Background WavePink WaveYellow Wave

DORSET FOOD & DRINK C.I.C. (10570491)

DORSET FOOD & DRINK C.I.C. (10570491) is an active UK company. incorporated on 18 January 2017. with registered office in Dorchester. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. DORSET FOOD & DRINK C.I.C. has been registered for 9 years. Current directors include BERRY, Edward Anthony Morys, CROW, Elizabeth Anne, GREGORY, Nicholas Charles and 1 others.

Company Number
10570491
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2017
Age
9 years
Address
C/O Dorset Aonb Partnership County Hall, Dorchester, DT1 1XJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BERRY, Edward Anthony Morys, CROW, Elizabeth Anne, GREGORY, Nicholas Charles, MUNRO, Thomas Lavender
SIC Codes
82301, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET FOOD & DRINK C.I.C.

DORSET FOOD & DRINK C.I.C. is an active company incorporated on 18 January 2017 with the registered office located in Dorchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. DORSET FOOD & DRINK C.I.C. was registered 9 years ago.(SIC: 82301, 94110)

Status

active

Active since 9 years ago

Company No

10570491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

C/O Dorset Aonb Partnership County Hall Colliton Park Dorchester, DT1 1XJ,

Previous Addresses

, Kingston Maurward House Kingston Maurward Agricultural College, Kingston Maurward, Dorchester, DT2 8PY
From: 18 January 2017To: 20 May 2022
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Sept 22
Director Left
Jan 23
Director Left
Sept 25
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BERRY, Edward Anthony Morys

Active
Quarry Lane, BridportDT6 4BW
Born June 1960
Director
Appointed 17 Jul 2017

CROW, Elizabeth Anne

Active
County Hall, DorchesterDT1 1XJ
Born January 1966
Director
Appointed 02 Dec 2020

GREGORY, Nicholas Charles

Active
County Hall, DorchesterDT1 1XJ
Born December 1952
Director
Appointed 24 Apr 2019

MUNRO, Thomas Lavender

Active
C/O Dorset County Council, DorchesterDT1 1XJ
Born March 1976
Director
Appointed 18 Jan 2017

BURN, Richard William

Resigned
County Hall, DorchesterDT1 1XJ
Born April 1982
Director
Appointed 24 Apr 2019
Resigned 05 Jan 2023

COLLINS, David Alford

Resigned
Hazelbury Bryan, Sturminster NewtonDT10 2ED
Born March 1956
Director
Appointed 11 Sept 2017
Resigned 05 Sept 2022

COLLINS, Tracey Ann Carole

Resigned
Droop, Sturminster NewtonDT10 2ED
Born August 1963
Director
Appointed 11 Sept 2017
Resigned 18 Oct 2018

GITSHAM, Caroline Anne

Resigned
Kingston Maurward Agricultural College, DorchesterDT2 8PY
Born May 1969
Director
Appointed 26 Feb 2019
Resigned 27 Apr 2020

MOORE, Alison

Resigned
Kingston Maurward College, DorchesterDT2 8PY
Born May 1961
Director
Appointed 01 Nov 2017
Resigned 25 Feb 2019

NELMES, Rosamond

Resigned
County Hall, DorchesterDT1 1XJ
Born August 1956
Director
Appointed 11 Jan 2021
Resigned 16 Jan 2026

RICHARDS, Caroline Anne

Resigned
County Hall, DorchesterDT1 1XJ
Born May 1961
Director
Appointed 17 Jul 2017
Resigned 27 Jan 2020

ROBERTS, Thomas Charles

Resigned
Station Road, PooleBH14 8UB
Born September 1951
Director
Appointed 26 Jul 2017
Resigned 05 Nov 2018

ROSTAND, Paul Roderick

Resigned
Kingston Maurward Agricultural College, DorchesterDT2 8PY
Born June 1963
Director
Appointed 12 Jun 2019
Resigned 05 Aug 2020

SOMPER, Nicholas John

Resigned
Church Lane, Blandford ForumDT11 8PB
Born October 1960
Director
Appointed 11 Sept 2017
Resigned 09 Feb 2018

THORPE, Lara Jane

Resigned
County Hall, DorchesterDT1 1XJ
Born January 1970
Director
Appointed 02 Dec 2020
Resigned 24 Sept 2025

TORY, Percy Christopher

Resigned
Shapwick, BlandfordDT11 9JL
Born April 1952
Director
Appointed 17 Jul 2017
Resigned 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Resolution
28 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Incorporation Community Interest Company
18 January 2017
CICINCCICINC