BRIGHTON & HOVE FOOD PARTNERSHIP

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE FOOD PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05636575

Incorporation date

25/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Community Base, 113 Queens Road, Brighton BN1 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2005)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Termination of appointment of Georgina Burrows as a director on 2025-10-22
dot icon22/10/2025
Termination of appointment of Jeremy James Armstrong John Diaper as a director on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon27/02/2025
Appointment of Miss Julia Rose Stent as a director on 2025-02-14
dot icon27/02/2025
Appointment of Ms Kim Nola Paykel as a director on 2025-02-14
dot icon27/02/2025
Appointment of Miss Linda Stefanutti as a director on 2025-02-14
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of Susanna Elizabeth Salts as a director on 2024-10-02
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon02/06/2023
Director's details changed for Ms Neoleen Keane on 2023-06-02
dot icon02/06/2023
Termination of appointment of Jeffrey James Howard as a director on 2023-06-02
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon24/10/2022
Termination of appointment of Susan Margaret Paskins as a director on 2022-10-19
dot icon24/10/2022
Appointment of Mr James Philip Woodward as a director on 2022-10-19
dot icon24/10/2022
Appointment of Ms Fiona Hamilton as a director on 2022-10-19
dot icon24/10/2022
Appointment of Ms Neoleen Keane as a director on 2022-10-19
dot icon20/01/2022
Termination of appointment of Kate Kirkham as a director on 2022-01-17
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon22/09/2021
Termination of appointment of Bryn Thomas as a director on 2021-09-20
dot icon17/05/2021
Appointment of Ms Kate Kirkham as a director on 2021-05-11
dot icon17/05/2021
Appointment of Ms Georgina Burrows as a director on 2021-05-11
dot icon10/05/2021
Director's details changed for Mr Jeremey James Armstrong John Diaper on 2021-05-10
dot icon29/04/2021
Appointment of Ms Barbara Hurwood as a director on 2021-04-20
dot icon29/04/2021
Appointment of Mr Jeremey James Armstrong John Diaper as a director on 2021-04-20
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon18/12/2020
Termination of appointment of Joseph Adam Davison Bates as a director on 2020-12-16
dot icon02/03/2020
Registration of charge 056365750001, created on 2020-02-28
dot icon02/01/2020
Appointment of Mr Oliver Daniel Sykes as a director on 2020-01-01
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Resolutions
dot icon12/02/2019
Statement of company's objects
dot icon04/02/2019
Appointment of Mr Jeffrey James Howard as a director on 2019-01-22
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Registered office address changed from Brighthelm North Road Brighton East Sussex BN1 1YD to Community Base 113 Queens Road Brighton BN1 3XG on 2018-12-18
dot icon18/12/2018
Appointment of Mrs Susanna Elizabeth Salts as a director on 2018-12-07
dot icon17/12/2018
Termination of appointment of Kim Trathen as a director on 2018-12-07
dot icon17/12/2018
Termination of appointment of Charles Nyereyegona as a director on 2018-12-07
dot icon09/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/10/2017
Termination of appointment of Josie Pearl Jeffery as a director on 2017-10-30
dot icon31/10/2017
Termination of appointment of Durwin Banks as a director on 2017-10-20
dot icon03/10/2017
Notice of Restriction on the Company's Articles
dot icon03/10/2017
Resolutions
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Termination of appointment of John Routledge as a director on 2016-12-14
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon20/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-25 no member list
dot icon21/12/2015
Termination of appointment of Susan Elizabeth Dibb as a director on 2015-11-27
dot icon21/12/2015
Termination of appointment of Barbara Myers as a director on 2015-11-27
dot icon21/12/2015
Appointment of Mr Charles Nyereyegona as a director on 2015-11-27
dot icon21/12/2015
Appointment of Ms Victoria Layley Williams as a director on 2015-11-27
dot icon21/12/2015
Appointment of Ms Susan Margaret Paskins as a director on 2015-11-27
dot icon15/12/2015
Termination of appointment of Barbara Myers as a director on 2015-11-27
dot icon15/12/2015
Termination of appointment of Susan Elizabeth Dibb as a director on 2015-11-27
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-25 no member list
dot icon15/12/2014
Appointment of Ms Kim Trathen as a director on 2014-11-13
dot icon15/12/2014
Appointment of Mr Joseph Adam Davison Bates as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Christopher Richard Sutton as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Alison Mccafferty as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Peter Deadman as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Roberta Joy Emmott as a secretary on 2014-12-01
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-25 no member list
dot icon11/12/2013
Termination of appointment of Joyce Edmond Smith as a director
dot icon11/12/2013
Appointment of Ms Alison Mccafferty as a director
dot icon11/12/2013
Appointment of Mr Durwin Banks as a director
dot icon11/12/2013
Termination of appointment of Joyce Edmond Smith as a director
dot icon21/05/2013
