Background WavePink WaveYellow Wave

SUSTAINABLE FOOD SOMERSET LTD (04290175)

SUSTAINABLE FOOD SOMERSET LTD (04290175) is an active UK company. incorporated on 19 September 2001. with registered office in Wells. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. SUSTAINABLE FOOD SOMERSET LTD has been registered for 24 years. Current directors include GILTSOFF, Tamara, HUGHES, Kate Frances, PICKERING, Elizabeth and 2 others.

Company Number
04290175
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2001
Age
24 years
Address
Woodford House, Wells, BA5 1QQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GILTSOFF, Tamara, HUGHES, Kate Frances, PICKERING, Elizabeth, ROBINSON, Philippa Kim, WELDON, Susie
SIC Codes
85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE FOOD SOMERSET LTD

SUSTAINABLE FOOD SOMERSET LTD is an active company incorporated on 19 September 2001 with the registered office located in Wells. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. SUSTAINABLE FOOD SOMERSET LTD was registered 24 years ago.(SIC: 85590, 94990)

Status

active

Active since 24 years ago

Company No

04290175

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

SOMERSET COMMUNITY FOOD PROJECTS NETWORK
From: 19 September 2001To: 26 January 2024
Contact
Address

Woodford House Woodford Lane Wells, BA5 1QQ,

Previous Addresses

7 Abbey Mews 56-58 High Street Glastonbury Somerset BA6 9DY
From: 5 August 2010To: 25 September 2022
the Warehouse Great Bow Wharf Bow Street Langport Somerset TA10 9PR United Kingdom
From: 8 November 2009To: 5 August 2010
Unit 9 Abbey Mews 56-58 High Street Glastonbury Somerset BA6 9DY
From: 19 September 2001To: 8 November 2009
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 11
Director Left
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

ROBINSON, Philippa Kim

Active
Woodford Lane, WellsBA5 1QQ
Secretary
Appointed 11 Jun 2009

GILTSOFF, Tamara

Active
Row Lane, LavertonBA2 7RA
Born April 1974
Director
Appointed 08 Mar 2024

HUGHES, Kate Frances

Active
Woodford Lane, WellsBA5 1QQ
Born March 1981
Director
Appointed 11 Mar 2025

PICKERING, Elizabeth

Active
Huish Road, SomertonTA11 7JL
Born September 1968
Director
Appointed 11 Jan 2024

ROBINSON, Philippa Kim

Active
Woodford Lane, WellsBA5 1QQ
Born February 1961
Director
Appointed 23 Jun 2008

WELDON, Susie

Active
Easton, WellsBA5 1ED
Born May 1963
Director
Appointed 11 Jan 2024

CHAPPELL, John Anthony

Resigned
10 Berkley Road, FromeBA11 2ED
Secretary
Appointed 19 Sept 2001
Resigned 14 Jun 2002

CLAY, Terrence Edward

Resigned
12 Bowyers Close, GlastonburyBA6 9DA
Secretary
Appointed 13 Jun 2002
Resigned 18 Sept 2006

PAYNE, John Herbert, Dr

Resigned
Mortimer House, FromeBA11 3BD
Secretary
Appointed 18 Sept 2006
Resigned 11 Jun 2009

BALLINGER, Christina Harriet

Resigned
2 Broomhill Lane, South PethertonTA13 5LA
Born November 1965
Director
Appointed 19 Sept 2001
Resigned 20 May 2002

CHANT, Susan Diana

Resigned
Tynemouth, South PethertonTA13 5LQ
Born November 1963
Director
Appointed 25 Jul 2003
Resigned 31 Dec 2024

CHAPPELL, John Anthony

Resigned
10 Berkley Road, FromeBA11 2ED
Born February 1943
Director
Appointed 19 Sept 2001
Resigned 29 Jan 2003

CLAY, Terrence Edward

Resigned
12 Bowyers Close, GlastonburyBA6 9DA
Born February 1945
Director
Appointed 28 Jun 2004
Resigned 18 Sept 2006

CLAY, Terrence Edward

Resigned
12 Bowyers Close, GlastonburyBA6 9DA
Born February 1945
Director
Appointed 13 Jun 2002
Resigned 09 Jan 2004

COOK, Julia Mary

Resigned
The Limberlost East Lanes, YeovilBA21 5SP
Born January 1956
Director
Appointed 18 Jul 2006
Resigned 31 Dec 2009

CROCKER, Stewart

Resigned
Keward Mill Way, WellsBA5 1PZ
Born June 1948
Director
Appointed 11 Jan 2024
Resigned 14 Apr 2025

DAMMANN, Susanna Mary Elena

Resigned
Woodford Lane, WellsBA5 1QQ
Born April 1949
Director
Appointed 20 Oct 2009
Resigned 07 Jul 2022

HARVEY, Graham

Resigned
West Slowley Farm, WatchetTA23 0SY
Born November 1943
Director
Appointed 11 Jan 2024
Resigned 24 Apr 2025

MILLAR, Peter Christopher Bamford

Resigned
Beccott, SomertonTA11 7AU
Born October 1960
Director
Appointed 26 Jul 2007
Resigned 15 Mar 2022

PAYNE, John Herbert, Dr

Resigned
Mortimer House, FromeBA11 3BD
Born April 1945
Director
Appointed 14 Jun 2002
Resigned 26 Jul 2010

PLACE, Susan Margaret

Resigned
3 Victoria Gardens, HenstridgeBA8 0RE
Born April 1954
Director
Appointed 28 Jun 2004
Resigned 17 May 2005

PULLINGER, Sarah Lesley

Resigned
63 Chilkwell Street, GlastonburyBA6 8DD
Born July 1949
Director
Appointed 19 Sept 2001
Resigned 28 Jun 2004

SANDER JACKSON, Christopher Paul

Resigned
Baybrook Farm, WellsBA5 1RZ
Born October 1953
Director
Appointed 24 Nov 2003
Resigned 06 Feb 2006

SANDER JACKSON, Sarah Priscilla

Resigned
Bay Brook Farm, WellsBA5 1RZ
Born March 1952
Director
Appointed 25 Jul 2003
Resigned 27 Jul 2011

SAUNDERS, Val

Resigned
5 Marlborough Buildings, LangportTA10 9PR
Born July 1946
Director
Appointed 07 Nov 2003
Resigned 11 Jun 2009

SPENCER WHITE, Elaine Margaret

Resigned
10 Gilbert Scott Mews, WellsBA5 3LH
Born June 1948
Director
Appointed 14 Jun 2002
Resigned 27 Apr 2004

WILSON, Kath

Resigned
Woodford Lane, WellsBA5 1QQ
Born February 1948
Director
Appointed 17 Nov 2009
Resigned 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 January 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
21 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288cChange of Particulars
Legacy
29 September 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
287Change of Registered Office
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 June 2003
MEM/ARTSMEM/ARTS
Resolution
13 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
287Change of Registered Office
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
225Change of Accounting Reference Date
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Resolution
9 May 2002
RESOLUTIONSResolutions
Incorporation Company
19 September 2001
NEWINCIncorporation