Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD ALERT LIMITED
Company Information for

FOOD ALERT LIMITED

KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR,
Company Registration Number
02490317
Private Limited Company
Active

Company Overview

About Food Alert Ltd
FOOD ALERT LIMITED was founded on 1990-04-09 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Food Alert Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FOOD ALERT LIMITED
 
Legal Registered Office
KINGS COURT
WATER LANE
WILMSLOW
CHESHIRE
SK9 5AR
Other companies in SW5
 
Filing Information
Company Number 02490317
Company ID Number 02490317
Date formed 1990-04-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB524294940  
Last Datalog update: 2024-01-08 20:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD ALERT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOOD ALERT LIMITED
The following companies were found which have the same name as FOOD ALERT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOD ALERT PTY LTD Active Company formed on the 2017-01-16
FOOD ALERT LLC California Unknown

Company Officers of FOOD ALERT LIMITED

Current Directors
Officer Role Date Appointed
FRANCOISE PERETTI
Company Secretary 1992-04-09
DAVID BASHFORD
Director 2010-07-01
PETER ANTHONY CHRISTOPHER OHRT
Director 1992-04-09
CONSTANTINE COSTA
Director 1992-04-09
FRANCOISE PERETTI
Director 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOISE PERETTI PERETTI LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
FRANCOISE PERETTI WORKSAFE LIMITED Company Secretary 2003-05-22 CURRENT 2003-05-22 Active - Proposal to Strike off
FRANCOISE PERETTI PERETTI COMMUNICATIONS LIMITED Company Secretary 1993-02-08 CURRENT 1993-01-15 Active
CONSTANTINE COSTA AUDITUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
CONSTANTINE COSTA PERETTI LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
CONSTANTINE COSTA WORKSAFE LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active - Proposal to Strike off
CONSTANTINE COSTA INNOVATION LICENSING LIMITED Director 1994-09-21 CURRENT 1992-06-16 Active - Proposal to Strike off
CONSTANTINE COSTA PERETTI COMMUNICATIONS LIMITED Director 1993-02-08 CURRENT 1993-01-15 Active
FRANCOISE PERETTI PERETTI LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
FRANCOISE PERETTI PERETTI COMMUNICATIONS LIMITED Director 1993-02-08 CURRENT 1993-01-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
eLearning Co-ordinatorEarl's Court Station*This exciting new role within the Food Alert team will focus on the management of its eLearning service.* *Candidates should have an interest in sales,2016-07-22
Design InternshipLondonThe successful candidate must have some experience of maintaining website and social media content. Creation of all marketing material on/off line including...2016-07-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-28CH01Director's details changed for Mr David Bashford on 2021-04-28
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE COSTA
2021-01-28SH02Statement of capital on 2021-01-12 GBP110,179
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024903170006
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024903170005
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024903170005
2020-01-20SH0123/10/19 STATEMENT OF CAPITAL GBP 110179.01
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-26SH08Change of share class name or designation
2019-11-19AP01DIRECTOR APPOINTED MS ELOISE WANN
2019-11-19PSC07CESSATION OF FRANCOISE PERETTI AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19PSC02Notification of Citation Holdings Limited as a person with significant control on 2019-10-23
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM 247-249 Cromwell Road London SW5 9GA
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CHRISTOPHER OHRT
2019-11-19TM02Termination of appointment of Francoise Peretti on 2019-10-23
2019-11-19SH0123/10/19 STATEMENT OF CAPITAL GBP 110179
2019-11-13SH02Statement of capital on 2019-10-17 GBP96,529
2019-11-12RES01ADOPT ARTICLES 12/11/19
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-12SH02Statement of capital on 2019-08-01 GBP96,529
2019-07-31RES13Resolutions passed:Paragraph 47(3)(b) of schedule 4 of the companies act 2006, the directors be and are permitted to execise their power under section 175 of the companies act 01/04/2019Resolution of varying share rights or nameADOPT ARTICLES...
2019-07-31CC04Statement of company's objects
2019-07-30SH0118/12/18 STATEMENT OF CAPITAL GBP 97079
2019-07-30SH10Particulars of variation of rights attached to shares
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 83079
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 83079
2016-06-28AR0125/04/16 ANNUAL RETURN FULL LIST
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 83079
2015-07-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-07-27SH0101/12/14 STATEMENT OF CAPITAL GBP 83079
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 82079
2014-06-06AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-15SH02Statement of capital on 2013-12-17 GBP82,079
2014-01-03SH0117/12/13 STATEMENT OF CAPITAL GBP 80079
2013-06-04AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-23SH02Statement of capital on 2012-09-30 GBP79,829
2013-05-17SH0105/03/13 STATEMENT OF CAPITAL GBP 80279
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-04-25AR0125/04/12 ANNUAL RETURN FULL LIST
2012-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-27SH0116/12/11 STATEMENT OF CAPITAL GBP 80029
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0109/04/11 ANNUAL RETURN FULL LIST
2011-03-17AP01DIRECTOR APPOINTED MR DAVID BASHFORD
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19SH0231/03/10 STATEMENT OF CAPITAL GBP 78729
2010-04-28AR0109/04/10 FULL LIST
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM BABMAES HOUSE 2 BABMAES STREET LONDON SW1Y 6HD
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-12-1788(2)AD 02/05/08 GBP SI 12909@1=12909 GBP IC 66070/78979
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-06-0488(2)RAD 22/12/06--------- £ SI 950@1=950 £ IC 65120/66070
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-2788(2)RAD 23/09/05--------- £ SI 2500@1=2500 £ IC 62620/65120
2005-10-06123NC INC ALREADY ADJUSTED 23/09/05
2005-10-06RES12VARYING SHARE RIGHTS AND NAMES
2005-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-05363sRETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 58 JERMYN STREET LONDON SW1Y 6LX
2004-10-02400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 09/04/04; CHANGE OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 09/04/02; NO CHANGE OF MEMBERS
2001-04-24363sRETURN MADE UP TO 09/04/01; NO CHANGE OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-08363sRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 58 JERMYN STREET LONDON SW17 6LX
1998-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/98
1998-07-17363sRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-13363sRETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-06363sRETURN MADE UP TO 09/04/96; CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-23363sRETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-08363sRETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-11-08225(1)ACCOUNTING REF. DATE EXT FROM 30/10 TO 31/12
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FOOD ALERT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD ALERT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-11-09 Satisfied THE WESTERN HERITABLE INVETMENT COMPANY LIMITED
SECURITY DEPOSIT DEED 2004-10-02 Outstanding WESTERN HERITABLE INVESTMENT COMPANY LIMITED
SECURITY DEPOSIT DEED 2004-09-15 Satisfied WESTERN HERITABLE INVESTMENT PROPERTIES LIMITED
DEBENTURE 1991-02-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD ALERT LIMITED

