Background WavePink WaveYellow Wave

ETHICAL FOOD COMPANY LIMITED (06882973)

ETHICAL FOOD COMPANY LIMITED (06882973) is an active UK company. incorporated on 21 April 2009. with registered office in Stratford Upon Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). ETHICAL FOOD COMPANY LIMITED has been registered for 16 years. Current directors include FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, HUNT, Hazel and 1 others.

Company Number
06882973
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
Unit 11a Drayton Manor Drive, Stratford Upon Avon, CV37 9RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, HUNT, Hazel, ORGANIC GROWERS LIMITED
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICAL FOOD COMPANY LIMITED

ETHICAL FOOD COMPANY LIMITED is an active company incorporated on 21 April 2009 with the registered office located in Stratford Upon Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). ETHICAL FOOD COMPANY LIMITED was registered 16 years ago.(SIC: 10390)

Status

active

Active since 16 years ago

Company No

06882973

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

THE ETHICAL FOOD COMPANY LIMITED
From: 18 October 2021To: 18 October 2021
ETHICAL FRUIT COMPANY LIMITED
From: 21 April 2009To: 18 October 2021
Contact
Address

Unit 11a Drayton Manor Drive Alcester Road Stratford Upon Avon, CV37 9RQ,

Previous Addresses

53 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BG England
From: 20 January 2020To: 19 January 2022
53 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR England
From: 16 December 2015To: 20 January 2020
Buckle Street Honeybourne Evesham Worcestershire WR11 7QH
From: 21 April 2009To: 16 December 2015
Timeline

30 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Feb 11
Director Joined
Sept 11
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Mar 16
Loan Secured
May 16
Director Left
May 16
Funding Round
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Owner Exit
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Capital Reduction
Nov 18
Director Left
Jan 19
Director Joined
Mar 19
Owner Exit
Apr 19
New Owner
Jan 20
Director Left
Feb 20
Loan Secured
Mar 20
Loan Cleared
Jul 20
Loan Secured
Feb 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 25
Director Left
Feb 26
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 22 Apr 2024

HUNT, Hazel

Active
Drayton Manor Drive, Stratford Upon AvonCV37 9RQ
Born August 1976
Director
Appointed 18 Jan 2011

ORGANIC GROWERS LIMITED

Active
Drayton Manor Drive, Stratford Upon AvonCV37 9RQ
Corporate director
Appointed 18 Feb 2019

BANTON, Colin

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Secretary
Appointed 20 May 2009
Resigned 17 May 2016

BANTON, Colin

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born September 1969
Director
Appointed 20 May 2009
Resigned 17 May 2016

FINDING, Rebecca Jayne

Resigned
Tintagel Way, NuneatonCV11 6SN
Born April 1975
Director
Appointed 21 Apr 2009
Resigned 20 May 2009

KINDERSLEY, Peter David

Resigned
Warren Farm, LambournRG17 7UU
Born July 1941
Director
Appointed 20 May 2009
Resigned 18 Jan 2011

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

SPENCER, John

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9BG
Born April 1965
Director
Appointed 05 Sept 2011
Resigned 31 Jan 2020

WAKELEY, Adam John Paul

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born May 1965
Director
Appointed 20 May 2009
Resigned 31 Jan 2019

Persons with significant control

4

2 Active
2 Ceased
Drayton Manor Drive, Stratford Upon AvonCV37 9RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Ms Hazel Hunt

Active
Drayton Manor Drive, Stratford Upon AvonCV37 9RQ
Born August 1976

Nature of Control

Significant influence or control
Notified 31 Jan 2019

Mr Adam John Paul Wakeley

Ceased
Stratford Enterprise Park, Stratford-Upon-AvonCV37 9NR
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2019

Melanie Wakeley

Ceased
Stratford Enterprise Park, Stratford-Upon-AvonCV37 9NR
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 January 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2021
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 December 2019
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
3 December 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 March 2019
AP02Appointment of Corporate Director
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Capital Cancellation Shares
6 November 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2017
RESOLUTIONSResolutions
Memorandum Articles
2 May 2017
MAMA
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Memorandum Articles
20 April 2017
MAMA
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Capital Cancellation Shares
17 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 December 2013
RP04RP04
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Name Of Class Of Shares
11 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Resolution
25 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Resolution
14 September 2011
RESOLUTIONSResolutions
Miscellaneous
20 July 2011
MISCMISC
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Legacy
13 April 2011
MG01MG01
Legacy
1 March 2011
MG01MG01
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Resolution
27 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Legacy
26 January 2011
MG01MG01
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
225Change of Accounting Reference Date
Resolution
27 May 2009
RESOLUTIONSResolutions
Incorporation Company
21 April 2009
NEWINCIncorporation