Company NameFood Revival Cic
DirectorsChristopher Allan Green and Kevin Robert Mackay
Company StatusActive
Company Number08809376
CategoryCommunity Interest Company
Incorporation Date10 December 2013(10 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Christopher Allan Green
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(2 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Maple Park, Lowfields Avenue
Leeds
LS12 6HH
Director NameMr Kevin Robert Mackay
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Maple Park, Lowfields Avenue
Leeds
LS12 6HH
Director NameAdam Smith
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressUnit 3 Prospect Park
Grangefield Industrial Estate
Pudsey
Leeds
LS28 6LF
Director NameJohanna Hewitt
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chapel Lane
Armley
Leeds
LS12 2DJ
Director NameMr Conor Walsh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2014(2 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 11 April 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address25 Eden Mount
Leeds
LS4 2TD
Director NameMr Samuel Luke Joseph
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2014(2 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 04 March 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address25 Eden Mount
Leeds
LS4 2TD
Director NameMr Juan Munoz
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed09 March 2014(2 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 09 October 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address2 Leylands Road
Apartment W001
Leeds
LS2 7JS
Director NameMr Edd Perryman Colbert
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(3 months after company formation)
Appointment Duration3 months (resigned 13 June 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address41 Harold Road
Leeds
LS6 1PR
Director NameMiss Della Marshall Vallance
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Ganners Way
Leeds
LS13 2PF
Director NameMr John Penman
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadow View
Leeds
LS6 1JQ
Director NameMiss Catie Jarman
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2014(9 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 04 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Reservoir Lane
Petersfield
Hampshire
GU32 2HY
Director NameMr Joshua William Lawson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20b Providence Avenue
Leeds
LS6 2HN
Director NameMiss Denise Bastone
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2014(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brentwood Terrace
Leeds
LS12 2DA
Director NameMr Payam Haji Sayed Mohseni
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Weetwood House Court
Leeds
LS16 5AF
Director NameMiss Teresa Claire Milligan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Armley Grove Place
Leeds
LS12 1PT
Director NameMiss Kerry Elizabeth Murphy
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Blue Hill Lane
Leeds
LS12 4NX
Director NameMs Samantha Leona Davies
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Burley Wood Crescent
Leeds
LS4 2QQ
Director NameMr Nigel Karl Stone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Simpson Grove
Leeds
LS12 1QG
Director NameMiss Louise Mary Cunningham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Arksey Terrace
Leeds
LS12 2NQ
Director NameMr Philip John Cash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Godly Close
Rishworth
Sowerby Bridge
HX6 4RN
Director NameMiss Sharon Danes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2017)
RoleProject Development Lead
Country of ResidenceEngland
Correspondence AddressUnit 3 Prospect Park
Grangefield Industrial Estate
Pudsey
Leeds
LS28 6LF
Secretary NameMrs Astra Karina Towning
StatusResigned
Appointed01 April 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressUnit 3 Prospect Park
Grangefield Industrial Estate
Pudsey
Leeds
LS28 6LF
Director NameMr Keith Martin Annal
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parklands Gate
Bramhope
Leeds
LS16 9AG
Director NameMrs Astra Karina Towning
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 5 Maple Park, Lowfields Avenue
Leeds
LS12 6HH

Location

Registered AddressUnit 5 Maple Park
Lowfields Avenue
Leeds
LS12 6HH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£886
Cash£5,402
Current Liabilities£6,545

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 1 week from now)

