EASTBOURNE FOODBANK

Register to unlock more data on OkredoRegister

EASTBOURNE FOODBANK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08300396

Incorporation date

20/11/2012

Size

Small

Contacts

Registered address

Registered address

Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2012)
dot icon03/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon17/10/2025
Termination of appointment of Robert Edwin Wilkinson as a director on 2025-07-07
dot icon13/08/2025
Accounts for a small company made up to 2024-12-31
dot icon06/02/2025
Second filing for the appointment of Mr Timothy Coleman as a director
dot icon05/02/2025
Director's details changed for Mr Tim Coleman on 2024-11-21
dot icon04/02/2025
Director's details changed for Ms Caroline Kelly on 2024-11-21
dot icon28/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon22/11/2024
Appointment of Jess Holliday as a secretary on 2024-09-09
dot icon22/11/2024
Termination of appointment of Howard John Wardle as a director on 2024-09-09
dot icon22/11/2024
Termination of appointment of Howard John Wardle as a secretary on 2024-09-09
dot icon04/05/2024
Accounts for a small company made up to 2023-12-31
dot icon22/02/2024
Appointment of Ms Caroline Kelly as a director on 2022-11-22
dot icon27/11/2023
Appointment of Mr James Richard Rowe as a director on 2023-11-20
dot icon27/11/2023
Appointment of Mr Tim Coleman as a director on 2023-11-20
dot icon27/11/2023
Appointment of Mr David Scott-Ralphs as a director on 2023-11-20
dot icon27/11/2023
Appointment of Ms Alison Whitby as a director on 2023-11-20
dot icon27/11/2023
Termination of appointment of Mark David James Lambird as a director on 2023-11-20
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon13/11/2023
Director's details changed for Ms Jayne Marian Patricia Rice-Oxley on 2023-11-13
dot icon27/04/2023
Accounts for a small company made up to 2022-12-31
dot icon20/04/2023
Termination of appointment of Christopher George Sneath as a director on 2023-04-17
dot icon20/04/2023
Termination of appointment of Dennis William Thompson as a director on 2023-04-17
dot icon22/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon21/11/2022
Director's details changed for Mr Christopher George Sneath on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Dennis William Thompson on 2022-11-21
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon03/12/2021
Director's details changed for Mr Dennis William Thompson on 2021-10-01
dot icon03/12/2021
Director's details changed for Mr Christopher George Sneath on 2021-10-01
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Appointment of Mr Adrian Butcher as a director on 2021-04-12
dot icon02/02/2021
Appointment of Mr Mark David James Lambird as a director on 2021-02-01
dot icon02/02/2021
Termination of appointment of Alan James Mitchell as a director on 2021-02-01
dot icon07/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon08/12/2020
Termination of appointment of Leon Anthony Canning as a director on 2020-12-07
dot icon05/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon21/11/2019
Appointment of Miss Jayne Rice-Oxley as a director on 2019-11-21
dot icon18/06/2019
Termination of appointment of Michael Lloyd Simpkin as a director on 2019-06-11
dot icon18/06/2019
Termination of appointment of Sarah Jane Caffyn as a director on 2019-06-11
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon04/12/2018
Appointment of Mr Robert Edwin Wilkinson as a director on 2018-10-30
dot icon04/12/2018
Appointment of Mr Michael Lloyd Simpkin as a director on 2018-10-30
dot icon04/12/2018
Director's details changed for Ms Sarah Jane Caffyn on 2018-12-04
dot icon04/12/2018
Director's details changed for Howard John Wardle on 2018-12-04
dot icon04/12/2018
Termination of appointment of Graeme Bunn as a director on 2018-10-30
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Director's details changed for Graeme Bunn on 2018-02-21
dot icon05/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Director's details changed for Leon Anthony Canning on 2017-03-31
dot icon31/03/2017
Director's details changed for Howard John Wardle on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Alan James Mitchell on 2017-03-31
dot icon31/03/2017
Director's details changed for Graeme Bunn on 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon06/12/2016
Director's details changed for Ms Sarah Jane Caffyn on 2016-12-06
dot icon30/05/2016
Appointment of Ms Sarah Jane Caffyn as a director on 2016-05-27
dot icon15/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-20 no member list
dot icon18/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/11/2014
Registered office address changed from 47 Ringwood Road Eastbourne East Sussex BN22 8TB to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2014-11-24
dot icon20/11/2014
Annual return made up to 2014-11-20 no member list
dot icon31/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Mr Christopher George Sneath as a director
dot icon21/01/2014
Appointment of Mr Dennis William Thompson as a director
dot icon28/11/2013
Annual return made up to 2013-11-20 no member list
dot icon19/06/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon29/05/2013
Appointment of Mr Alan James Mitchell as a director
dot icon20/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, James Richard
Director
20/11/2023 - Present
48
Butcher, Adrian
Director
12/04/2021 - Present
-
Lambird, Mark David James
Director
01/02/2021 - 20/11/2023
12
Sneath, Christopher George
Director
30/01/2014 - 17/04/2023
3
Thompson, Dennis William
Director
20/01/2014 - 17/04/2023
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 EASTBOURNE FOODBANK

EASTBOURNE FOODBANK is an(a) Active company incorporated on 20/11/2012 with the registered office located at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF. There are currently 8 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 EASTBOURNE FOODBANK?

toggle

EASTBOURNE FOODBANK is currently Active. It was registered on 20/11/2012 .

Where is EASTBOURNE FOODBANK located?

toggle

EASTBOURNE FOODBANK is registered at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF.

What does EASTBOURNE FOODBANK do?

toggle

EASTBOURNE FOODBANK operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for EASTBOURNE FOODBANK?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-20 with no updates.