Company NameFood Ethics Council
Company StatusActive
Company Number03901671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 2000(24 years, 4 months ago)
Previous NamesThe Independent Food Ethics Council Limited and The Independent Council For Ethical Standards In Food And Agriculture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDaniel Crossley
NationalityBritish
StatusCurrent
Appointed12 December 2012(12 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressKings Cross Hub 34b York Way
London
N1 9AB
Director NameMs Patricia Levi Hicks Whaley
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2017(17 years after company formation)
Appointment Duration7 years, 3 months
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address40 Tanners Street
Faversham
ME13 7JP
Director NameProf Ralph Early
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressKings Cross Hub 34b York Way
London
N1 9AB
Director NameDr Nigel Dower
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleAcademic
Country of ResidenceScotland
Correspondence Address16 Ellon Road Ellon Road
Bridge Of Don
Aberdeen
AB23 8EA
Scotland
Director NameMs Chloe Samantha Donovan
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(20 years, 3 months after company formation)
Appointment Duration4 years
RoleYouth Engagement/Business Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Norfolk House Regency Street
London
SW1P 4BD
Director NameDr Julian Baggini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RolePhilosopher
Country of ResidenceUnited Kingdom
Correspondence AddressKings Cross Hub 34b York Way
London
N1 9AB
Director NameMr Albert Prince Tucker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChair The Karma Cola Foundation
Country of ResidenceEngland
Correspondence Address39 Purbrock Avenue
Watford
WD25 0AD
Director NameMs Elta Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish,American
StatusCurrent
Appointed17 January 2024(24 years after company formation)
Appointment Duration3 months, 1 week
RoleIndependent Researcher
Country of ResidenceWales
Correspondence AddressKings Cross Hub 34b York Way
London
N1 9AB
Director NameProf Terence Ben Mepham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressThe Granary House
2 Kirklington Road
Southwell
Nottinghamshire
NG25 0AY
Director NameJohn Harold Verrall
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address2 Isherwood
Battle
East Sussex
TN33 0EJ
Director NameProf Anthony John Francis Webster
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleProfessor Of Animal Husbandry
Correspondence AddressUniversity Of Bristol
Langford House, Langford
Bristol
Avon
BS40 5DU
Secretary NameMary Rose Kenning
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRiversdale
Brookfield Drive, Hoveringham
Nottingham
Nottinghamshire
NG14 7JW
Director NameMs Helen Mary Browning
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(1 year, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 October 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEastbrook Farm
Bishopstone
Swindon
Wiltshire
SN6 8PW
Secretary NameDr Thomas Charles Macmillan
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Toronto Terrace
Brighton
BN2 9UW
Director NameDavid Nicholas Challacombe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2005)
RoleRetired Consultant Paediatrici
Correspondence Address11 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QH
Director NameGeoffrey William Tansey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(3 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 October 2016)
RoleWriter & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd House
Hebden Bridge
West Yorkshire
HX7 8BA
Director NamePeter Adrian Lund
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 October 2007)
RoleUniversity Lecturer
Correspondence Address62 Sir Johns Road
Birmingham
West Midlands
B29 7ER
Director NameColin Hiram Tudge
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 October 2007)
RoleWriter
Correspondence Address20 Dove House Close
Oxford
Oxfordshire
OX2 8BG
Director NameProf Elizabeth Ann Dowler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 September 2014)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address64 Staunton Road
Oxford
Oxfordshire
OX3 7TP
Director NameProf Christopher Ritson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2015)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address3 Queensway
Morpeth
Northumberland
NE61 2BG
Director NameDr Richard Charles Clutterbuck
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elm Close
Whalley
Nr Clitheroe
Lancashire
BB7 9UT
Secretary NameSusan Elizabeth Dibb
NationalityBritish
StatusResigned
Appointed03 January 2012(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2012)
RoleCompany Director
Correspondence Address39-41 Surrey Street
Brighton
East Sussex
BN1 3PB
Director NameMr David Croft
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Hill
Garsington
Oxford
OX44 9DG
Director NameMr Jon Alexander
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakhill Road
London
SW15 2QU
Director NameProf David Pink
