Company NameFood Trades Protection Society Limited(The)
DirectorEdward Charles Parker
Company StatusActive
Company Number00352467
CategoryPrivate Limited Company
Incorporation Date29 April 1939(85 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Charles Parker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(72 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameSylvia Margaret Sunderland
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(52 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address82 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3NB
Director NameAnne Kathleen Wolstenholme
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(52 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressThe Sycamores 4 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Director NameFrancis Robin Wolstenholme
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(52 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address4 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Director NameElizabeth Ann Woods
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(52 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressEsperanza Farm End Road
Off Drakes Drive
Northwood
Middlesex
HA6 2SN
Secretary NameMr Oliver Richard Gordon Sunderland
NationalityBritish
StatusResigned
Appointed29 December 1991(52 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1993)
RoleSecretary
Correspondence AddressOaklands 51 The Lea
Fleet
Hampshire
GU13 8AX
Secretary NameDavid Grahame Sunderland
NationalityBritish
StatusResigned
Appointed22 February 1993(53 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 08 March 1993)
RoleCompany Director
Correspondence Address82 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3NB
Director NameFrederick George Roberts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(53 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Hallowes
Mottingham
London
SE9 4EY
Director NameJohn Leslie Beetwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(53 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Swiss Avenue
Chelmsford
Essex
CM1 2AF
Secretary NameMr Oliver Richard Gordon Sunderland
NationalityBritish
StatusResigned
Appointed08 March 1993(53 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 April 1995)
RoleSecretary
Correspondence AddressOaklands 51 The Lea
Fleet
Hampshire
GU13 8AX
Secretary NameJohn Leslie Beetwell
NationalityBritish
StatusResigned
Appointed03 April 1995(55 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address105 Swiss Avenue
Chelmsford
Essex
CM1 2AF

Contact

Websitemu-cs.co.uk

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
18 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
22 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
7 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
16 June 2022Change of details for Mr Edward Charles Parker as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Director's details changed for Mr Edward Charles Parker on 16 June 2022 (2 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
13 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 July 2015Termination of appointment of John Leslie Beetwell as a director on 30 June 2015 (1 page)
18 July 2015Termination of appointment of John Leslie Beetwell as a director on 30 June 2015 (1 page)
18 July 2015Termination of appointment of John Leslie Beetwell as a secretary on 30 June 2015 (1 page)
18 July 2015Termination of appointment of John Leslie Beetwell as a secretary on 30 June 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,000
(6 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,000
(6 pages)
13 May 2014Termination of appointment of Frederick Roberts as a director (1 page)
13 May 2014Termination of appointment of Frederick Roberts as a director (1 page)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(7 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(7 pages)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 July 2011Appointment of Mr Edward Charles Parker as a director (2 pages)
8 July 2011Appointment of Mr Edward Charles Parker as a director (2 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
15 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 January 2009Return made up to 16/12/08; full list of members (3 pages)
30 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
2 January 2007Return made up to 16/12/06; full list of members (2 pages)
2 January 2007Return made up to 16/12/06; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 October 2006Registered office changed on 19/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page)
19 October 2006Registered office changed on 19/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page)
18 January 2006Return made up to 16/12/05; full list of members (2 pages)
18 January 2006Return made up to 16/12/05; full list of members (2 pages)
31 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
31 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 December 2004Return made up to 16/12/04; full list of members (5 pages)
30 December 2004Return made up to 16/12/04; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 January 2004Return made up to 16/12/03; full list of members (5 pages)
6 January 2004Return made up to 16/12/03; full list of members (5 pages)
20 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 January 2003Return made up to 16/12/02; full list of members (5 pages)
6 January 2003Return made up to 16/12/02; full list of members (5 pages)
4 January 2002Return made up to 16/12/01; full list of members (5 pages)
4 January 2002Return made up to 16/12/01; full list of members (5 pages)
15 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 405 high street stratford london E15 4QZ (1 page)
8 January 2001Registered office changed on 08/01/01 from: 405 high street stratford london E15 4QZ (1 page)
8 January 2001Return made up to 16/12/00; full list of members (5 pages)
8 January 2001Return made up to 16/12/00; full list of members (5 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
12 April 2000Secretary's particulars changed;director's particulars changed (1 page)
12 April 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Return made up to 16/12/99; full list of members (6 pages)
10 January 2000Return made up to 16/12/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 January 1999Return made up to 16/12/98; full list of members (6 pages)
15 January 1999Return made up to 16/12/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 December 1997Return made up to 16/12/97; no change of members (5 pages)
29 December 1997Return made up to 16/12/97; no change of members (5 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 December 1996Return made up to 16/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 December 1996Return made up to 16/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1996Return made up to 16/12/95; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 January 1996Return made up to 16/12/95; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)