SUPPLEMENT FACTORY LTD

Register to unlock more data on OkredoRegister

SUPPLEMENT FACTORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07816763

Incorporation date

20/10/2011

Size

Full

Contacts

Registered address

Registered address

Unit 8, Axiom Orbital Park, Hall Avenue, Ashford, Kent TN24 0AACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2011)
dot icon26/02/2026
Full accounts made up to 2025-05-31
dot icon11/12/2025
Satisfaction of charge 078167630006 in full
dot icon31/10/2025
Termination of appointment of William Arthur Edward Selfe as a director on 2025-10-31
dot icon27/10/2025
Change of details for Forza International Group Limited as a person with significant control on 2025-10-24
dot icon27/10/2025
Director's details changed for Mr William Arthur Edward Selfe on 2025-10-24
dot icon24/10/2025
Registered office address changed from Unit 5 Javelin Way Javelin Enterprise Park Ashford Kent TN24 8DE to Unit 8, Axiom Orbital Park Hall Avenue Ashford Kent TN24 0AA on 2025-10-24
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon24/02/2025
Termination of appointment of Harriet Peaches Mussard as a director on 2025-02-24
dot icon13/02/2025
Full accounts made up to 2024-05-31
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon24/10/2023
Director's details changed for Miss Harriet Peaches Mussard on 2023-10-10
dot icon05/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon07/10/2022
Satisfaction of charge 078167630005 in full
dot icon01/09/2022
Termination of appointment of Scott James Ford as a director on 2022-09-01
dot icon19/04/2022
Director's details changed for Mr Scott James Ford on 2022-04-19
dot icon31/03/2022
Termination of appointment of Gregory Burnard as a director on 2022-03-30
dot icon31/03/2022
Appointment of Mr Scott James Ford as a director on 2022-03-30
dot icon25/10/2021
Certificate of change of name
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon21/10/2021
Director's details changed for Miss Harriet Peaches Mussard on 2021-10-01
dot icon21/10/2021
Director's details changed for Mr Gregory Burnard on 2021-10-01
dot icon21/10/2021
Director's details changed for Mr Lee Nicholas Smith on 2021-10-01
dot icon21/10/2021
Director's details changed for Mr William Arthur Edward Selfe on 2021-10-01
dot icon06/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/01/2021
Termination of appointment of Sarah-Louise Smith as a director on 2021-01-25
dot icon25/01/2021
Termination of appointment of Karen Anne Smith as a director on 2021-01-25
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon02/06/2020
Appointment of Miss Harriet Peaches Mussard as a director on 2020-06-01
dot icon02/06/2020
Director's details changed for Mr William Arthur Edward Selfe on 2020-06-01
dot icon31/01/2020
Termination of appointment of Brett Andrew Hamer as a director on 2020-01-27
dot icon23/01/2020
Director's details changed for Mr Brett Andrew Hamer on 2020-01-23
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/12/2019
Termination of appointment of Mark Anthony Simon Paolini as a director on 2019-11-30
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon17/04/2019
Appointment of Mr Brett Andrew Hamer as a director on 2019-04-16
dot icon09/01/2019
Termination of appointment of Matthew Robert Banks-Crompton as a director on 2018-12-27
dot icon30/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon29/10/2018
Change of details for Supplement Factory Holdings Limited as a person with significant control on 2018-08-08
dot icon29/10/2018
Withdrawal of a person with significant control statement on 2018-10-29
dot icon29/10/2018
Satisfaction of charge 078167630003 in full
dot icon29/10/2018
Satisfaction of charge 078167630004 in full
dot icon21/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/07/2018
Termination of appointment of Thomas Shaw as a director on 2018-07-04
dot icon22/05/2018
Appointment of Mr Thomas Shaw as a director on 2018-05-09
dot icon14/03/2018
Director's details changed for Mrs Karen Louise Anne Smith on 2018-03-14
dot icon14/03/2018
Director's details changed for Mrs Sarah-Louise Louise Smith on 2018-03-14
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/02/2018
Registration of charge 078167630006, created on 2018-02-08
dot icon31/10/2017
Director's details changed for Mrs Karen Anne Smith on 2017-09-08
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon30/10/2017
Director's details changed for Mrs Karen Ann Smith on 2017-10-30
dot icon27/10/2017
Notification of Supplement Factory Holdings Limited as a person with significant control on 2016-04-06
dot icon27/10/2017
Director's details changed for Miss Karen Anne Page on 2017-09-08
dot icon16/05/2017
Appointment of Mr William Arthur Edward Selfe as a director on 2017-05-15
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon09/09/2016
Appointment of Matthew Robert Banks-Crompton as a director on 2016-06-01
dot icon17/08/2016
Appointment of Mr Mark Anthony Simon Paolini as a director on 2016-04-01
dot icon01/08/2016
Registration of charge 078167630005, created on 2016-07-29
dot icon03/12/2015
Registration of charge 078167630004, created on 2015-12-02
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/09/2015
Satisfaction of charge 078167630001 in full
dot icon26/08/2015
Registration of charge 078167630003, created on 2015-08-26
dot icon21/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/11/2014
Registration of charge 078167630002, created on 2014-11-18
dot icon29/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mrs Sarah-Louise Louise Smith on 2014-10-19
dot icon04/09/2014
Registration of charge 078167630001, created on 2014-09-04
dot icon01/09/2014
Appointment of Mr Gregory Burnard as a director on 2014-09-01
dot icon09/04/2014
Certificate of change of name
dot icon04/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/12/2012
Director's details changed for Dr Karen Page on 2012-12-18
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/07/2012
Previous accounting period shortened from 2012-10-31 to 2012-05-31
dot icon09/05/2012
Appointment of Mr Lee Nicholas Smith as a director
dot icon09/05/2012
Appointment of Miss Karen Page as a director
dot icon20/10/2011
Termination of appointment of Richard Marston as a director
dot icon20/10/2011
Appointment of Mrs Sarah Louise Smith as a director
dot icon20/10/2011
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
31/05/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
754.83K
-
0.00
251.84K
-
2022
46
524.83K
-
0.00
74.33K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Robert Banks Crompton
Director
01/06/2016 - 27/12/2018
14
Ford, Scott James
Director
30/03/2022 - 01/09/2022
4
Burnard, Gregory
Director
01/09/2014 - 30/03/2022
1
Marston, Richard
Director
20/10/2011 - 20/10/2011
39
Smith, Sarah-Louise
Director
20/10/2011 - 25/01/2021
6

Persons with Significant Control

2
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 SUPPLEMENT FACTORY LTD

SUPPLEMENT FACTORY LTD is an(a) Active company incorporated on 20/10/2011 with the registered office located at Unit 8, Axiom Orbital Park, Hall Avenue, Ashford, Kent TN24 0AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPPLEMENT FACTORY LTD?

toggle

SUPPLEMENT FACTORY LTD is currently Active. It was registered on 20/10/2011 .

Where is SUPPLEMENT FACTORY LTD located?

toggle

SUPPLEMENT FACTORY LTD is registered at Unit 8, Axiom Orbital Park, Hall Avenue, Ashford, Kent TN24 0AA.

What does SUPPLEMENT FACTORY LTD do?

toggle

SUPPLEMENT FACTORY LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SUPPLEMENT FACTORY LTD?

toggle

The latest filing was on 26/02/2026: Full accounts made up to 2025-05-31.