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 October 2018)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressHarper Adams University Edgmond
Newport
Shropshire
TF10 8NB
Director NameMs Ruth Layton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShielside Shielside
Acharacle
PH36 4JU
Scotland
Director NameMs Jane Elizabeth Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(16 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Boundary Road
St. Albans
Hertfordshire
AL1 4EF
Director NameMr Pete Ritchie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmuir Whitmuir
West Linton
EH46 7BB
Scotland
Director NameMrs Joanna Beatrice Gray Lewis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(16 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 October 2022)
RolePolicy And Strategy Director
Country of ResidenceEngland
Correspondence Address29 Church Road
Weston
Bath
BA1 4BT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefoodethicscouncil.org
Email address[email protected]
Telephone0845 3458574
Telephone regionUnknown

Location

Registered AddressKings Cross Hub
34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Turnover£33,824
Net Worth£44,640
Cash£36,807
Current Liabilities£3,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Joanna Beatrice Gray Lewis as a director on 6 October 2022 (1 page)
15 September 2022Termination of appointment of Ruth Layton as a director on 5 May 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
11 May 2022Appointment of Mr Albert Prince Tucker as a director on 4 May 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 October 2021Appointment of Dr Julian Baggini as a director on 14 October 2021 (2 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
24 February 2021Director's details changed for Ms Ruth Layton on 24 February 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
28 April 2020Appointment of Ms Chloe Samantha Donovan as a director on 21 April 2020 (2 pages)
28 April 2020Termination of appointment of Jon Alexander as a director on 21 April 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 November 2019Termination of appointment of Pete Ritchie as a director on 8 October 2019 (1 page)
5 November 2019Termination of appointment of David Croft as a director on 8 October 2019 (1 page)
5 November 2019Appointment of Dr Nigel Dower as a director on 8 October 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
8 January 2019Appointment of Professor Ralph Early as a director on 10 October 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Director's details changed for Mr Pete Richie on 1 January 2018 (2 pages)
8 November 2018Termination of appointment of David Pink as a director on 10 October 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
2 February 2017Appointment of Ms Patricia Whaley as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Ms Patricia Whaley as a director on 23 January 2017 (2 pages)
30 January 2017Termination of appointment of Jane Elizabeth Harris as a director on 23 January 2017 (1 page)
30 January 2017Termination of appointment of Jane Elizabeth Harris as a director on 23 January 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 October 2016Appointment of Ms Joanna Lewis as a director on 12 October 2016 (2 pages)
27 October 2016Appointment of Ms Joanna Lewis as a director on 12 October 2016 (2 pages)
26 October 2016Termination of appointment of Geoffrey William Tansey as a director on 12 October 2016 (1 page)
26 October 2016Termination of appointment of Geoffrey William Tansey as a director on 12 October 2016 (1 page)
26 October 2016Appointment of Mr Pete Richie as a director on 12 October 2016 (2 pages)
26 October 2016Termination of appointment of Helen Mary Browning as a director on 12 October 2016 (1 page)
26 October 2016Appointment of Mr Pete Richie as a director on 12 October 2016 (2 pages)
26 October 2016Termination of appointment of Helen Mary Browning as a director on 12 October 2016 (1 page)
2 June 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
3 May 2016Appointment of Jane Harris as a director on 12 April 2016 (2 pages)
3 May 2016Appointment of Jane Harris as a director on 12 April 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
18 December 2015Termination of appointment of Christopher Ritson as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Christopher Ritson as a director on 18 December 2015 (1 page)
26 November 2015Registered office address changed from C/O Clark Brownscombe Limited 8 the Drive Hove East Sussex BN3 3JT to Kings Cross Hub 34B York Way London N1 9AB on 26 November 2015 (1 page)
26 November 2015Registered office address changed from C/O Clark Brownscombe Limited 8 the Drive Hove East Sussex BN3 3JT to Kings Cross Hub 34B York Way London N1 9AB on 26 November 2015 (1 page)
9 November 2015Appointment of Mr Jon Alexander as a director on 14 October 2015 (2 pages)
9 November 2015Appointment of Ruth Layton as a director on 14 October 2015 (2 pages)
9 November 2015Appointment of Ruth Layton as a director on 14 October 2015 (2 pages)
9 November 2015Appointment of Professor David Pink as a director on 14 October 2015 (2 pages)
