Background WavePink WaveYellow Wave

FOOD NUTRITION PARTNERS LIMITED (10681854)

FOOD NUTRITION PARTNERS LIMITED (10681854) is an active UK company. incorporated on 21 March 2017. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). FOOD NUTRITION PARTNERS LIMITED has been registered for 9 years. Current directors include FARMER, Ashley, GRACE, Jane, HANNAN, Rory John.

Company Number
10681854
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
Stafford House Brakey Road, Corby, NN17 5LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FARMER, Ashley, GRACE, Jane, HANNAN, Rory John
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD NUTRITION PARTNERS LIMITED

FOOD NUTRITION PARTNERS LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). FOOD NUTRITION PARTNERS LIMITED was registered 9 years ago.(SIC: 10890)

Status

active

Active since 9 years ago

Company No

10681854

LTD Company

Age

9 Years

Incorporated 21 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 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 19 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Stafford House Brakey Road Weldon North Industrial Estate Corby, NN17 5LU,

Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Left
Jan 19
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FARMER, Ashley

Active
Brakey Road, CorbyNN17 5LU
Born September 1974
Director
Appointed 20 Nov 2024

GRACE, Jane

Active
Brakey Road, CorbyNN17 5LU
Born August 1975
Director
Appointed 01 Jan 2026

HANNAN, Rory John

Active
Brakey Road, CorbyNN17 5LU
Born August 1979
Director
Appointed 01 Jan 2026

DOUGLAS, Tyrone

Resigned
Brakey Road, CorbyNN17 5LU
Born June 1968
Director
Appointed 20 Nov 2024
Resigned 25 Dec 2025

GATES, Kevin

Resigned
Brakey Road, CorbyNN17 5LU
Born July 1958
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2018

HINDOCHA, Amit Suresh

Resigned
Brakey Road, CorbyNN17 5LU
Born December 1979
Director
Appointed 31 Dec 2021
Resigned 15 Apr 2025

LAW, Scott

Resigned
Brakey Road, CorbyNN17 5LU
Born July 1977
Director
Appointed 29 Sept 2021
Resigned 31 Dec 2025

MCDERMOTT, Christopher

Resigned
Brakey Road, CorbyNN17 5LU
Born April 1969
Director
Appointed 20 Nov 2024
Resigned 31 Dec 2025

SWINBURNE, Michael Francis

Resigned
Brakey Road, CorbyNN17 5LU
Born September 1961
Director
Appointed 21 Mar 2017
Resigned 31 Dec 2021

Persons with significant control

1

Cambridge Nutritional Foods Limited

Active
Brakey Road, CorbyNN17 5LU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Incorporation Company
21 March 2017
NEWINCIncorporation