Charges

25 November 2016Delivered on: 26 November 2016
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

14 September 2023Registered office address changed from Unit 3 Prospect Park Grangefield Industrial Estate Pudsey Leeds LS28 6LF England to Unit 5 Maple Park, Lowfields Avenue Leeds LS12 6HH on 14 September 2023 (1 page)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
14 October 2022Memorandum and Articles of Association (20 pages)
14 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2022Micro company accounts made up to 31 December 2021 (8 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
12 March 2021Satisfaction of charge 088093760001 in full (4 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
15 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
10 August 2018Appointment of Mrs Astra Karina Towning as a director on 10 August 2018 (2 pages)
10 August 2018Termination of appointment of Astra Karina Towning as a secretary on 10 August 2018 (1 page)
20 July 2018Director's details changed for Mr Christopher Allan Green on 20 July 2018 (2 pages)
20 July 2018Secretary's details changed for Mrs Astra Karina Towning on 20 July 2018 (1 page)
20 July 2018Director's details changed for Mr Kevin Robert Mackay on 20 July 2018 (2 pages)
18 June 2018Termination of appointment of Adam Smith as a director on 7 June 2018 (1 page)
5 January 2018Termination of appointment of Keith Martin Annal as a director on 1 January 2018 (1 page)
5 January 2018Termination of appointment of Keith Martin Annal as a director on 1 January 2018 (1 page)
15 December 2017Registered office address changed from 1 Chapel Lane Armley Leeds LS12 2DJ to Unit 3 Prospect Park Grangefield Industrial Estate Pudsey Leeds LS28 6LF on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Sharon Danes as a director on 30 October 2017 (1 page)
15 December 2017Registered office address changed from 1 Chapel Lane Armley Leeds LS12 2DJ to Unit 3 Prospect Park Grangefield Industrial Estate Pudsey Leeds LS28 6LF on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 December 2017Termination of appointment of Sharon Danes as a director on 30 October 2017 (1 page)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 April 2017Director's details changed for Adam Smith on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Keith Martin Annal as a director on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Adam Smith on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Keith Martin Annal as a director on 19 April 2017 (2 pages)
11 April 2017Appointment of Mrs Astra Karina Towning as a secretary on 1 April 2017 (2 pages)
11 April 2017Appointment of Mrs Astra Karina Towning as a secretary on 1 April 2017 (2 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
26 November 2016Registration of charge 088093760001, created on 25 November 2016 (36 pages)
26 November 2016Registration of charge 088093760001, created on 25 November 2016 (36 pages)
24 November 2016Termination of appointment of Philip John Cash as a director on 21 November 2016 (1 page)
24 November 2016Termination of appointment of Philip John Cash as a director on 21 November 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 August 2016Appointment of Miss Sharon Danes as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Miss Sharon Danes as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Christopher Allan Green as a director on 2 May 2016 (2 pages)
12 August 2016Termination of appointment of Nigel Karl Stone as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Philip John Cash as a director on 4 July 2016 (2 pages)
12 August 2016Termination of appointment of Teresa Claire Milligan as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Christopher Allan Green as a director on 2 May 2016 (2 pages)
12 August 2016Appointment of Mr Philip John Cash as a director on 4 July 2016 (2 pages)
12 August 2016Termination of appointment of Teresa Claire Milligan as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Louise Mary Cunningham as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Nigel Karl Stone as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Kevin Robert Mackay as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Louise Mary Cunningham as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Kevin Robert Mackay as a director on 1 August 2016 (2 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
23 May 2016Termination of appointment of Payam Haji Sayed Mohseni as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Payam Haji Sayed Mohseni as a director on 23 May 2016 (1 page)
4 March 2016Appointment of Miss Louise Mary Cunningham as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Miss Louise Mary Cunningham as a director on 4 March 2016 (2 pages)
29 December 2015Annual return made up to 10 December 2015 no member list (5 pages)
29 December 2015Annual return made up to 10 December 2015 no member list (5 pages)
25 December 2015Termination of appointment of Johanna Hewitt as a director on 24 December 2015 (1 page)
25 December 2015Appointment of Mr Nigel Karl Stone as a director on 24 December 2015 (2 pages)
25 December 2015Termination of appointment of Johanna Hewitt as a director on 24 December 2015 (1 page)
25 December 2015Appointment of Mr Nigel Karl Stone as a director on 24 December 2015 (2 pages)
