London
E2 9DA
Director Name | Mr Stephen Graham Rice |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Keepers Cottages High Street Pavenham Bedford MK43 7NU |
Director Name | Mr Prince Albert Tucker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green House 244 - 254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Duncan Alex White |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oldfield Road London N16 0RR |
Secretary Name | Lynda Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tern Close Kelvedon Essex CO5 9NQ |
Director Name | Mr Andrew Robert Good |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elmwood Terrace Edinburgh Lothian EH6 8DF Scotland |
Director Name | Mr Robin Murray |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2009) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 88 Albion Drive London E8 4LY |
Director Name | Ceri Queremel-Willmott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2009) |
Role | Businessperson |
Correspondence Address | 42 Cleveland Road New Malden Surrey KT3 3QQ |
Director Name | Mr Simon Jeremy Charles Wright |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 29 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 101 Elsenham Street London SW18 5NY |
Director Name | Casildo Quispe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Boliviano |
Status | Resigned |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 December 2015) |
Role | Producer |
Country of Residence | Bolivia |
Correspondence Address | 229 Barrio Madre Mazaria Cobija Bolivia |
Director Name | Harriet Rhys Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2009) |
Role | Business Woman |
Correspondence Address | 9 Matheson Road London W14 8SN |
Director Name | Tomy Mathew Vadakkancheril |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2011) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Elements 4-1418-B Customs Road Kozhikode 673 032 India |
Director Name | Remko Paco Komijn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2010) |
Role | Investment Officer |
Correspondence Address | Lutherse Burgwal 10 Spaarne Straat 40 Den Haag 2515 Un Holland |
Director Name | Dr Mike Gill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 21 Priory Terrace London NW6 4DG |
Secretary Name | Martyn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 October 2009) |
Role | Accountant |
Correspondence Address | 65 Kidbrooke Park Road London SE3 0EE |
Director Name | Ms Debra Marie Davis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Chipstead Street London SW6 3SR |
Director Name | Ms Harriet Rhys Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2011) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 9 Matheson Road London W14 8SN |
Secretary Name | Lynda Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | 1 Curtain Road London EC2A 3LT |
Director Name | Mr Alexander Hugh Balfour |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curtain Road London EC2A 3LT |
Director Name | Mr Ian Richard Barney |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curtain Road London EC2A 3LT |
Director Name | Juan Luis Aviles Moreno |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Salvadoran |
Status | Resigned |
Appointed | 01 December 2011(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2015) |
Role | General Manager |
Country of Residence | El Salvador |
Correspondence Address | Calle Principal A San Carlos Caserio Taura El Salvador |
Director Name | Ms Kay Armstrong |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 2019) |
Role | Marketing And Insight Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lockitt Way Kingston Lewes East Sussex BN7 3LG |
Director Name | Mr Richard James Cooper |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2019) |
Role | Chairman / Non Executive |
Country of Residence | England |
Correspondence Address | 1 Curtain Road London EC2A 3LT |
Director Name | Mr Richard James Anstead |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2019) |
Role | Managing Director Twin And Twin Trading |
Country of Residence | England |
Correspondence Address | 1 Curtain Road London EC2A 3LT |
Director Name | Mr Patrick Toshio Barker |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(14 years after company formation) |
Appointment Duration | 3 months (resigned 23 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Curtain Road London EC2A 3LT |
Website | chooseliberation.com |
---|---|
Email address | [email protected] |
Telephone | 07 754119326 |
Telephone region | Mobile |
Registered Address | The Green House 244 - 254 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Cordaid 6.97% Preference |
---|---|
150k at £1 | International Nut Co-operative LTD 6.97% Preference |
125k at £1 | Equal Exchange LTD 5.81% Ordinary |
125k at £1 | Twin 5.81% Preference |
100k at £1 | Caf Nominees LTD 4.64% Ordinary |
750k at £1 | International Nut Co-operative LTD 34.84% Ordinary |
375k at £1 | Twin 17.42% Ordinary |
278k at £1 | Cordaid 12.91% Ordinary |
25k at £1 | Equal Exchange Usa 1.16% Ordinary |
25k at £1 | Equal Exchange Usa 1.16% Preference |
25k at £1 | Mr Sam Clarke & Mrs Alison Clarke 1.16% Ordinary |
25k at £1 | Mrs Alison Clarke & Mr Sam Clarke 1.16% Preference |
Year | 2014 |
---|---|
Turnover | £3,128,424 |
Gross Profit | £707,362 |
Net Worth | £681,768 |
Cash | £502,061 |
Current Liabilities | £454,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 June 2023 | Delivered on: 30 June 2023 Persons entitled: Shared Interest Society Limited Classification: A registered charge Outstanding |
---|---|
