Company NameBind Food Waste Innovation Community Interest Company
Company StatusActive
Company Number10168293
CategoryCommunity Interest Company
Incorporation Date7 May 2016(7 years, 11 months ago)
Previous NameUgly Duckling Food Waste Community Interest Company

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameJessica Miller
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 River Bank Road
Alnmouth
Alnwick
Northumberland
NE66 2RH
Director NameMr Duncan James Fairbrother
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3-5 Higham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameEmily Marian Sendall
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed23 April 2021(4 years, 11 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Higham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Jake Simon Hanmore
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Higham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMiss Claudia Elizabeth Zurawell Elliot
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Higham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Kathryn Rodgers
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Higham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Linda Rose Rutter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Riverbank Road
Alnmouth
Alnwick
Northumberland
NE66 2RH
Director NameMrs Stephanie Valerie Ellis
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2022)
RoleFunding Officer
Country of ResidenceEngland
Correspondence Address3-5 Higham House Higham Place
Newcastle Upon Tyne
NE1 8AF

Location

Registered Address3-5 Higham House
Higham Place
Newcastle Upon Tyne
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
27 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 August 2023Appointment of Mrs Kathryn Rodgers as a director on 4 August 2023 (2 pages)
14 June 2023Appointment of Miss Claudia Elizabeth Zurawell Elliot as a director on 14 June 2023 (2 pages)
28 April 2023Notification of Duncan James Fairbrother as a person with significant control on 28 April 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
21 November 2022Termination of appointment of Stephanie Valerie Ellis as a director on 21 November 2022 (1 page)
21 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 March 2022Director's details changed for Duncan James Fairbrother on 20 March 2022 (2 pages)
3 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
1 February 2022Appointment of Mr Jake Simon Hanmore as a director on 1 February 2022 (2 pages)
18 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 April 2021Registered office address changed from 2C Belle Grove Villas Newcastle upon Tyne NE2 4LJ England to 3-5 Higham House Higham Place Newcastle upon Tyne NE1 8AF on 26 April 2021 (1 page)
23 April 2021Appointment of Emily Marian Sendall as a director on 23 April 2021 (2 pages)
24 March 2021Appointment of Stephanie Valerie Ellis as a director on 24 March 2021 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
20 May 2020Registered office address changed from 7 Riverbank Road Alnmouth Alnwick Northumberland NE66 2RH United Kingdom to 2C Belle Grove Villas Newcastle upon Tyne NE2 4LJ on 20 May 2020 (1 page)
21 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
11 September 2019Director's details changed for Duncan James Fairbrother on 1 September 2019 (2 pages)
29 August 2019Confirmation statement made on 23 July 2019 with updates (3 pages)
31 July 2019Termination of appointment of Linda Rose Rutter as a director on 31 July 2019 (1 page)
25 April 2019Director's details changed for Duncan James Fairbrother on 20 April 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
19 November 2018Director's details changed for Duncan James Fairbrother on 19 November 2018 (2 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2018Director's details changed for Jessica Miller on 15 July 2018 (2 pages)
23 July 2018Registered office address changed from 98-100 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to 7 Riverbank Road Alnmouth Alnwick Northumberland NE66 2RH on 23 July 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 July 2018Director's details changed for Duncan James Fairbrother on 10 July 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
22 March 2017Appointment of Ms Linda Rose Rutter as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Ms Linda Rose Rutter as a director on 20 March 2017 (2 pages)
16 March 2017Registered office address changed from 2 Close Lea Heddon on the Wall NE15 0DB to 98-100 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 2 Close Lea Heddon on the Wall NE15 0DB to 98-100 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 16 March 2017 (1 page)
7 May 2016Incorporation of a Community Interest Company (42 pages)
7 May 2016Incorporation of a Community Interest Company (42 pages)