Tideford Organic Foods Limited

DataGardener
tideford organic foods limited
live
Small

Tideford Organic Foods Limited

03279974Private Limited With Share Capital

Yvhq Rhodyate, Blagdon, North Somerset, BS407YE
Incorporated

18/11/1996

Company Age

29 years

Directors

2

Employees

SIC Code

10390

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tideford Organic Foods Limited (03279974) is a private limited with share capital incorporated on 18/11/1996 (29 years old) and registered in north somerset, BS407YE. The company operates under SIC code 10390 - other processing and preserving of fruit and vegetables.

Creating nourishing food with organic ingredients has always been the tideford way, making delicious homemade-style soups in our devon kitchen since 1996. in 2016, we took our love affair with all things veggie to the next level and went 100%, plant-based, vegan-friendly making our products not just...

Private Limited With Share Capital
SIC: 10390
Small
Incorporated 18/11/1996
BS407YE

Financial Overview

Total Assets

£6.6K

Liabilities

£4.65M

Net Assets

£-4.64M

Turnover

£3.84M

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-01-2024
Legacy
Category:Accounts
Date:22-01-2024
Legacy
Category:Other
Date:22-01-2024
Legacy
Category:Other
Date:13-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2023
Memorandum Articles
Category:Incorporation
Date:12-06-2023
Resolution
Category:Resolution
Date:12-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Memorandum Articles
Category:Incorporation
Date:26-05-2021
Resolution
Category:Resolution
Date:26-05-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-05-2021
Capital Name Of Class Of Shares
Category:Capital
Date:26-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2019
Capital Allotment Shares
Category:Capital
Date:21-10-2019
Capital Allotment Shares
Category:Capital
Date:17-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Resolution
Category:Resolution
Date:23-09-2019
Capital Allotment Shares
Category:Capital
Date:20-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Capital Allotment Shares
Category:Capital
Date:17-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Capital Allotment Shares
Category:Capital
Date:02-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Capital Allotment Shares
Category:Capital
Date:09-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Capital Allotment Shares
Category:Capital
Date:09-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2018
Capital Allotment Shares
Category:Capital
Date:09-10-2017
Capital Allotment Shares
Category:Capital
Date:09-10-2017
Capital Allotment Shares
Category:Capital
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2017
Capital Allotment Shares
Category:Capital
Date:17-06-2017
Capital Allotment Shares
Category:Capital
Date:12-06-2017
Capital Allotment Shares
Category:Capital
Date:12-06-2017
Capital Allotment Shares
Category:Capital
Date:08-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Resolution
Category:Resolution
Date:06-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2015
Capital Allotment Shares
Category:Capital
Date:30-10-2015
Resolution
Category:Resolution
Date:30-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date21/12/2024
Latest Accounts26/05/2024

Trading Addresses

The Mendip Centre, Rhodyate, Blagdon, Bristol, BS407YERegistered
Unit 5, The Alpha Centre, Babbage Road, Totnes, Devon, TQ95JA