Company NameLiberation Foods Community Interest Company
Company StatusActive
Company Number05499944
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Previous NamesThe Ethical Nut Company Limited and The Ethical Nut Community Interest Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Juan RamÓN Bravo Reyes
Date of BirthMay 1959 (Born 65 years ago)
NationalityNicaraguan
StatusCurrent
Appointed17 December 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleBusiness Management
Country of ResidenceNicaragua
Correspondence AddressThe Green House 244 - 254 Cambridge Heath Road
London
E2 9DA
Director NameMr Stephen Graham Rice
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressKeepers Cottages High Street
Pavenham
Bedford
MK43 7NU
Director NameMr Prince Albert Tucker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green House 244 - 254 Cambridge Heath Road
London
E2 9DA
Director NameMr Duncan Alex White
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address27 Oldfield Road
London
N16 0RR
Secretary NameLynda Bridger
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Tern Close
Kelvedon
Essex
CO5 9NQ
Director NameMr Andrew Robert Good
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Elmwood Terrace
Edinburgh
Lothian
EH6 8DF
Scotland
Director NameMr Robin Murray
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2009)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address88 Albion Drive
London
E8 4LY
Director NameCeri Queremel-Willmott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2009)
RoleBusinessperson
Correspondence Address42 Cleveland Road
New Malden
Surrey
KT3 3QQ
Director NameMr Simon Jeremy Charles Wright
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 29 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 Elsenham Street
London
SW18 5NY
Director NameCasildo Quispe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBoliviano
StatusResigned
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 December 2015)
RoleProducer
Country of ResidenceBolivia
Correspondence Address229 Barrio Madre Mazaria
Cobija
Bolivia
Director NameHarriet Rhys Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2009)
RoleBusiness Woman
Correspondence Address9 Matheson Road
London
W14 8SN
Director NameTomy Mathew Vadakkancheril
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2011)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressElements
4-1418-B Customs Road
Kozhikode 673 032
India
Director NameRemko Paco Komijn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2010)
RoleInvestment Officer
Correspondence AddressLutherse Burgwal 10 Spaarne Straat 40
Den Haag
2515 Un
Holland
Director NameDr Mike Gill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2009)
RoleCompany Director
Correspondence Address21 Priory Terrace
London
NW6 4DG
Secretary NameMartyn Brown
NationalityBritish
StatusResigned
Appointed24 October 2008(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 October 2009)
RoleAccountant
Correspondence Address65 Kidbrooke Park Road
London
SE3 0EE
Director NameMs Debra Marie Davis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Chipstead Street
London
SW6 3SR
Director NameMs Harriet Rhys Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2011)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address9 Matheson Road
London
W14 8SN
Secretary NameLynda Bridger
NationalityBritish
StatusResigned
Appointed08 October 2009(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address1 Curtain Road
London
EC2A 3LT
Director NameMr Alexander Hugh Balfour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curtain Road
London
EC2A 3LT
Director NameMr Ian Richard Barney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curtain Road
London
EC2A 3LT
Director NameJuan Luis Aviles Moreno
Date of BirthJune 1971 (Born 52 years ago)
NationalitySalvadoran
StatusResigned
Appointed01 December 2011(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 December 2015)
RoleGeneral Manager
Country of ResidenceEl Salvador
Correspondence AddressCalle Principal A San Carlos
Caserio Taura
El Salvador
Director NameMs Kay Armstrong
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2019)
RoleMarketing And Insight Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lockitt Way
Kingston
Lewes
East Sussex
BN7 3LG
Director NameMr Richard James Cooper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2019)
RoleChairman / Non Executive
Country of ResidenceEngland
Correspondence Address1 Curtain Road
London
EC2A 3LT
Director NameMr Richard James Anstead
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2019)
RoleManaging Director Twin And Twin Trading
Country of ResidenceEngland
Correspondence Address1 Curtain Road
London
EC2A 3LT
Director NameMr Patrick Toshio Barker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(14 years after company formation)
Appointment Duration3 months (resigned 23 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Curtain Road
London
EC2A 3LT

Contact

Websitechooseliberation.com
Email address[email protected]
Telephone07 754119326
Telephone regionMobile

Location

Registered AddressThe Green House
244 - 254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Cordaid
6.97%
Preference
150k at £1International Nut Co-operative LTD
6.97%
Preference
125k at £1Equal Exchange LTD
5.81%
Ordinary
125k at £1Twin
5.81%
Preference
100k at £1Caf Nominees LTD
4.64%
Ordinary
750k at £1International Nut Co-operative LTD
34.84%
Ordinary
375k at £1Twin
17.42%
Ordinary
278k at £1Cordaid
12.91%
Ordinary
25k at £1Equal Exchange Usa
1.16%
Ordinary
25k at £1Equal Exchange Usa
1.16%
Preference
25k at £1Mr Sam Clarke & Mrs Alison Clarke
1.16%
Ordinary
25k at £1Mrs Alison Clarke & Mr Sam Clarke
1.16%
Preference

Financials

Year2014
Turnover£3,128,424
Gross Profit£707,362
Net Worth£681,768
Cash£502,061
Current Liabilities£454,640

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 Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

29 June 2023Delivered on: 30 June 2023
Persons entitled: Shared Interest Society Limited

Classification: A registered charge
Outstanding
12 August 2013Delivered on: 13 August 2013
Persons entitled: Shared Interest Society Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 13 August 2013
Persons entitled: Root Capital

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 13 August 2013
Persons entitled: Responsability Fair Trade Fund

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 2011Delivered on: 19 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £25,000 and all amounts in the future credited to account number 20955723 with the bank.
Outstanding
27 February 2012Delivered on: 28 February 2012
Satisfied on: 24 June 2013
Persons entitled: Root Capital

