BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10168293

Incorporation date

07/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobalt Studios 10-16 Boyd Street, Shieldfield, Newcastle Upon Tyne NE2 1APCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2016)
dot icon03/12/2025
Termination of appointment of Claudia Elizabeth Zurawell Elliot as a director on 2025-11-25
dot icon03/12/2025
Termination of appointment of Kathryn Rodgers as a director on 2025-11-25
dot icon03/12/2025
Termination of appointment of Jake Simon Hanmore as a director on 2025-11-25
dot icon01/12/2025
Registered office address changed from 3-5 Higham House Higham Place Newcastle upon Tyne NE1 8AF England to Cobalt Studios 10-16 Boyd Street Shieldfield Newcastle upon Tyne NE2 1AP on 2025-12-01
dot icon28/11/2025
Termination of appointment of Emily Marian Sendall as a director on 2025-11-25
dot icon08/10/2025
Director's details changed for Emily Marian Sendall on 2025-10-08
dot icon08/10/2025
Director's details changed for Emily Marian Sendall on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon02/10/2025
Cessation of Duncan James Fairbrother as a person with significant control on 2025-10-02
dot icon02/10/2025
Cessation of Jessica Miller as a person with significant control on 2025-10-02
dot icon02/10/2025
Notification of a person with significant control statement
dot icon02/10/2025
Director's details changed for Mrs Kathryn Rodgers on 2025-10-02
dot icon29/09/2025
Director's details changed for Jessica Miller on 2025-09-29
dot icon03/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/12/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/08/2023
Appointment of Mrs Kathryn Rodgers as a director on 2023-08-04
dot icon14/06/2023
Appointment of Miss Claudia Elizabeth Zurawell Elliot as a director on 2023-06-14
dot icon28/04/2023
Notification of Duncan James Fairbrother as a person with significant control on 2023-04-28
dot icon14/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/11/2022
Termination of appointment of Stephanie Valerie Ellis as a director on 2022-11-21
dot icon21/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/03/2022
Director's details changed for Duncan James Fairbrother on 2022-03-20
dot icon03/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/02/2022
Appointment of Mr Jake Simon Hanmore as a director on 2022-02-01
dot icon18/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon26/04/2021
Registered office address changed from 2C Belle Grove Villas Newcastle upon Tyne NE2 4LJ England to 3-5 Higham House Higham Place Newcastle upon Tyne NE1 8AF on 2021-04-26
dot icon23/04/2021
Appointment of Emily Marian Sendall as a director on 2021-04-23
dot icon24/03/2021
Appointment of Stephanie Valerie Ellis as a director on 2021-03-24
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2020
Registered office address changed from 7 Riverbank Road Alnmouth Alnwick Northumberland NE66 2RH United Kingdom to 2C Belle Grove Villas Newcastle upon Tyne NE2 4LJ on 2020-05-20
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/09/2019
Director's details changed for Duncan James Fairbrother on 2019-09-01
dot icon29/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon31/07/2019
Termination of appointment of Linda Rose Rutter as a director on 2019-07-31
dot icon25/04/2019
Director's details changed for Duncan James Fairbrother on 2019-04-20
dot icon27/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/11/2018
Director's details changed for Duncan James Fairbrother on 2018-11-19
dot icon25/07/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon23/07/2018
Registered office address changed from 98-100 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to 7 Riverbank Road Alnmouth Alnwick Northumberland NE66 2RH on 2018-07-23
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon23/07/2018
Director's details changed for Jessica Miller on 2018-07-15
dot icon23/07/2018
Director's details changed for Duncan James Fairbrother on 2018-07-10
dot icon02/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon23/03/2017
Resolutions
dot icon22/03/2017
Appointment of Ms Linda Rose Rutter as a director on 2017-03-20
dot icon16/03/2017
Registered office address changed from 2 Close Lea Heddon on the Wall NE15 0DB to 98-100 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2017-03-16
dot icon07/05/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Jessica
Director
07/05/2016 - Present
4
Rodgers, Kathryn
Director
04/08/2023 - 25/11/2025
2
Rutter, Linda Rose
Director
20/03/2017 - 31/07/2019
21
Ellis, Stephanie Valerie
Director
24/03/2021 - 21/11/2022
3
Fairbrother, Duncan James
Director
07/05/2016 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY

BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 07/05/2016 with the registered office located at Cobalt Studios 10-16 Boyd Street, Shieldfield, Newcastle Upon Tyne NE2 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY?

toggle

BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY is currently Active. It was registered on 07/05/2016 .

Where is BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY located?

toggle

BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY is registered at Cobalt Studios 10-16 Boyd Street, Shieldfield, Newcastle Upon Tyne NE2 1AP.

What does BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY do?

toggle

BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BIND FOOD WASTE INNOVATION COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Claudia Elizabeth Zurawell Elliot as a director on 2025-11-25.