Company NameFood Hygiene Matters  Limited
DirectorsSally Howard and Tracy Sodeau
Company StatusActive
Company Number04807143
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSally Howard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMrs Tracy Sodeau
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameJohn Downer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address54 Constitution Hill
Benfleet
Essex
SS7 1ED
Secretary NameSusan Rosemary Downer
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Constitution Hill
Benfleet
Essex
SS7 1ED
Secretary NameMs Tracy Pitkin
NationalityBritish
StatusResigned
Appointed02 December 2003(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 15 December 2006)
RoleTrainer
Country of ResidenceUnited Kingdm
Correspondence Address328 Daws Heath Road
Benfleet
Essex
SS7 2TY
Director NameRozanne Bridget Newlove
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 February 2021)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Secretary NameClive Rathbone Dunnico
NationalityBritish
StatusResigned
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2020)
RoleSolicitor
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitefoodhygienematters.co.uk
Email address[email protected]
Telephone01268 754594
Telephone regionBasildon

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mrs Tracy Pitkin
47.62%
Ordinary A
50 at £1Mrs Tracy Pitkin
23.81%
Ordinary
35 at £1Miss Rozanne Bridget Newlove
16.67%
Ordinary
25 at £1Mrs Sally Howard
11.90%
Ordinary

Financials

Year2014
Net Worth£37,134
Cash£42,192
Current Liabilities£24,532

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

12 September 2023Micro company accounts made up to 31 July 2023 (4 pages)
29 June 2023Confirmation statement made on 24 June 2023 with updates (6 pages)
15 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
1 July 2022Confirmation statement made on 24 June 2022 with updates (6 pages)
28 June 2022Change of details for Mrs Tracy Sodeau as a person with significant control on 28 June 2022 (2 pages)
7 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
28 June 2021Confirmation statement made on 24 June 2021 with updates (6 pages)
24 June 2021Termination of appointment of Rozanne Bridget Newlove as a director on 15 February 2021 (1 page)
26 April 2021Change of details for Mrs Tracy Sodeau as a person with significant control on 15 February 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
9 February 2021Director's details changed for Mrs Tracy Sodeau on 1 February 2021 (2 pages)
9 February 2021Director's details changed for Rozanne Bridget Newlove on 1 February 2021 (2 pages)
9 February 2021Director's details changed for Sally Howard on 1 February 2021 (2 pages)
9 February 2021Change of details for Mrs Tracy Sodeau as a person with significant control on 1 February 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
7 September 2020Termination of appointment of Clive Rathbone Dunnico as a secretary on 31 July 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
10 October 2018Director's details changed (2 pages)
10 October 2018Director's details changed for Rozanne Bridget Newlove on 10 October 2018 (2 pages)
9 October 2018Director's details changed for Sally Howard on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Mrs Tracy Sodeau on 9 October 2018 (2 pages)
9 October 2018Secretary's details changed for Clive Rathbone Dunnico on 9 October 2018 (1 page)
27 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
26 June 2018Change of details for Ms Tracy Pitkin as a person with significant control on 1 August 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
15 November 2017Registered office address changed from 7 11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 7 11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 15 November 2017 (1 page)
14 November 2017Director's details changed for Ms Tracy Pitkin on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Ms Tracy Pitkin on 1 November 2017 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Notification of Tracy Pitkin as a person with significant control on 1 August 2016 (2 pages)
29 June 2017Notification of Tracy Pitkin as a person with significant control on 1 August 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 213
(8 pages)
4 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 213
(8 pages)
10 June 2016Memorandum and Articles of Association (8 pages)
10 June 2016Memorandum and Articles of Association (8 pages)
17 May 2016Resolutions
  • RES13 ‐ Creation of shares 02/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 May 2016Resolutions
  • RES13 ‐ Creation of shares 02/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 211
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 212
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 212
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 211
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 213
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 213
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 210
(7 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 210
(7 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 210
(7 pages)
1 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 210
(7 pages)
12 March 2014Registered office address changed from Bowtell House 254C High Road Benfleet Essex SS7 5LA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Bowtell House 254C High Road Benfleet Essex SS7 5LA on 12 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(7 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
24 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 June 2010Director's details changed for Tracy Pitkin on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Tracy Pitkin on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Rozanne Bridget Newlove on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Sally Howard on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Sally Howard on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
25 June 2010Register(s) moved to registered office address (1 page)
25 June 2010Director's details changed for Rozanne Bridget Newlove on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Sally Howard on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Rozanne Bridget Newlove on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Tracy Pitkin on 1 October 2009 (2 pages)
25 June 2010Register(s) moved to registered office address (1 page)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 December 2009Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page)
9 December 2009Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
17 July 2007Ad 12/12/06--------- £ si 109@1=109 (2 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Ad 12/12/06--------- £ si 109@1=109 (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 23/06/07; full list of members (3 pages)
17 July 2007Location of debenture register (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 7 nelson street southend on sea essex SS1 1EH (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Ad 15/12/06-22/12/06 £ si 208@1=208 £ ic 2/210 (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 7 nelson street southend on sea essex SS1 1EH (1 page)
4 January 2007Ad 15/12/06-22/12/06 £ si 208@1=208 £ ic 2/210 (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
3 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
13 September 2006Return made up to 23/06/06; full list of members (2 pages)
13 September 2006Return made up to 23/06/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
6 July 2005Return made up to 23/06/05; full list of members (2 pages)
6 July 2005Return made up to 23/06/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 July 2004Return made up to 23/06/04; full list of members (6 pages)
23 July 2004Return made up to 23/06/04; full list of members (6 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
24 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
24 July 2003Registered office changed on 24/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
23 June 2003Incorporation (12 pages)
23 June 2003Incorporation (12 pages)