9 November 2015Termination of appointment of Richard Charles Clutterbuck as a director on 14 October 2015 (1 page)
9 November 2015Appointment of Professor David Pink as a director on 14 October 2015 (2 pages)
9 November 2015Appointment of Mr Jon Alexander as a director on 14 October 2015 (2 pages)
9 November 2015Termination of appointment of Richard Charles Clutterbuck as a director on 14 October 2015 (1 page)
14 May 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
23 February 2015Appointment of Mr David Croft as a director on 5 February 2015 (2 pages)
23 February 2015Appointment of Mr David Croft as a director on 5 February 2015 (2 pages)
23 February 2015Appointment of Mr David Croft as a director on 5 February 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
24 November 2014Director's details changed for Dr Richard Charles Clutterbuck on 19 November 2014 (2 pages)
24 November 2014Director's details changed for Dr Richard Charles Clutterbuck on 19 November 2014 (2 pages)
23 October 2014Termination of appointment of Elizabeth Ann Dowler as a director on 25 September 2014 (1 page)
23 October 2014Termination of appointment of Elizabeth Ann Dowler as a director on 25 September 2014 (1 page)
20 May 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
28 April 2014Registered office address changed from 39-41 Surrey Street Brighton East Sussex BN1 3PB on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 39-41 Surrey Street Brighton East Sussex BN1 3PB on 28 April 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
23 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
23 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
31 December 2012Appointment of Daniel Crossley as a secretary (3 pages)
31 December 2012Termination of appointment of Susan Dibb as a secretary (2 pages)
31 December 2012Appointment of Daniel Crossley as a secretary (3 pages)
31 December 2012Termination of appointment of Susan Dibb as a secretary (2 pages)
10 July 2012Current accounting period shortened from 4 January 2013 to 31 December 2012 (3 pages)
10 July 2012Current accounting period shortened from 4 January 2013 to 31 December 2012 (3 pages)
10 July 2012Current accounting period shortened from 4 January 2013 to 31 December 2012 (3 pages)
16 May 2012Total exemption full accounts made up to 4 January 2012 (19 pages)
16 May 2012Total exemption full accounts made up to 4 January 2012 (19 pages)
16 May 2012Total exemption full accounts made up to 4 January 2012 (19 pages)
28 February 2012Termination of appointment of Thomas Macmillan as a secretary (2 pages)
28 February 2012Appointment of Susan Elizabeth Dibb as a secretary (3 pages)
28 February 2012Termination of appointment of Thomas Macmillan as a secretary (2 pages)
28 February 2012Appointment of Susan Elizabeth Dibb as a secretary (3 pages)
26 January 2012Annual return made up to 4 January 2012 no member list (7 pages)
26 January 2012Annual return made up to 4 January 2012 no member list (7 pages)
26 January 2012Annual return made up to 4 January 2012 no member list (7 pages)
19 May 2011Total exemption full accounts made up to 4 January 2011 (27 pages)
19 May 2011Total exemption full accounts made up to 4 January 2011 (27 pages)
19 May 2011Total exemption full accounts made up to 4 January 2011 (27 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (7 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (7 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (7 pages)
2 September 2010Total exemption full accounts made up to 4 January 2010 (27 pages)
2 September 2010Total exemption full accounts made up to 4 January 2010 (27 pages)
2 September 2010Total exemption full accounts made up to 4 January 2010 (27 pages)
18 January 2010Director's details changed for Helen Mary Browning on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Professor Christopher Ritson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Elizabeth Ann Dowler on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Elizabeth Ann Dowler on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Elizabeth Ann Dowler on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Geoffrey William Tansey on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 no member list (5 pages)
18 January 2010Director's details changed for Geoffrey William Tansey on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 no member list (5 pages)
18 January 2010Director's details changed for Dr Elizabeth Ann Dowler on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Helen Mary Browning on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 no member list (5 pages)
18 January 2010Director's details changed for Professor Christopher Ritson on 18 January 2010 (2 pages)
6 November 2009Appointment of Dr Richard Charles Clutterbuck as a director (3 pages)
6 November 2009Appointment of Dr Richard Charles Clutterbuck as a director (3 pages)
5 August 2009Total exemption full accounts made up to 4 January 2009 (23 pages)
5 August 2009Total exemption full accounts made up to 4 January 2009 (23 pages)
5 August 2009Total exemption full accounts made up to 4 January 2009 (23 pages)
