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

ETHICAL DIRECT LTD

UNIT F CHURCHILL INDUSTRIAL ESTATE, CHURCHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7EG,
Company Registration Number
07608143
Private Limited Company
Active

Company Overview

About Ethical Direct Ltd
ETHICAL DIRECT LTD was founded on 2011-04-18 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Ethical Direct Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ETHICAL DIRECT LTD
 
Legal Registered Office
UNIT F CHURCHILL INDUSTRIAL ESTATE
CHURCHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7EG
Other companies in SN1
 
Previous Names
THE OFFICE COFFEE COMPANY LTD28/02/2013
Filing Information
Company Number 07608143
Company ID Number 07608143
Date formed 2011-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB116900043  
Last Datalog update: 2024-05-05 13:24:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHICAL DIRECT LTD
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 ETHICAL DIRECT LTD

Current Directors
Officer Role Date Appointed
SHEILA JANE BRYANT
Company Secretary 2011-07-12
SHEILA JANE BRYANT
Director 2011-07-12
JOHN DAVID CULLUM
Director 2011-07-12
JIM DEVLIN
Director 2011-07-12
RICHARD KEVIN DOHERTY
Director 2011-07-12
PHILIP JAMES LANGLEY
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
LEANNE JAYNE PEACEY
Director 2011-04-18 2011-07-12
YOMTOV ELIEZER JACOBS
Director 2011-04-18 2011-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA JANE BRYANT LEADING RESOLUTIONS LIMITED Director 2011-04-21 CURRENT 2001-10-18 Active
SHEILA JANE BRYANT PLUS BUSINESS LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2015-01-13
SHEILA JANE BRYANT ALLFORD BRYANT BUSINESS ADVISORS LTD Director 2009-12-15 CURRENT 2009-12-15 Active
JOHN DAVID CULLUM BATH FESTIVALS ENTERPRISE LIMITED Director 2014-05-29 CURRENT 1993-07-29 Active
JOHN DAVID CULLUM QUARTET COMMUNITY FOUNDATION Director 2012-03-26 CURRENT 2000-04-19 Active
JOHN DAVID CULLUM PLUS ASSET FINANCE LIMITED Director 2011-05-24 CURRENT 2011-01-14 Dissolved 2015-01-13
JOHN DAVID CULLUM PLUS BUSINESS LIMITED Director 2011-05-01 CURRENT 2011-03-08 Dissolved 2015-01-13
JOHN DAVID CULLUM INTERNET EYES LIMITED Director 2010-12-08 CURRENT 2007-03-15 Dissolved 2014-07-22
JOHN DAVID CULLUM JBP (HOLDINGS) LIMITED Director 2010-07-26 CURRENT 2010-04-23 Active
JIM DEVLIN PLUS ASSET FINANCE LIMITED Director 2011-05-24 CURRENT 2011-01-14 Dissolved 2015-01-13
JIM DEVLIN PLUS BUSINESS LIMITED Director 2011-05-01 CURRENT 2011-03-08 Dissolved 2015-01-13
RICHARD KEVIN DOHERTY THE OFFICE COFFEE COMPANY LTD Director 2013-02-28 CURRENT 2013-02-28 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
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-08-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-08-22Amended audit exemption subsidiary accounts made up to 2021-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEVIN DOHERTY
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-09-28PSC02Notification of Miko Coffee Limited as a person with significant control on 2018-08-30
2018-09-28PSC07CESSATION OF RICHARD DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-19AP03Appointment of Adrian Leonard Stagg as company secretary on 2018-08-30
2018-09-19AP01DIRECTOR APPOINTED MR FRANS CELESTA VAN TILBORG
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES LANGLEY
2018-09-19TM02Termination of appointment of Sheila Jane Bryant on 2018-08-30
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1903
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1903
2016-05-13AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02CH01Director's details changed for Mr Philip James Langley on 2015-08-20
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CULLUM / 20/08/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN DOHERTY / 20/08/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM DEVLIN / 20/08/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JANE BRYANT / 20/08/2015
2015-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA JANE BRYANT / 20/08/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1903
2015-04-27AR0118/04/15 FULL LIST
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ
2015-03-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-11SH0131/05/14 STATEMENT OF CAPITAL GBP 1903
2014-06-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16AR0118/04/14 FULL LIST
2014-05-16SH0101/01/14 STATEMENT OF CAPITAL GBP 1736
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-25AR0118/04/13 FULL LIST
2013-02-28RES15CHANGE OF NAME 28/02/2013
2013-02-28CERTNMCOMPANY NAME CHANGED THE OFFICE COFFEE COMPANY LTD CERTIFICATE ISSUED ON 28/02/13
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-18SH0113/10/12 STATEMENT OF CAPITAL GBP 1543
2012-10-17SH0112/10/12 STATEMENT OF CAPITAL GBP 1533
2012-10-16SH0111/10/12 STATEMENT OF CAPITAL GBP 1454
2012-10-15SH0110/10/12 STATEMENT OF CAPITAL GBP 1358
2012-10-12SH0109/10/12 STATEMENT OF CAPITAL GBP 1044
2012-10-11SH0108/10/12 STATEMENT OF CAPITAL GBP 808
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN DOHERTY / 08/05/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA JANE BRYANT / 08/05/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM DEVLIN / 08/05/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JANE BRYANT / 08/05/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CULLUM / 08/05/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES LANGLEY / 08/05/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES LANGLEY / 30/11/2011
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-14AR0118/04/12 FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MR JOHN DAVID CULLUM
2011-07-18ANNOTATIONClarification
2011-07-18RP04SECOND FILING FOR FORM SH01
2011-07-18AP01DIRECTOR APPOINTED MRS SHEILA JANE BRYANT
2011-07-18AP03SECRETARY APPOINTED SHEILA JANE BRYANT
2011-07-14AP01DIRECTOR APPOINTED RICHARD KEVIN DOHERTY
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE PEACEY
2011-07-14AP01DIRECTOR APPOINTED JIM DEVLIN
2011-07-14AP01DIRECTOR APPOINTED MR PHILIP JAMES LANGLEY
2011-07-06SH0106/07/11 STATEMENT OF CAPITAL GBP 809
2011-06-21AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-06-02AP01DIRECTOR APPOINTED MISS LEANNE JAYNE PEACEY
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM, C/O ALLFORD BRYANT, UNIT 12 LOTMEAD BUSINESS PARK, WANBOROUGH, SWINDON, SN4 0UY, UNITED KINGDOM
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to ETHICAL DIRECT 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 ETHICAL DIRECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-06 Outstanding CAVENDISH HOMES LIMITED
FLOATING DEBENTURE 2012-07-26 Satisfied PLUS BUSINESS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 38,050
Creditors Due Within One Year 2012-01-01 £ 79,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ETHICAL DIRECT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,543
Cash Bank In Hand 2012-01-01 £ 7,317
Current Assets 2012-01-01 £ 149,316
Debtors 2012-01-01 £ 94,056
Fixed Assets 2012-01-01 £ 61,911
Shareholder Funds 2012-01-01 £ 93,675
Stocks Inventory 2012-01-01 £ 47,943
Tangible Fixed Assets 2012-01-01 £ 61,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ETHICAL DIRECT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ETHICAL DIRECT LTD
Trademarks
We have not found any records of ETHICAL DIRECT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHICAL DIRECT 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 (56290 - Other food services) as ETHICAL DIRECT LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where ETHICAL DIRECT 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 ETHICAL DIRECT 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 ETHICAL DIRECT 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.