Intangible Assets
Patents
We have not found any records of FOOD ALERT LIMITED registering or being granted any patents
Domain Names

FOOD ALERT LIMITED owns 5 domain names.

mytrainingcourses.co.uk   aharddaysnight.co.uk   auditshare.co.uk   expressopom.co.uk   espressopom.co.uk  

Trademarks

Trademark applications by FOOD ALERT LIMITED

FOOD ALERT LIMITED is the Original Applicant for the trademark Image for mark UK00003060003 Food Alert ™ (UK00003060003) through the UKIPO on the 2014-06-16
Trademark classes: Education; teaching and training; education, teaching and training services relating to health and safety;education, teaching and training services relating to food hygiene, food safety, first aid and fire safety; training in the handling of food; coaching; publishing; non-downloadable electronic publications; publishing non-downloadable articles, blogs, reviews and publications in the fields of health and safety, food safety, food hygiene; organising and arranging events, workshops, classes, seminars for education, training and teaching purposes; advisory, consultancy and information relating to the above. Food safety testing and consultation related thereto; Monitoring services relating to food hygiene and to water supply; Quality control relating to the hygiene of food and foodstuffs; Research on food and foodstuffs; Food sanitation consultation; Inspection of foodstuffs; testing of foodstuffs; Computerised food analysis services; advisory, consultancy and information services relating to food hygiene; inspection of foodstuffs; inspection of premises which manufacture or prepare food for food hygiene purposes; risk assessment relating to food and water hygiene; advisory, consultancy and information relating to the above. Consultancy services relating to health and safety; advice and information services relating to health and safety; inspection of factories for health and safety purposes; inspection of premises which manufacture or prepare food for health and safety purposes; conducting audits relating to health and safety; risk assessment in the field of health and safety; Development and implementation of corporate food safety, health & safety and environmental policies; advisory, consultancy and information relating to health and safety legislation and the compliance therewith; advisory, consultancy and information relating to the above.
FOOD ALERT LIMITED is the Original Applicant for the trademark Image for mark UK00003060009 Food Alert 360 ™ (UK00003060009) through the UKIPO on the 2014-06-16
Trademark classes: Education; teaching and training; education, teaching and training services relating to health and safety; education, teaching and training services relating to food hygiene, food safety, first aid and fire safety; training in the handling of food; coaching; publishing; non-downloadable electronic publications; publishing non-downloadable articles, blogs, reviews and publications in the fields of health and safety, food safety, food hygiene; organising and arranging events, workshops, classes, seminars for education, training and teaching purposes; advisory, consultancy and information relating to the above. Food safety testing and consultation related thereto; Monitoring services relating to food hygiene and to water supply; Quality control relating to the hygiene of food and foodstuffs; Research on food and foodstuffs; Food sanitation consultation; Inspection of foodstuffs; testing of foodstuffs; Computerised food analysis services; advisory, consultancy and information services relating to food hygiene; inspection of foodstuffs; inspection of premises which manufacture or prepare food for food hygiene purposes; risk assessment relating to food and water hygiene; advisory, consultancy and information relating to the above. Consultancy services relating to health and safety; advice and information services relating to health and safety; inspection of factories for health and safety purposes; inspection of premises which manufacture or prepare food for health and safety purposes; conducting audits relating to health and safety; risk assessment in the field of health and safety; Development and implementation of corporate food safety, health & safety and environmental policies; advisory, consultancy and information relating to health and safety legislation and the compliance therewith; advisory, consultancy and information relating to the above.
Income
Government Income

Government spend with FOOD ALERT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southend-on-Sea Borough Council 2012-12-27 GBP £2,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOOD ALERT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD ALERT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD ALERT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.