7 January 2009Annual return made up to 04/01/09 (3 pages)
7 January 2009Annual return made up to 04/01/09 (3 pages)
29 July 2008Total exemption full accounts made up to 4 January 2008 (21 pages)
29 July 2008Total exemption full accounts made up to 4 January 2008 (21 pages)
29 July 2008Total exemption full accounts made up to 4 January 2008 (21 pages)
12 June 2008Director appointed professor christopher ritson (2 pages)
12 June 2008Director appointed professor christopher ritson (2 pages)
21 May 2008Appointment terminated director john verrall (1 page)
21 May 2008Appointment terminated director john verrall (1 page)
21 January 2008Annual return made up to 04/01/08 (2 pages)
21 January 2008Annual return made up to 04/01/08 (2 pages)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 June 2007Total exemption full accounts made up to 4 January 2007 (19 pages)
4 June 2007Total exemption full accounts made up to 4 January 2007 (19 pages)
4 June 2007Total exemption full accounts made up to 4 January 2007 (19 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Annual return made up to 04/01/07 (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Annual return made up to 04/01/07 (2 pages)
21 April 2006Total exemption full accounts made up to 4 January 2006 (15 pages)
21 April 2006Total exemption full accounts made up to 4 January 2006 (15 pages)
21 April 2006Total exemption full accounts made up to 4 January 2006 (15 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
16 January 2006Annual return made up to 04/01/06 (2 pages)
16 January 2006Annual return made up to 04/01/06 (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
9 March 2005Total exemption full accounts made up to 4 January 2005 (16 pages)
9 March 2005Total exemption full accounts made up to 4 January 2005 (16 pages)
9 March 2005Total exemption full accounts made up to 4 January 2005 (16 pages)
12 January 2005Annual return made up to 04/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 January 2005Annual return made up to 04/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 2004Total exemption small company accounts made up to 4 January 2004 (5 pages)
26 February 2004Total exemption small company accounts made up to 4 January 2004 (5 pages)
26 February 2004Total exemption small company accounts made up to 4 January 2004 (5 pages)
12 January 2004Annual return made up to 04/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 January 2004Annual return made up to 04/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
17 November 2003Memorandum and Articles of Association (17 pages)
17 November 2003Memorandum and Articles of Association (17 pages)
12 November 2003Company name changed the independent council for ethi cal standards in food and agricu lture LIMITED\certificate issued on 12/11/03 (3 pages)
12 November 2003Company name changed the independent council for ethi cal standards in food and agricu lture LIMITED\certificate issued on 12/11/03 (3 pages)
3 October 2003Registered office changed on 03/10/03 from: ministers chambers church street southwell nottinghamshire NG25 0HD (1 page)
3 October 2003Registered office changed on 03/10/03 from: ministers chambers church street southwell nottinghamshire NG25 0HD (1 page)
2 April 2003Total exemption small company accounts made up to 4 January 2003 (4 pages)
2 April 2003Total exemption small company accounts made up to 4 January 2003 (4 pages)
2 April 2003Total exemption small company accounts made up to 4 January 2003 (4 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
14 January 2003Annual return made up to 04/01/03 (4 pages)
14 January 2003Annual return made up to 04/01/03 (4 pages)
24 April 2002Total exemption small company accounts made up to 4 January 2002 (4 pages)
24 April 2002Total exemption small company accounts made up to 4 January 2002 (4 pages)
24 April 2002Total exemption small company accounts made up to 4 January 2002 (4 pages)
25 January 2002Annual return made up to 04/01/02 (4 pages)
25 January 2002Annual return made up to 04/01/02 (4 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
7 September 2001Total exemption full accounts made up to 4 January 2001 (7 pages)
7 September 2001Total exemption full accounts made up to 4 January 2001 (7 pages)
7 September 2001Total exemption full accounts made up to 4 January 2001 (7 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
28 January 2001Accounting reference date shortened from 31/01/01 to 04/01/01 (1 page)
28 January 2001Accounting reference date shortened from 31/01/01 to 04/01/01 (1 page)
20 January 2001Annual return made up to 04/01/01 (4 pages)
20 January 2001Annual return made up to 04/01/01 (4 pages)
2 June 2000Director's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
16 February 2000Company name changed the independent food ethics coun cil LIMITED\certificate issued on 17/02/00 (3 pages)
16 February 2000Company name changed the independent food ethics coun cil LIMITED\certificate issued on 17/02/00 (3 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (23 pages)
4 January 2000Incorporation (23 pages)