Appointment of Mrs Victoria Borrill as a secretary
dot icon24/04/2013
Director's details changed for Miss Josie Pearl Jeffery on 2013-04-24
dot icon24/04/2013
Appointment of Mr Chris Sutton as a director
dot icon26/02/2013
Termination of appointment of Shirley Ward as a director
dot icon04/01/2013
Appointment of Mr John Routledge as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-11-25 no member list
dot icon14/12/2012
Registered office address changed from Brighthelm North Road Brighton BN1 1YD England on 2012-12-14
dot icon14/12/2012
Termination of appointment of Durwin Banks as a director
dot icon14/12/2012
Termination of appointment of Thomas Macmillan as a director
dot icon14/12/2012
Registered office address changed from Emmaus Manor Offices, Drove Road Portslade Brighton East Sussex BN41 2PA on 2012-12-14
dot icon16/04/2012
Appointment of Mr Bryn Thomas as a director
dot icon23/03/2012
Termination of appointment of Chris Allen as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-25 no member list
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Notice of Restriction on the Company's Articles
dot icon09/08/2011
Statement of company's objects
dot icon28/07/2011
Appointment of Mrs Shirley Jean Ward as a director
dot icon26/07/2011
Appointment of Miss Josie Pearl Jeffery as a director
dot icon26/07/2011
Termination of appointment of Ann Baldridge as a secretary
dot icon26/07/2011
Appointment of Miss Roberta Joy Emmott as a secretary
dot icon21/01/2011
Annual return made up to 2010-11-25 no member list
dot icon21/01/2011
Appointment of Mr Chris Allen as a director
dot icon21/01/2011
Secretary's details changed for Ann Elizabeth Baldridge on 2011-01-21
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/09/2010
Termination of appointment of Alan Lugton as a director
dot icon20/09/2010
Termination of appointment of Melissa Love as a director
dot icon20/09/2010
Termination of appointment of Nick Fry as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-25 no member list
dot icon02/12/2009
Director's details changed for Mr Peter Deadman on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Durwin Banks on 2009-12-02
dot icon02/12/2009
Director's details changed for Susan Elizabeth Dibb on 2009-12-02
dot icon02/12/2009
Director's details changed for Nick Fry on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Alan Lugton on 2009-12-02
dot icon02/12/2009
Director's details changed for Councillor Joyce Edmond Smith on 2009-12-02
dot icon02/12/2009
Director's details changed for Dr Thomas Charles Macmillan on 2009-12-02
dot icon02/12/2009
Director's details changed for Melissa Love on 2009-12-02
dot icon17/07/2009
Director appointed nick fry
dot icon29/06/2009
Director appointed peter jonathan deadman
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/12/2008
Annual return made up to 25/11/08
dot icon02/09/2008
Resolutions
dot icon13/06/2008
Memorandum and Articles of Association
dot icon09/06/2008
Certificate of change of name
dot icon20/05/2008
Appointment terminated director henrietta devereux
dot icon30/04/2008
Director appointed durwin banks
dot icon30/04/2008
Director appointed susan dibb
dot icon29/02/2008
Director appointed alan lugton
dot icon29/02/2008
Director appointed joyce edmond smith
dot icon27/02/2008
Appointment terminated director lucy alston
dot icon14/12/2007
Annual return made up to 25/11/07
dot icon14/12/2007
Registered office changed on 14/12/07 from: 39-41 surrey street brighton east sussex BN1 3PB
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon11/12/2006
Annual return made up to 25/11/06
dot icon11/12/2006
Director's particulars changed
dot icon08/12/2006
Director resigned
dot icon26/10/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon25/10/2006
Registered office changed on 25/10/06 from: 35 rugby road brighton east sussex BN1 6EB
dot icon12/04/2006
Director resigned
dot icon05/04/2006
Registered office changed on 05/04/06 from: c/o food matters community base 113 queens road brighton east sussex BN1 3XG
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon25/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
42.63K
-
0.00
248.20K
-
2022
22
54.16K
-
0.00
309.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deadman, Peter Jonathan
Director
12/03/2009 - 13/11/2014
10
Mr. Joseph Adam Davison Bates
Director
13/11/2014 - 16/12/2020
5
Routledge, John Norman Charles
Director
29/11/2012 - 14/12/2016
5
Hamilton, Fiona
Director
19/10/2022 - Present
2
Lugton, Alan
Director
05/12/2007 - 01/06/2010
2

Persons with Significant Control

1
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 BRIGHTON & HOVE FOOD PARTNERSHIP

BRIGHTON & HOVE FOOD PARTNERSHIP is an(a) Active company incorporated on 25/11/2005 with the registered office located at Community Base, 113 Queens Road, Brighton BN1 3XG. There are currently 10 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 BRIGHTON & HOVE FOOD PARTNERSHIP?

toggle

BRIGHTON & HOVE FOOD PARTNERSHIP is currently Active. It was registered on 25/11/2005 .

Where is BRIGHTON & HOVE FOOD PARTNERSHIP located?

toggle

BRIGHTON & HOVE FOOD PARTNERSHIP is registered at Community Base, 113 Queens Road, Brighton BN1 3XG.

What does BRIGHTON & HOVE FOOD PARTNERSHIP do?

toggle

BRIGHTON & HOVE FOOD PARTNERSHIP operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRIGHTON & HOVE FOOD PARTNERSHIP?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.