BRISTOL FOOD NETWORK CIC

Register to unlock more data on OkredoRegister

BRISTOL FOOD NETWORK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08838348

Incorporation date

09/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Greenhouse Communications Thomas Lane, 3rd Floor St Thomas Court, Bristol BS1 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2014)
dot icon27/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon04/12/2025
Appointment of Miss Clare Louise Mackay as a director on 2025-12-01
dot icon01/12/2025
Registered office address changed from C/O Greenhouse Communications St Thomas Court 3rd Floor Bristol BS1 6JG England to C/O Greenhouse Communications Thomas Lane 3rd Floor St Thomas Court Bristol BS1 6JG on 2025-12-01
dot icon01/12/2025
Termination of appointment of Ellen Harrison as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Danielle Sara Rochman as a director on 2025-12-01
dot icon20/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/02/2025
Termination of appointment of Maria Andrea Schraml as a secretary on 2025-02-25
dot icon25/02/2025
Appointment of Ms Diana Jacqueline Finch as a secretary on 2025-02-25
dot icon10/02/2025
Termination of appointment of Diana Jacqueline Finch as a director on 2024-02-01
dot icon10/02/2025
Registered office address changed from 71 Summit Close Kingswood Bristol BS15 9AB England to C/O Greenhouse Communications St Thomas Court 3rd Floor Bristol BS1 6JG on 2025-02-10
dot icon10/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon11/12/2024
Appointment of Ms Maria Andrea Schraml as a secretary on 2024-12-11
dot icon16/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/04/2024
Director's details changed for Ms Heloise Fenella Balme on 2024-04-29
dot icon12/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/04/2023
Termination of appointment of Jane Stevenson as a director on 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/06/2022
Termination of appointment of Sidharth Sharma as a director on 2022-06-24
dot icon30/05/2022
Registered office address changed from 34 Portland Square Bristol BS2 8RG England to 71 Summit Close Kingswood Bristol BS15 9AB on 2022-05-30
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon10/01/2022
Appointment of Ms Lauren Jessica Blake as a director on 2022-01-06
dot icon10/01/2022
Appointment of Ms Ellen Harrison as a director on 2022-01-06
dot icon10/01/2022
Appointment of Ms Heloise Fenella Balme as a director on 2022-01-10
dot icon06/01/2022
Termination of appointment of Kristin Almeda Sponsler as a director on 2022-01-06
dot icon08/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/09/2021
Appointment of Ms Diana Jacqueline Finch as a director on 2021-09-23
dot icon27/09/2021
Registered office address changed from 3 Burlington Road Bristol BS6 6TJ England to 34 Portland Square Bristol BS2 8RG on 2021-09-27
dot icon27/09/2021
Termination of appointment of Sarah Davies as a director on 2021-09-23
dot icon22/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/07/2018
Termination of appointment of Sophie Laggan as a director on 2018-06-24
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon22/01/2018
Appointment of Ms. Sophie Laggan as a director on 2017-12-14
dot icon22/01/2018
Appointment of Ms. Danielle Sara Rochman as a director on 2017-12-14
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/10/2017
Termination of appointment of Claire Louise Ladkin as a director on 2017-09-21
dot icon22/08/2017
Termination of appointment of Karen Ann Michael-Cox as a director on 2017-08-21
dot icon24/05/2017
Registered office address changed from Gregg Latchams Llp 7 Queen Square Bristol BS1 4JE to 3 Burlington Road Bristol BS6 6TJ on 2017-05-24
dot icon18/05/2017
Termination of appointment of Martin John Albert Orbach as a director on 2017-01-01
dot icon18/05/2017
Termination of appointment of Martino Lois Burgess as a secretary on 2017-05-18
dot icon08/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/03/2016
Annual return made up to 2016-01-09 no member list
dot icon02/03/2016
Appointment of Ms Karen Ann Michael-Cox as a director on 2015-12-11
dot icon02/03/2016
Appointment of Ms Sarah Davies as a director on 2015-12-11
dot icon02/03/2016
Appointment of Mr Martin John Albert Orbach as a director on 2015-12-11
dot icon02/03/2016
Appointment of Ms Claire Louise Ladkin as a director on 2015-12-11
dot icon02/03/2016
Termination of appointment of Lorna Knapman as a director on 2016-01-05
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2015
Annual return made up to 2015-01-09 no member list
dot icon09/01/2014
Incorporation of a Community Interest Company
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
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael-Cox, Karen Ann
Director
11/12/2015 - 21/08/2017
7
Rochman, Danielle Sara
Director
14/12/2017 - 01/12/2025
1
Ms Heloise Fenella Balme
Director
10/01/2022 - Present
2
Ladkin, Claire Louise
Director
11/12/2015 - 21/09/2017
6
Knapman, Lorna
Director
09/01/2014 - 05/01/2016
4

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 BRISTOL FOOD NETWORK CIC

BRISTOL FOOD NETWORK CIC is an(a) Active company incorporated on 09/01/2014 with the registered office located at C/O Greenhouse Communications Thomas Lane, 3rd Floor St Thomas Court, Bristol BS1 6JG. There are currently 5 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 BRISTOL FOOD NETWORK CIC?

toggle

BRISTOL FOOD NETWORK CIC is currently Active. It was registered on 09/01/2014 .

Where is BRISTOL FOOD NETWORK CIC located?

toggle

BRISTOL FOOD NETWORK CIC is registered at C/O Greenhouse Communications Thomas Lane, 3rd Floor St Thomas Court, Bristol BS1 6JG.

What does BRISTOL FOOD NETWORK CIC do?

toggle

BRISTOL FOOD NETWORK CIC operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BRISTOL FOOD NETWORK CIC?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-09 with no updates.