Company NameFDF Climate Change Levy Agreement Limited
DirectorsHolly Smedley and Karen Elizabeth Betts
Company StatusActive
Company Number03953409
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Previous NameOffshoot Management Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMrs Emma Piercy
StatusCurrent
Appointed21 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMrs Holly Smedley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address104 Burdon Lane
Cheam
Sutton
Surrey
SM2 7DA
Director NameMs Karen Elizabeth Betts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer, Fdf
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Secretary NameDesmond Michael Long
NationalityBritish
StatusResigned
Appointed29 September 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2001)
RoleChartered Accountant
Correspondence Address31 Mountbatten Drive
Shoeburyness
Southend On Sea
Essex
SS3 8UY
Secretary NameStephen John Reeson
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 07 August 2019)
RoleCompany Director
Correspondence Address20 Cranmore Close
Aldershot
Hampshire
GU11 3BH
Director NameMr John George Truman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Director NameMrs Angela Teresa Coleshill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2011(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2017)
RoleDirector, Employment, Skills And Corporate Service
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Ian Wright
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2022)
RoleChief Executive, Food And Drink Federation
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Secretary NameMiss Karen Todd
StatusResigned
Appointed07 August 2019(19 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Director NameThe Food And Drink Federation (Corporation)
StatusResigned
Appointed29 September 2000(6 months, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 24 March 2017)
Correspondence Address6 Catherine Street
London
WC2B 5JJ

Contact

Websitefdf.org.uk

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Food & Drink Federation
100.00%
Ordinary

Financials

Year2014
Turnover£655,674
Gross Profit£330,627
Net Worth£67,623
Cash£1,000
Current Liabilities£741,471

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
23 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
24 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
2 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
12 July 2022Director's details changed for Ms Karen Elizabeth Betts on 1 July 2022 (2 pages)
1 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 February 2022Appointment of Ms Karen Elizabeth Betts as a director on 27 January 2022 (2 pages)
26 January 2022Termination of appointment of Ian Wright as a director on 13 January 2022 (1 page)
10 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
7 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
4 August 2020Appointment of Mrs Holly Smedley as a director on 13 May 2020 (2 pages)
9 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Karen Todd as a secretary on 21 November 2019 (1 page)
21 November 2019Appointment of Mrs Emma Piercy as a secretary on 21 November 2019 (2 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 August 2019Termination of appointment of Stephen John Reeson as a secretary on 7 August 2019 (1 page)
7 August 2019Appointment of Miss Karen Todd as a secretary on 7 August 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
10 May 2018Director's details changed for Mr Ian Wright on 9 May 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 June 2017Statement of company's objects (2 pages)
5 June 2017Statement of company's objects (2 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Appointment of Mr Ian Wright as a director on 24 March 2017 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Appointment of Mr Ian Wright as a director on 24 March 2017 (2 pages)
29 March 2017Termination of appointment of Angela Teresa Coleshill as a director on 24 March 2017 (1 page)
29 March 2017Termination of appointment of the Food and Drink Federation as a director on 24 March 2017 (1 page)
29 March 2017Termination of appointment of Angela Teresa Coleshill as a director on 24 March 2017 (1 page)
29 March 2017Termination of appointment of the Food and Drink Federation as a director on 24 March 2017 (1 page)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
9 November 2016Registered office address changed from 6 Catherine Street London WC2B 5JJ to 10 Bloomsbury Way London WC1A 2SL on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 6 Catherine Street London WC2B 5JJ to 10 Bloomsbury Way London WC1A 2SL on 9 November 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
7 June 2015Full accounts made up to 31 December 2014 (11 pages)
7 June 2015Full accounts made up to 31 December 2014 (11 pages)
24 March 2015Director's details changed for Mrs Angela Teresa Coleshill on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mrs Angela Teresa Coleshill on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 May 2012Full accounts made up to 31 December 2011 (14 pages)
9 May 2012Full accounts made up to 31 December 2011 (14 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of John Truman as a director (1 page)
4 January 2012Appointment of Mrs Angela Teresa Coleshill as a director (2 pages)
4 January 2012Appointment of Mrs Angela Teresa Coleshill as a director (2 pages)
4 January 2012Termination of appointment of John Truman as a director (1 page)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 September 2010Appointment of Mr John George Truman as a director (2 pages)
29 September 2010Appointment of Mr John George Truman as a director (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (13 pages)
26 April 2010Full accounts made up to 31 December 2009 (13 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for The Food and Drink Federation on 22 March 2010 (2 pages)
7 April 2010Director's details changed for The Food and Drink Federation on 22 March 2010 (2 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
15 April 2009Return made up to 22/03/09; full list of members (3 pages)
15 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 May 2008Full accounts made up to 31 December 2007 (26 pages)
7 May 2008Full accounts made up to 31 December 2007 (26 pages)
2 April 2008Return made up to 22/03/08; full list of members (3 pages)
2 April 2008Return made up to 22/03/08; full list of members (3 pages)
24 April 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2007Return made up to 22/03/07; full list of members (6 pages)
18 April 2007Return made up to 22/03/07; full list of members (6 pages)
30 March 2006Return made up to 22/03/06; full list of members (6 pages)
30 March 2006Return made up to 22/03/06; full list of members (6 pages)
24 March 2006Full accounts made up to 31 December 2005 (11 pages)
24 March 2006Full accounts made up to 31 December 2005 (11 pages)
6 April 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Full accounts made up to 31 December 2004 (11 pages)
1 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2004Full accounts made up to 31 December 2003 (8 pages)
26 May 2004Return made up to 22/03/04; full list of members (6 pages)
26 May 2004Return made up to 22/03/04; full list of members (6 pages)
26 May 2004Full accounts made up to 31 December 2003 (8 pages)
11 April 2003Full accounts made up to 31 December 2002 (8 pages)
11 April 2003Full accounts made up to 31 December 2002 (8 pages)
11 April 2003Return made up to 22/03/03; full list of members (6 pages)
11 April 2003Return made up to 22/03/03; full list of members (6 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
21 March 2002Full accounts made up to 31 December 2001 (8 pages)
21 March 2002Full accounts made up to 31 December 2001 (8 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
31 July 2001Full accounts made up to 31 December 2000 (7 pages)
31 July 2001Full accounts made up to 31 December 2000 (7 pages)
18 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Memorandum and Articles of Association (13 pages)
19 October 2000Memorandum and Articles of Association (13 pages)
18 October 2000Company name changed offshoot management LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed offshoot management LIMITED\certificate issued on 19/10/00 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ (1 page)
17 October 2000Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
22 March 2000Incorporation (19 pages)
22 March 2000Incorporation (19 pages)