General information

Name:

Farmdrop Ltd

Office Address:

Rmt Gosforth Park Avenue NE12 8EG Newcastle

Number: 08111929

Incorporation date: 2012-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This particular firm is based in Newcastle under the following Company Registration No.: 08111929. It was established in 2012. The headquarters of this firm is located at Rmt Gosforth Park Avenue. The zip code for this place is NE12 8EG. Launched as The Local Food Movement, this business used the business name up till 2012-08-29, then it was changed to Farmdrop Limited. This firm's declared SIC number is 96090 - Other service activities not elsewhere classified. Farmdrop Ltd reported its latest accounts for the financial period up to Tuesday 30th June 2020. Its latest annual confirmation statement was released on Sunday 20th June 2021.

The firm provides its services in transport and distribution business. Its FHRSID is 185134. It reports to Southwark and its last food inspection was carried out on Fri, 30th Jan 2015 in Unit 3 Building H Tower Bridg, London, SE16 4DG. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 10 for its structural management and 5 for confidence in management.

According to the data we have, this particular limited company was created in June 2012 and has been governed by twelve directors, and out this collection of individuals six (Jonathan K., Katrin B., Peter K. and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still listed as current directors.

  • Previous company's names
  • Farmdrop Limited 2012-08-29
  • The Local Food Movement Limited 2012-06-20

Financial data based on annual reports

Company staff

Jonathan K.

Role: Director

Appointed: 10 June 2020

Latest update: 24 December 2023

Katrin B.

Role: Director

Appointed: 19 March 2020

Latest update: 24 December 2023

Peter K.

Role: Director

Appointed: 14 November 2019

Latest update: 24 December 2023

William K.

Role: Director

Appointed: 18 April 2019

Latest update: 24 December 2023

Eleanor H.

Role: Director

Appointed: 14 December 2018

Latest update: 24 December 2023

Kevin B.

Role: Director

Appointed: 19 June 2018

Latest update: 24 December 2023

People with significant control

The companies that control this firm are as follows: Wheatsheaf Group Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Chester at Hill Road, Eccleston, CH4 9HQ, Cheshire and was registered as a PSC under the registration number 03221116.

Wheatsheaf Group Limited
Address: The Quarry Hill Road, Eccleston, Chester, Cheshire, CH4 9HQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 03221116
Notified on 4 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles P.
Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control:
substantial control or influence
Fern O.
Notified on 19 June 2018
Ceased on 18 June 2019
Nature of control:
substantial control or influence
Atomico Iv Lp
Address: One Capital Place George Town, Grand Cayman, Ky1-1103, Cayman Islands
Legal authority Exempted Partnership Law 2014
Legal form Exempted Limited Partnership
Country registered Cayman Islands
Place registered Registrar Of Limited Partnerships
Registration number Mc-83321
Notified on 17 February 2017
Ceased on 19 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 04 July 2022
Confirmation statement last made up date 20 June 2021
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 2012-06-20
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 18 March 2014
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 1 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts 5 November 2014
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 5 November 2014

Farm drop food hygiene ratings

Distributors/Transporters address

Address

Unit 3 Building H Tower Bridg, 100, Clements Road, London

Suburb

Bermondsey

City

London

District

Greater London

State

England

Post code

SE16 4DG

Food rating: 4

Hygiene

5

Structural

10

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
804336.42 GBP is the capital in company's statement on Monday 13th December 2021 (SH01)
filed on: 15th, December 2021
capital
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode