Company NameFood Northwest Limited
DirectorsPatricia Ann Foreman and Stuart Leslie Ross
Company StatusActive
Company Number04269905
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2001(22 years, 8 months ago)
Previous NameNorth West Food Alliance 2001 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatricia Ann Foreman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(6 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Badgers Walk
Caughall
Chester
Cheshire
CH2 4BG
Wales
Director NameMr Stuart Leslie Ross
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(6 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Side House
Utkinton Lane, Cotebrook
Tarporley
Cheshire
CW6 0JH
Director NameRobert Antony Pigeon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St.Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameMr David Owen Pickering
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(2 days after company formation)
Appointment Duration6 years, 12 months (resigned 13 August 2008)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Secretary NameRobert Antony Pigeon
NationalityBritish
StatusResigned
Appointed16 August 2001(2 days after company formation)
Appointment Duration2 years (resigned 29 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St.Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameAlwin Curtis Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2009)
RoleCompany Director
Correspondence AddressLegh Park Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameMr Martin Phillips
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Oaks
Newby East
Carlisle
Cumbria
CA4 8RA
Secretary NameMr Peter John Overmeer
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 27 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Barton Road
Barton
Malpas
Cheshire
SY14 7HU
Wales
Director NameDavid Owen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Grove
Top Moelfre Road
Abergele
Conwy
Ll22
Director NameMr Colin James Turner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roehampton Drive
Crosby
Liverpool
Merseyside
L23 7XD
Director NameMichael John Bell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazonby Penrith
Cumbria
CA10 1BG
Director NameMr Richard Paul O'Keefe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Birchway
Prestbury
Macclesfield
Cheshire
SK10 4BD
Director NameHelen Elizabeth Colley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Farm
Clitheroe Road, Waddington
Clitheroe
Lancashire
BB7 3HW
Director NameMr William Cockbain
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRakefoot Farm
Keswick
Cumbria
CA12 4TE
Director NameDavid Tomlinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address204 Brook Mill
Threadfold Way Eagley
Bolton
BL7 9DW
Director NamePaul Edwin Peachey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westgate
Hale
Altrincham
Cheshire
WA15 9BA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.foodnw.co.uk/
Telephone01928 511202
Telephone regionRuncorn

Location

Registered Address7 Portal Business Park
Eaton Lane
Tarporley
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£26,378
Cash£703

