Background WavePink WaveYellow Wave

WAVENEY FOODBANK (08283316)

WAVENEY FOODBANK (08283316) is an active UK company. incorporated on 6 November 2012. with registered office in Eye. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WAVENEY FOODBANK has been registered for 13 years. Current directors include BROADBENT, Joanne, Dr, COLE, Judith, GOODISON, Eleanor Mary, Rev and 2 others.

Company Number
08283316
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2012
Age
13 years
Address
Unit 9b Brome Airfield Industrial Estate, Eye, IP23 7HN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROADBENT, Joanne, Dr, COLE, Judith, GOODISON, Eleanor Mary, Rev, GUNN, Kevin James, STEPHENS, Claire Bernadette
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVENEY FOODBANK

WAVENEY FOODBANK is an active company incorporated on 6 November 2012 with the registered office located in Eye. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WAVENEY FOODBANK was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08283316

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Unit 9b Brome Airfield Industrial Estate Fortress Close Eye, IP23 7HN,

Previous Addresses

, Diss Christian Community Church Vinces Road, Eye, Suffolk, IP22 4HG
From: 6 November 2012To: 20 March 2014
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BROADBENT, Joanne, Dr

Active
The Street, DissIP22 1BN
Born March 1972
Director
Appointed 05 Nov 2024

COLE, Judith

Active
Garden House Lane, DissIP22 1EA
Born July 1970
Director
Appointed 19 Jul 2025

GOODISON, Eleanor Mary, Rev

Active
Surrey Square, LondonSE17 2JX
Born April 1957
Director
Appointed 10 Jun 2020

GUNN, Kevin James

Active
Mellis Road, DissIP22 1QD
Born November 1966
Director
Appointed 30 Oct 2018

STEPHENS, Claire Bernadette

Active
Brome Airfield Industrial Estate, EyeIP23 7HN
Born March 1964
Director
Appointed 18 Oct 2025

BAYLISS, Pamela, Revd

Resigned
Kingston Drive, BecclesNR34 9RP
Born August 1942
Director
Appointed 26 Feb 2019
Resigned 21 May 2022

BLACKER, Caroline

Resigned
Low Road, DissIP22 1SH
Born August 1948
Director
Appointed 26 Feb 2019
Resigned 03 Jul 2023

COLE, Gina Lachlan

Resigned
Little Green, DissIP22 1QQ
Born September 1951
Director
Appointed 26 Feb 2019
Resigned 19 Jul 2025

DAVIDSON, Samantha

Resigned
Redlingfield Road, EyeIP23 7PG
Born November 1970
Director
Appointed 04 Jul 2024
Resigned 30 Jun 2025

DORLING, Kamena

Resigned
Priory Road, DissIP22 1AJ
Born March 1980
Director
Appointed 25 Nov 2020
Resigned 26 Oct 2024

EASON, Jenny

Resigned
Half Moon Lane, DissIP22 1RX
Born November 1956
Director
Appointed 29 Jan 2014
Resigned 30 Nov 2018

FEARNS, Leslie William

Resigned
De Lucy Close, DissIP22 4YL
Born June 1951
Director
Appointed 26 Jul 2017
Resigned 30 Nov 2020

FITZGERALD-LOMBARD, James Michael Hubert Charles, Revd

Resigned
St. Marys Street, BungayNR35 1AX
Born January 1941
Director
Appointed 06 Nov 2012
Resigned 01 Oct 2018

FROSTICK, Gillian Margaret

Resigned
Back Road, HalesworthIP19 9DZ
Born November 1943
Director
Appointed 25 Jul 2019
Resigned 18 Oct 2025

JOHNSTONE, Peter

Resigned
Rectory Road, DissIP22 1SL
Born March 1948
Director
Appointed 29 Jan 2014
Resigned 29 Apr 2019

MILLWARD, Andrew Clive

Resigned
Hilling Gardens, DissIP22 1FD
Born August 1956
Director
Appointed 29 Jan 2024
Resigned 30 Jun 2025

REARDON, Graham

Resigned
Ash Drive, EyeIP23 7DA
Born November 1948
Director
Appointed 06 Nov 2012
Resigned 25 Jul 2019

REARDON, Margaret-Anne

Resigned
Ash Drive, EyeIP23 7DA
Born December 1949
Director
Appointed 29 Jul 2015
Resigned 14 Nov 2016

SCADE, Matthew James

Resigned
Bullfinch Drive, HarlestonIP20 9FE
Born August 1971
Director
Appointed 25 Jul 2019
Resigned 01 Jul 2020

TUFFNELL, Nigel, Revd

Resigned
Swan Lane, HarlestonIP20 9AN
Born December 1965
Director
Appointed 13 Jan 2015
Resigned 29 May 2019

WATTS, Karen

Resigned
Mellis Road, EyeIP23 8DB
Born March 1962
Director
Appointed 26 Jul 2016
Resigned 12 May 2019

WELLS, David Ashley

Resigned
Yaxley Road, EyeIP23 8DP
Born July 1951
Director
Appointed 06 Oct 2020
Resigned 14 Sept 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 December 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Sail Address Company
7 November 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
6 November 2012
NEWINCIncorporation