Background WavePink WaveYellow Wave

FOOD FROM FARMERS INTERNATIONAL LTD. (10666400)

FOOD FROM FARMERS INTERNATIONAL LTD. (10666400) is an active UK company. incorporated on 13 March 2017. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). FOOD FROM FARMERS INTERNATIONAL LTD. has been registered for 9 years. Current directors include BEVAN, Rupert Stephen Jude, PARSONS, John Richard Austin.

Company Number
10666400
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
17 High Street Keynsham, Bristol, BS31 1DP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
BEVAN, Rupert Stephen Jude, PARSONS, John Richard Austin
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD FROM FARMERS INTERNATIONAL LTD.

FOOD FROM FARMERS INTERNATIONAL LTD. is an active company incorporated on 13 March 2017 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). FOOD FROM FARMERS INTERNATIONAL LTD. was registered 9 years ago.(SIC: 01630)

Status

active

Active since 9 years ago

Company No

10666400

LTD Company

Age

9 Years

Incorporated 13 March 2017

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 22 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

Overdue

12 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

17 High Street Keynsham Bristol, BS31 1DP,

Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEVAN, Rupert Stephen Jude

Active
Wells Road, RadstockBA3 3RP
Born January 1955
Director
Appointed 13 Mar 2017

PARSONS, John Richard Austin

Active
Keynsham, BristolBS31 1DP
Born May 1948
Director
Appointed 13 Mar 2017

Persons with significant control

2

Mr Rupert Stephen Jude Bevan

Active
Wells Road, RadstockBA3 3RP
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017

Mr John Richard Austin Parsons

Active
Keynsham, BristolBS31 1DP
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Incorporation Company
13 March 2017
NEWINCIncorporation