Company NameThe Food Folk Limited
DirectorBenjamin Charles Davies
Company StatusActive
Company Number06890013
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Previous NamesMedusa Foods UK Ltd and The Italian Antipasti Company Ltd

Business Activity

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

Directors

Director NameMr Benjamin Charles Davies
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Mews
Bollington
Cheshire
SK10 5PZ
Secretary NameMr Colin Tute
NationalityBritish
StatusResigned
Appointed16 September 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2012)
RoleSecretary
Correspondence Address47 Barff Lane
Brayton
Selby
North Yorkshire
YO8 9ET

Location

Registered Address3 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5QU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

400 at £0.001Anglo Italian Marketing LTD
6.67%
Ordinary
333 at £0.001Jean Davies
5.55%
Ordinary B
333 at £0.001Jeanette Davies
5.55%
Ordinary A
300 at £0.001Nic Cooke
5.00%
Ordinary
300 at £0.001Nick Taylor
5.00%
Ordinary
2k at £0.001Ben Davies
33.33%
Ordinary
1000 at £0.001Anglo Italian Marketing LTD
16.67%
Ordinary C
667 at £0.001Ben Davies
11.12%
Ordinary A
667 at £0.001Ben Davies
11.12%
Ordinary B

Financials

Year2014
Net Worth£535
Cash£1,176
Current Liabilities£92,167

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
18 December 2023Change of details for Mr Benjamin Charles Davies as a person with significant control on 18 December 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
21 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
14 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6
(5 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Company name changed the italian antipasti company LTD\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
26 May 2015Company name changed the italian antipasti company LTD\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Registered office address changed from 5 Church Mews Bollington Macclesfield Cheshire SK10 5PZ England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 5 Church Mews Bollington Macclesfield Cheshire SK10 5PZ England on 11 July 2014 (1 page)
17 February 2014Sub-division of shares on 22 January 2014 (6 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Sub-division of shares on 22 January 2014 (6 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 January 2014Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD United Kingdom on 8 January 2014 (1 page)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
28 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 January 2012Termination of appointment of Colin Tute as a secretary (1 page)
31 January 2012Termination of appointment of Colin Tute as a secretary (1 page)
9 January 2012Registered office address changed from Atlas 3 Balby Carr Bank Doncaster DN4 5JT Uk on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Atlas 3 Balby Carr Bank Doncaster DN4 5JT Uk on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Atlas 3 Balby Carr Bank Doncaster DN4 5JT Uk on 9 January 2012 (1 page)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr Benjamin Charles Davies on 28 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Benjamin Charles Davies on 28 April 2010 (2 pages)
2 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 June 2010Form 123 (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 4
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 4
(2 pages)
14 June 2010Form 123 (2 pages)
14 June 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 4
(2 pages)
8 January 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
8 January 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
17 September 2009Secretary appointed mr colin tute (1 page)
17 September 2009Secretary appointed mr colin tute (1 page)
29 July 2009Memorandum and Articles of Association (4 pages)
29 July 2009Memorandum and Articles of Association (4 pages)
23 July 2009Company name changed medusa foods uk LTD\certificate issued on 25/07/09 (2 pages)
23 July 2009Company name changed medusa foods uk LTD\certificate issued on 25/07/09 (2 pages)
28 April 2009Incorporation (13 pages)
28 April 2009Incorporation (13 pages)