Company NameFeeding Stuff And Fertilisers (London) Limited
DirectorJacqueline Frances Stott
Company StatusActive
Company Number00477950
CategoryPrivate Limited Company
Incorporation Date3 February 1950(74 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMiss Jacqueline Frances Stott
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(70 years, 1 month after company formation)
Appointment Duration4 years
RoleTrader
Country of ResidenceEngland
Correspondence Address3 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
Director NameHans Jorgen Moesgaard Kjeldsen
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(42 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address12 Smythe Close
Southborough
Kent
TN0 4TY
Director NameMr Rodney Edward Thomas Pope
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(42 years after company formation)
Appointment Duration28 years, 1 month (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
Secretary NameMrs Jayne Elizabeth Minor
NationalityBritish
StatusResigned
Appointed24 January 1992(42 years after company formation)
Appointment Duration27 years, 1 month (resigned 08 March 2019)
RoleCompany Director
Correspondence Address1 Fenman Court Station Road
Elsenham
Bishop's Stortford
Hertfordshire
CM22 6LZ

Contact

Websitefoodwasterecycling.com

Location

Registered Address3 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

7.8k at £1Harris Tobias LTD
91.26%
Preference
500 at £1M. Palmer
5.83%
Preference
5k at £0.05Harris Tobias LTD
2.91%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

8 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 June 2020Appointment of Miss Jacqueline Frances Stott as a director on 10 March 2020 (2 pages)
31 March 2020Notification of Harris Tobias Ltd as a person with significant control on 11 March 2020 (2 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 March 2020Cessation of Rodney Edward Thomas Pope as a person with significant control on 11 March 2020 (1 page)
19 March 2020Termination of appointment of Rodney Edward Thomas Pope as a director on 11 March 2020 (1 page)
16 September 2019Director's details changed for Mr Rodney Edward Thomas Pope on 16 September 2019 (2 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 March 2019Termination of appointment of Jayne Elizabeth Minor as a secretary on 8 March 2019 (1 page)
7 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8,580
(5 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8,580
(5 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,580
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,580
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,580
(5 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mrs Jayne Elizabeth Minor on 7 September 2013 (1 page)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 8,580
(5 pages)
24 March 2014Secretary's details changed for Mrs Jayne Elizabeth Minor on 7 September 2013 (1 page)
24 March 2014Secretary's details changed for Mrs Jayne Elizabeth Minor on 7 September 2013 (1 page)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 8,580
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Rodney Edward Thomas Pope on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Rodney Edward Thomas Pope on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2008Director's change of particulars / rodney pope / 01/08/2007 (1 page)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Director's change of particulars / rodney pope / 01/08/2007 (1 page)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 March 2007Return made up to 16/03/07; full list of members (3 pages)
16 March 2007Return made up to 16/03/07; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2003Return made up to 24/01/03; full list of members (7 pages)
20 February 2003Return made up to 24/01/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 24/01/02; full list of members (7 pages)
22 February 2002Director resigned (1 page)
22 February 2002Return made up to 24/01/02; full list of members (7 pages)
22 February 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 February 2001Return made up to 24/01/01; full list of members (7 pages)
23 February 2001Return made up to 24/01/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Return made up to 24/01/00; full list of members (7 pages)
7 February 2000Return made up to 24/01/00; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Return made up to 24/01/99; no change of members (4 pages)
26 January 1999Return made up to 24/01/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1997Return made up to 24/01/97; no change of members (4 pages)
3 March 1997Return made up to 24/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 January 1996Return made up to 24/01/96; full list of members (6 pages)
17 January 1996Return made up to 24/01/96; full list of members (6 pages)