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

22 March 2007Delivered on: 29 March 2007
Satisfied on: 4 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
29 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
22 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
19 March 2020Registered office address changed from 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to 7 Portal Business Park Eaton Lane Tarporley CW6 9DL on 19 March 2020 (1 page)
19 March 2020Registered office address changed from Springhill House Unit 5 Tarporley Business Centre, Nantwich Road Tarporley CW6 9UT England to 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 19 March 2020 (1 page)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
19 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 April 2017Registered office address changed from The Heath Technical & Business Park Runcorn Cheshire WA7 4QX to Springhill House Unit 5 Tarporley Business Centre, Nantwich Road Tarporley CW6 9UT on 18 April 2017 (1 page)
18 April 2017Registered office address changed from The Heath Technical & Business Park Runcorn Cheshire WA7 4QX to Springhill House Unit 5 Tarporley Business Centre, Nantwich Road Tarporley CW6 9UT on 18 April 2017 (1 page)
25 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 August 2015Annual return made up to 14 August 2015 no member list (3 pages)
15 August 2015Annual return made up to 14 August 2015 no member list (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 August 2014Annual return made up to 14 August 2014 no member list (3 pages)
14 August 2014Annual return made up to 14 August 2014 no member list (3 pages)
4 July 2014Satisfaction of charge 1 in full (1 page)
4 July 2014Satisfaction of charge 1 in full (1 page)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 June 2014Termination of appointment of Peter Overmeer as a secretary (1 page)
28 June 2014Termination of appointment of Peter Overmeer as a secretary (1 page)
17 August 2013Annual return made up to 14 August 2013 no member list (4 pages)
17 August 2013Annual return made up to 14 August 2013 no member list (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 March 2013Termination of appointment of Helen Colley as a director (1 page)
27 March 2013Termination of appointment of David Tomlinson as a director (1 page)
27 March 2013Termination of appointment of Helen Colley as a director (1 page)
27 March 2013Termination of appointment of David Owen as a director (1 page)
27 March 2013Termination of appointment of David Tomlinson as a director (1 page)
27 March 2013Termination of appointment of David Owen as a director (1 page)
17 February 2013Termination of appointment of Richard O'keefe as a director (1 page)
17 February 2013Termination of appointment of Richard O'keefe as a director (1 page)
15 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
14 August 2012Annual return made up to 14 August 2012 no member list (8 pages)
14 August 2012Annual return made up to 14 August 2012 no member list (8 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
12 December 2011Termination of appointment of Paul Peachey as a director (1 page)
12 December 2011Termination of appointment of Paul Peachey as a director (1 page)
12 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 August 2011Annual return made up to 14 August 2011 no member list (9 pages)
15 August 2011Annual return made up to 14 August 2011 no member list (9 pages)
8 May 2011Termination of appointment of William Cockbain as a director (1 page)
8 May 2011Termination of appointment of Colin Turner as a director (1 page)
8 May 2011Termination of appointment of Michael Bell as a director (1 page)
8 May 2011Termination of appointment of Colin Turner as a director (1 page)
8 May 2011Termination of appointment of Michael Bell as a director (1 page)
8 May 2011Termination of appointment of William Cockbain as a director (1 page)
20 October 2010Accounts for a small company made up to 31 March 2010 (10 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (10 pages)
26 August 2010Director's details changed for Michael John Bell on 14 August 2010 (2 pages)
26 August 2010Annual return made up to 14 August 2010 no member list (12 pages)
26 August 2010Director's details changed for Paul Edwin Peachey on 14 August 2010 (2 pages)
26 August 2010Annual return made up to 14 August 2010 no member list (12 pages)
26 August 2010Director's details changed for Michael John Bell on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Paul Edwin Peachey on 14 August 2010 (2 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (10 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (10 pages)
24 August 2009Annual return made up to 14/08/09 (5 pages)
24 August 2009Appointment terminated director alwin thompson (1 page)
24 August 2009Appointment terminated director alwin thompson (1 page)
24 August 2009Annual return made up to 14/08/09 (5 pages)
5 September 2008Annual return made up to 14/08/08 (5 pages)
5 September 2008Annual return made up to 14/08/08 (5 pages)
4 September 2008Appointment terminated director david pickering (1 page)
4 September 2008Appointment terminated director david pickering (1 page)
7 August 2008Accounts for a small company made up to 31 March 2008 (10 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (10 pages)
5 June 2008Director appointed paul edwin peachey (2 pages)
5 June 2008Director appointed paul edwin peachey (2 pages)
28 May 2008Director appointed helen elizabeth colley (2 pages)
28 May 2008Director appointed helen elizabeth colley (2 pages)
20 May 2008Director appointed william john cockbain (2 pages)
20 May 2008Director appointed david tomlinson (2 pages)
20 May 2008Director appointed richard paul o'keefe (2 pages)
20 May 2008Director appointed william john cockbain (2 pages)
20 May 2008Director appointed richard paul o'keefe (2 pages)
20 May 2008Director appointed david tomlinson (2 pages)
29 February 2008Director appointed michael john bell (2 pages)
29 February 2008Director appointed michael john bell (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
4 September 2007Annual return made up to 14/08/07 (4 pages)
4 September 2007Annual return made up to 14/08/07 (4 pages)
24 April 2007Registered office changed on 24/04/07 from: room AO15 the conference centre the heath runcorn cheshire WA7 4QF (1 page)
24 April 2007Registered office changed on 24/04/07 from: room AO15 the conference centre the heath runcorn cheshire WA7 4QF (1 page)
5 April 2007Company name changed north west food alliance 2001 li mited\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed north west food alliance 2001 li mited\certificate issued on 05/04/07 (2 pages)
29 March 2007Particulars of mortgage/charge (6 pages)
29 March 2007Particulars of mortgage/charge (6 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Annual return made up to 14/08/06 (5 pages)
29 August 2006Annual return made up to 14/08/06 (5 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Annual return made up to 14/08/05 (5 pages)
25 August 2005Annual return made up to 14/08/05 (5 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 October 2004Annual return made up to 14/08/04 (5 pages)
8 October 2004Annual return made up to 14/08/04 (5 pages)
27 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (2 pages)
27 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 416 chester road manchester M16 9HJ (1 page)
2 October 2003Registered office changed on 02/10/03 from: 416 chester road manchester M16 9HJ (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
11 September 2003Annual return made up to 14/08/03 (5 pages)
11 September 2003Annual return made up to 14/08/03 (5 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 October 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 October 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: 152-160 city road london EC1V 2NX (1 page)
7 December 2001Registered office changed on 07/12/01 from: 152-160 city road london EC1V 2NX (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
14 August 2001Incorporation (12 pages)
14 August 2001Incorporation (12 pages)