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge its present and future right title and interest in the accounts receivable and the inventory.
Fully Satisfied
14 July 2008Delivered on: 23 July 2008
Satisfied on: 24 June 2013
Persons entitled: Cordaid Root Capital Shared Interest Society LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All pre finance debts, being all debts owed to the company by producers and/or intermediary traders in nuts, arising in respect of advance payments, see image for full details.
Fully Satisfied
31 August 2007Delivered on: 4 September 2007
Satisfied on: 11 February 2009
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

9 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 March 2017Appointment of Mr Richard James Anstead as a director on 22 December 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
18 July 2016Termination of appointment of Juan Luis Aviles Moreno as a director on 17 December 2015 (1 page)
18 July 2016Appointment of Mr Juan Ramón Bravo Reyes as a director on 17 December 2015 (2 pages)
18 July 2016Termination of appointment of Casildo Quispe as a director on 17 December 2015 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,153,000
(9 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,153,000
(9 pages)
22 May 2015Auditor's resignation (1 page)
5 December 2014Appointment of Mr Richard James Cooper as a director on 1 October 2014 (2 pages)
5 December 2014Appointment of Mr Richard James Cooper as a director on 1 October 2014 (2 pages)
4 December 2014Termination of appointment of Alexander Hugh Balfour as a director on 30 November 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,153,000
(9 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,153,000
(9 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
13 August 2013Registration of charge 054999440007 (26 pages)
13 August 2013Registration of charge 054999440006 (26 pages)
13 August 2013Registration of charge 054999440005 (26 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
24 June 2013Satisfaction of charge 2 in full (3 pages)
24 June 2013Satisfaction of charge 4 in full (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
19 July 2012Termination of appointment of Andrew Good as a director (1 page)
19 July 2012Appointment of Juan Luis Aviles Moreno as a director (2 pages)
19 July 2012Termination of appointment of Ian Barney as a director (1 page)
19 July 2012Appointment of Ms Kay Armstrong as a director (2 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
19 September 2011Termination of appointment of Harriet Rhys Williams as a director (1 page)
29 July 2011Termination of appointment of Tomy Vadakkancheril as a director (1 page)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
23 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 2,153,000
(4 pages)
23 June 2011Appointment of Mr Ian Richard Barney as a director (2 pages)
23 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 2,153,000
(4 pages)
23 June 2011Termination of appointment of Debra Davis as a director (1 page)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
24 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (11 pages)
24 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (11 pages)
23 August 2010Director's details changed for Harriet Rhys Williams on 5 July 2010 (2 pages)
23 August 2010Termination of appointment of Martyn Brown as a secretary (1 page)
23 August 2010Director's details changed for Andrew Robert Good on 5 July 2010 (2 pages)
23 August 2010Termination of appointment of Lynda Bridger as a secretary (1 page)
23 August 2010Termination of appointment of Remko Komijn as a director (1 page)
23 August 2010Director's details changed for Harriet Rhys Williams on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Casildo Quispe on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Andrew Robert Good on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Casildo Quispe on 5 July 2010 (2 pages)
10 February 2010Appointment of Alexander Hugh Balfour as a director (3 pages)
3 December 2009Full accounts made up to 31 December 2008 (20 pages)
13 November 2009Appointment of Lynda Bridger as a secretary (3 pages)
25 August 2009Director appointed harriet rhys williams (2 pages)
6 August 2009Return made up to 05/07/09; full list of members (8 pages)
18 March 2009Director appointed debra davis (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 February 2009Appointment terminated director robin murray (1 page)
11 February 2009Appointment terminated director harriet williams (1 page)
11 February 2009Appointment terminated director mike gill (1 page)
11 February 2009Appointment terminated director ceri queremel-willmott (1 page)
26 November 2008Full accounts made up to 31 December 2007 (19 pages)
12 November 2008Appointment terminated secretary lynda bridger (1 page)
11 November 2008Secretary appointed martyn brown (1 page)
5 November 2008Ad 31/08/08\gbp si 950000@1=950000\gbp ic 725000/1675000\ (2 pages)
26 September 2008Appointment terminated director simon wright (1 page)
6 August 2008Return made up to 05/07/08; full list of members (6 pages)
5 August 2008Director's change of particulars / remko komijh / 05/08/2008 (2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 June 2008Director appointed harriet rhys williams (2 pages)
17 June 2008Director appointed dr mike gill (2 pages)
17 June 2008Director appointed tomy mathew vadakkancheril (2 pages)
17 June 2008Director appointed remko paco komijh (2 pages)
17 June 2008Director appointed casildo quispe (2 pages)
17 June 2008Director appointed ceri queremel-willmott (2 pages)
17 June 2008Director appointed simon jeremy charles wright (2 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of contract relating to shares (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (3 pages)
31 July 2007£ nc 1000000/3000000 27/06/07 (2 pages)
31 July 2007Ad 27/06/07--------- £ si 100000@1=100000 £ ic 625000/725000 (1 page)
31 July 2007Ad 26/06/07--------- £ si 499999@1=499999 £ si 125000@1=125000 £ ic 1/625000 (2 pages)
23 July 2007Memorandum and Articles of Association (34 pages)
19 July 2007Company name changed the ethical nut community intere st company\certificate issued on 19/07/07 (2 pages)
27 June 2007Change of name (39 pages)
30 May 2007Director resigned (1 page)
18 May 2007Accounts made up to 31 December 2006 (5 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
17 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 January 2007Secretary's particulars changed (1 page)
30 August 2006Return made up to 05/07/06; full list of members (6 pages)
5 July 2005Incorporation (17 pages)