27 November 2015Termination of appointment of Samantha Leona Davies as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Kerry Elizabeth Murphy as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Samantha Leona Davies as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Kerry Elizabeth Murphy as a director on 27 November 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Company name changed the real junk food project C.I.C.\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
25 August 2015Company name changed the real junk food project C.I.C.\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
24 August 2015Termination of appointment of Joshua William Lawson as a director on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 20 Queenswood Green Headingley Leeds West Yorkshire LS6 3NE to 1 Chapel Lane Armley Leeds LS12 2DJ on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 20 Queenswood Green Headingley Leeds West Yorkshire LS6 3NE to 1 Chapel Lane Armley Leeds LS12 2DJ on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Joshua William Lawson as a director on 24 August 2015 (1 page)
21 July 2015Appointment of Ms Samantha Leona Davies as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Ms Samantha Leona Davies as a director on 21 July 2015 (2 pages)
22 May 2015Appointment of Miss Kerry Elizabeth Murphy as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Miss Kerry Elizabeth Murphy as a director on 22 May 2015 (2 pages)
4 March 2015Termination of appointment of Catie Jarman as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Denise Bastone as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Denise Bastone as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Samuel Luke Joseph as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Conor Walsh as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Denise Bastone as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Samuel Luke Joseph as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Conor Walsh as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Conor Walsh as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Catie Jarman as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Samuel Luke Joseph as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Catie Jarman as a director on 4 March 2015 (1 page)
2 January 2015Annual return made up to 10 December 2014 no member list (10 pages)
2 January 2015Annual return made up to 10 December 2014 no member list (10 pages)
31 October 2014Appointment of Mr Payam Haji Sayed Mohseni as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Joshua Lawson as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Payam Haji Sayed Mohseni as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Miss Denise Bastone as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Joshua Lawson as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Miss Teresa Claire Milligan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Miss Teresa Claire Milligan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Miss Denise Bastone as a director on 31 October 2014 (2 pages)
9 October 2014Termination of appointment of Juan Munoz as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Juan Munoz as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Juan Munoz as a director on 9 October 2014 (1 page)
5 October 2014Appointment of Miss Catie Jarman as a director on 5 October 2014 (2 pages)
5 October 2014Appointment of Miss Catie Jarman as a director on 5 October 2014 (2 pages)
5 October 2014Appointment of Miss Catie Jarman as a director on 5 October 2014 (2 pages)
13 June 2014Termination of appointment of Edd Colbert as a director (1 page)
13 June 2014Termination of appointment of John Penman as a director (1 page)
13 June 2014Termination of appointment of Della Vallance as a director (1 page)
13 June 2014Termination of appointment of Della Vallance as a director (1 page)
13 June 2014Termination of appointment of Edd Colbert as a director (1 page)
13 June 2014Termination of appointment of John Penman as a director (1 page)
11 April 2014Termination of appointment of Conor Walsh as a director (1 page)
11 April 2014Termination of appointment of Conor Walsh as a director (1 page)
4 April 2014Appointment of Mr Conor Walsh as a director (2 pages)
4 April 2014Appointment of Mr Conor Walsh as a director (2 pages)
3 April 2014Appointment of Miss Della Marshall Vallance as a director (2 pages)
3 April 2014Appointment of Miss Della Marshall Vallance as a director (2 pages)
3 April 2014Appointment of Mr John Penman as a director (2 pages)
3 April 2014Appointment of Mr John Penman as a director (2 pages)
11 March 2014Appointment of Mr Edd Perryman Colbert as a director (2 pages)
11 March 2014Appointment of Mr Edd Perryman Colbert as a director (2 pages)
9 March 2014Appointment of Mr Juan Munoz as a director (2 pages)
9 March 2014Appointment of Mr Conor Walsh as a director (2 pages)
9 March 2014Appointment of Mr Samuel Luke Joseph as a director (2 pages)
9 March 2014Appointment of Mr Samuel Luke Joseph as a director (2 pages)
9 March 2014Appointment of Mr Juan Munoz as a director (2 pages)
9 March 2014Appointment of Mr Conor Walsh as a director (2 pages)
10 December 2013Incorporation of a Community Interest Company (43 pages)
10 December 2013Incorporation of a Community Interest Company (43 pages)