12 August 2013 | Delivered 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 2013 | Delivered on: 13 August 2013 Persons entitled: Root Capital Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered 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 2011 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
---|---|
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Mr Richard James Anstead as a director on 22 December 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 July 2016 | Termination of appointment of Juan Luis Aviles Moreno as a director on 17 December 2015 (1 page) |
18 July 2016 | Appointment of Mr Juan Ramón Bravo Reyes as a director on 17 December 2015 (2 pages) |
18 July 2016 | Termination of appointment of Casildo Quispe as a director on 17 December 2015 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 May 2015 | Auditor's resignation (1 page) |
5 December 2014 | Appointment of Mr Richard James Cooper as a director on 1 October 2014 (2 pages) |
5 December 2014 | Appointment of Mr Richard James Cooper as a director on 1 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Alexander Hugh Balfour as a director on 30 November 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 August 2013 | Registration of charge 054999440007 (26 pages) |
13 August 2013 | Registration of charge 054999440006 (26 pages) |
13 August 2013 | Registration of charge 054999440005 (26 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 June 2013 | Satisfaction of charge 2 in full (3 pages) |
24 June 2013 | Satisfaction of charge 4 in full (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Termination of appointment of Andrew Good as a director (1 page) |
19 July 2012 | Appointment of Juan Luis Aviles Moreno as a director (2 pages) |
19 July 2012 | Termination of appointment of Ian Barney as a director (1 page) |
19 July 2012 | Appointment of Ms Kay Armstrong as a director (2 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 September 2011 | Termination of appointment of Harriet Rhys Williams as a director (1 page) |
29 July 2011 | Termination of appointment of Tomy Vadakkancheril as a director (1 page) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
23 June 2011 | Appointment of Mr Ian Richard Barney as a director (2 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
23 June 2011 | Termination of appointment of Debra Davis as a director (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Director's details changed for Harriet Rhys Williams on 5 July 2010 (2 pages) |
23 August 2010 | Termination of appointment of Martyn Brown as a secretary (1 page) |
23 August 2010 | Director's details changed for Andrew Robert Good on 5 July 2010 (2 pages) |
23 August 2010 | Termination of appointment of Lynda Bridger as a secretary (1 page) |
23 August 2010 | Termination of appointment of Remko Komijn as a director (1 page) |
23 August 2010 | Director's details changed for Harriet Rhys Williams on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Casildo Quispe on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Andrew Robert Good on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Casildo Quispe on 5 July 2010 (2 pages) |
10 February 2010 | Appointment of Alexander Hugh Balfour as a director (3 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 November 2009 | Appointment of Lynda Bridger as a secretary (3 pages) |
25 August 2009 | Director appointed harriet rhys williams (2 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (8 pages) |
18 March 2009 | Director appointed debra davis (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 February 2009 | Appointment terminated director robin murray (1 page) |
11 February 2009 | Appointment terminated director harriet williams (1 page) |
11 February 2009 | Appointment terminated director mike gill (1 page) |
11 February 2009 | Appointment terminated director ceri queremel-willmott (1 page) |
26 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 November 2008 | Appointment terminated secretary lynda bridger (1 page) |
11 November 2008 | Secretary appointed martyn brown (1 page) |
5 November 2008 | Ad 31/08/08\gbp si 950000@1=950000\gbp ic 725000/1675000\ (2 pages) |
26 September 2008 | Appointment terminated director simon wright (1 page) |
6 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
5 August 2008 | Director's change of particulars / remko komijh / 05/08/2008 (2 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 June 2008 | Director appointed harriet rhys williams (2 pages) |
17 June 2008 | Director appointed dr mike gill (2 pages) |
17 June 2008 | Director appointed tomy mathew vadakkancheril (2 pages) |
17 June 2008 | Director appointed remko paco komijh (2 pages) |
17 June 2008 | Director appointed casildo quispe (2 pages) |
17 June 2008 | Director appointed ceri queremel-willmott (2 pages) |
17 June 2008 | Director appointed simon jeremy charles wright (2 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of contract relating to shares (2 pages) |
2 August 2007 | Return 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 2007 | Ad 27/06/07--------- £ si 100000@1=100000 £ ic 625000/725000 (1 page) |
31 July 2007 | Ad 26/06/07--------- £ si 499999@1=499999 £ si 125000@1=125000 £ ic 1/625000 (2 pages) |
23 July 2007 | Memorandum and Articles of Association (34 pages) |
19 July 2007 | Company name changed the ethical nut community intere st company\certificate issued on 19/07/07 (2 pages) |
27 June 2007 | Change of name (39 pages) |
30 May 2007 | Director resigned (1 page) |
18 May 2007 | Accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
17 January 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 January 2007 | Secretary's particulars changed (1 page) |
30 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
5 July 2005 | Incorporation (17 pages) |