01DIRECTOR APPOINTED MR PRINCE ALBERT TUCKER
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 1 Curtain Road London EC2A 3LT
2019-12-03RES01ADOPT ARTICLES 03/12/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COOPER
2019-10-25AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM RICE
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TOSHIO BARKER
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ANSTEAD
2019-08-06AP01DIRECTOR APPOINTED MR PATRICK TOSHIO BARKER
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KAY ARMSTRONG
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054999440005
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054999440006
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054999440007
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR RICHARD JAMES ANSTEAD
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2153000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CASILDO QUISPE
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JUAN AVILES MORENO
2016-07-18AP01DIRECTOR APPOINTED MR JUAN RAMóN BRAVO REYES
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2153000
2015-07-31AR0105/07/15 ANNUAL RETURN FULL LIST
2015-05-22AUDAUDITOR'S RESIGNATION
2014-12-05AP01DIRECTOR APPOINTED MR RICHARD JAMES COOPER
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALFOUR
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2153000
2014-07-22AR0105/07/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054999440006
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054999440005
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054999440007
2013-08-02AR0105/07/13 FULL LIST
2013-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0105/07/12 FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MS KAY ARMSTRONG
2012-07-19AP01DIRECTOR APPOINTED JUAN LUIS AVILES MORENO
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOOD
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNEY
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET RHYS WILLIAMS
2011-07-29AR0105/07/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TOMY VADAKKANCHERIL
2011-06-23AP01DIRECTOR APPOINTED MR IAN RICHARD BARNEY
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA DAVIS
2011-06-23SH0107/06/11 STATEMENT OF CAPITAL GBP 2153000
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0105/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET RHYS WILLIAMS / 05/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CASILDO QUISPE / 05/07/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR REMKO KOMIJN
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GOOD / 05/07/2010
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY MARTYN BROWN
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY LYNDA BRIDGER
2010-02-10AP01DIRECTOR APPOINTED ALEXANDER HUGH BALFOUR
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-13AP03SECRETARY APPOINTED LYNDA BRIDGER
2009-08-25288aDIRECTOR APPOINTED HARRIET RHYS WILLIAMS
2009-08-06363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED DEBRA DAVIS
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR HARRIET WILLIAMS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MURRAY
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MIKE GILL
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR CERI QUEREMEL-WILLMOTT
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY LYNDA BRIDGER
2008-11-11288aSECRETARY APPOINTED MARTYN BROWN
2008-11-0588(2)AD 31/08/08 GBP SI 950000@1=950000 GBP IC 725000/1675000
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON WRIGHT
2008-08-06363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / REMKO KOMIJH / 05/08/2008
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-27288aDIRECTOR APPOINTED HARRIET RHYS WILLIAMS
2008-06-17288aDIRECTOR APPOINTED CERI QUEREMEL-WILLMOTT
2008-06-17288aDIRECTOR APPOINTED REMKO PACO KOMIJH
2008-06-17288aDIRECTOR APPOINTED SIMON JEREMY CHARLES WRIGHT
2008-06-17288aDIRECTOR APPOINTED TOMY MATHEW VADAKKANCHERIL
2008-06-17288aDIRECTOR APPOINTED CASILDO QUISPE
2008-06-17288aDIRECTOR APPOINTED DR MIKE GILL
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-31123£ NC 1000000/3000000 27/06/07
2007-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to LIBERATION FOODS COMMUNITY INTEREST COMPANY 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 LIBERATION FOODS COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-13 Outstanding RESPONSABILITY FAIR TRADE FUND
2013-08-13 Outstanding ROOT CAPITAL
2013-08-13 Outstanding SHARED INTEREST SOCIETY LIMITED
LEGAL CHARGE 2012-02-27 Satisfied ROOT CAPITAL
CHARGE OF DEPOSIT 2011-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-14 Satisfied CORDAID ROOT CAPITAL SHARED INTEREST SOCIETY LTD
DEBENTURE 2007-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LIBERATION FOODS COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERATION FOODS COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of LIBERATION FOODS COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERATION FOODS COMMUNITY INTEREST COMPANY. 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 (46310 - Wholesale of fruit and vegetables) as LIBERATION FOODS COMMUNITY INTEREST COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where LIBERATION FOODS COMMUNITY INTEREST COMPANY 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.
Import/Export of Goods
Goods imported/exported by LIBERATION FOODS COMMUNITY INTEREST COMPANY
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0108011100Desiccated coconuts
2015-07-0108012200Fresh or dried brazil nuts, shelled
2015-07-0108013200Fresh or dried cashew nuts, shelled
2015-07-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2015-06-0108011100Desiccated coconuts
2015-06-0108012200Fresh or dried brazil nuts, shelled
2015-05-0108013200Fresh or dried cashew nuts, shelled
2015-05-0108021290Fresh or dried almonds, shelled (excl. bitter)
2015-04-0108013200Fresh or dried cashew nuts, shelled
2015-04-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2015-02-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-12-0108011100Desiccated coconuts
2013-10-0108013200Fresh or dried cashew nuts, shelled
2013-09-0108013200Fresh or dried cashew nuts, shelled
2013-05-0108013200Fresh or dried cashew nuts, shelled
2010-05-0108013200Fresh or dried cashew nuts, shelled

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERATION FOODS COMMUNITY INTEREST COMPANY 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 LIBERATION FOODS COMMUNITY INTEREST COMPANY 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.