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

THE FAIRTRADE FOUNDATION

5.7 THE LOOM, GOWERS WALK, LONDON, E1 8PY,
Company Registration Number
02733136
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Fairtrade Foundation
THE FAIRTRADE FOUNDATION was founded on 1992-07-21 and has its registered office in London. The organisation's status is listed as "Active". The Fairtrade Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE FAIRTRADE FOUNDATION
 
Legal Registered Office
5.7 THE LOOM
GOWERS WALK
LONDON
E1 8PY
Other companies in EC3N
 
Charity Registration
Charity Number 1043886
Charity Address 3RD FLOOR, IBEX HOUSE, 42-47 MINORIES, LONDON, EC3N 1DY
Charter THE FAIRTRADE FOUNDATION SEEKS TO 1. PROVIDING AN INDEPENDENT CERTIFICATION OF THE TRADE SUPPLY CHAIN, WITH THE FAIRTRADE MARK AS THE CONSUMER GUARANTEE. 2. FACILITATING THE MARKET SO THAT PRODUCERS CAN SELL TO TRADERS AND RETAILERS IN ORDER THAT THE MARKET FOR FAIRTRADE GROWS. 3.AWARENESS-RAISING AMONG CONSUMERS OF THE NEED FOR FAIRTRADE AND THE IMPORTANCE OF THE FAIRTRADE MARK.
Filing Information
Company Number 02733136
Company ID Number 02733136
Date formed 1992-07-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB672545323  
Last Datalog update: 2023-10-05 22:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FAIRTRADE FOUNDATION
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.

Company Officers of THE FAIRTRADE FOUNDATION

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GIDNEY
Company Secretary 2016-09-29
BRENDA BERYL ACHIENG
Director 2016-06-29
DIDIER DALLEMAGNE
Director 2014-10-30
ROBERT DOHERTY
Director 2017-08-10
PAUL STEPHEN FARTHING
Director 2014-10-03
JANE ANGELA FROST
Director 2014-06-19
MICHAEL KEITH JARY
Director 2013-08-12
ALISON HILARY MARSHALL
Director 2016-09-29
REBECCA MARY ROWLAND
Director 2013-01-04
ELIZABETH ELLEN SIDERIS
Director 2014-10-03
BARNABY JOHN TALLACK
Director 2013-01-04
PAUL ANDREW THOMPSON
Director 2014-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ARUN CHANDRA AMBATIPUDI
Director 2011-09-28 2017-07-11
TIMOTHY PAUL GUTTERIDGE
Company Secretary 2009-07-29 2016-09-28
DOROTHY PATRICIA ALEXANDER
Director 2008-10-28 2014-10-03
MELISSA JOY DUNCAN
Director 2008-10-28 2014-10-03
DAVID CHARLES CLAYTON-SMITH
Director 2007-08-16 2013-08-12
DEBORAH DOANE
Director 2010-12-01 2013-08-12
ROSEMARY JANE BYRDE
Director 2005-07-15 2009-11-02
MARTIN CHARLES TYLER
Company Secretary 2004-11-05 2009-07-29
GERALD PHILIP THOMPSON
Company Secretary 1999-06-16 2004-11-05
KATHERINE MARY ASTILL
Director 2002-05-15 2004-06-24
MARTIN DOUGLAS DREWRY
Director 2002-12-16 2004-06-24
ROBERT BARRY HOBSON COATES
Director 1996-05-01 2003-10-20
CHRISTOPHER GEOFFREY COE
Director 2001-01-01 2001-11-01
HILARY DIANNE ELLIOTT
Director 2000-02-18 2000-06-05
SARA MACGREGOR
Company Secretary 1996-06-01 1999-06-14
ANGELA JESSIE CAMPBELL
Company Secretary 1994-12-01 1996-05-31
ROGER BRIOTTET
Director 1994-10-17 1996-04-30
CAROLYN ELIZABETH DAVENPORT CARROLL
Director 1993-12-07 1995-04-07
RICHARD JOHN ADAMS
Company Secretary 1993-01-07 1994-12-01
ANN CATHERINE DAVISON
Director 1993-10-13 1994-12-01
BELINDA JANE COOTE
Director 1992-10-01 1994-07-21
MARK GERARD HAYES
Company Secretary 1992-07-21 1992-12-31
RICHARD JOHN ADAMS
Director 1992-07-21 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN FARTHING THE CHILDREN'S TRUST TRADING COMPANY LIMITED Director 2018-02-05 CURRENT 1989-02-17 Active
PAUL STEPHEN FARTHING PIPPA CARTE CONSULTING LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
JANE ANGELA FROST MARKET RESEARCH SOCIETY(THE) Director 2012-09-27 CURRENT 1953-04-16 Active
MICHAEL KEITH JARY ITAD (2015) LIMITED Director 2016-11-04 CURRENT 2015-08-10 Active
MICHAEL KEITH JARY STRATEGIKON LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ALISON HILARY MARSHALL CHILDREN'S RIGHTS ALLIANCE FOR ENGLAND Director 2008-11-20 CURRENT 1991-10-08 Dissolved 2016-05-24
REBECCA MARY ROWLAND MIDAS AVIATION LTD Director 2015-08-17 CURRENT 2015-08-17 Active
REBECCA MARY ROWLAND COGENTYS LTD Director 2011-09-26 CURRENT 2011-09-26 Active
ELIZABETH ELLEN SIDERIS THE FOUNDATION FOR SOCIAL ENTREPRENEURS Director 2017-06-05 CURRENT 2001-03-15 Active
BARNABY JOHN TALLACK FOREST PEOPLES PROGRAMME Director 2018-04-16 CURRENT 1999-10-29 Active
BARNABY JOHN TALLACK AVERTHUR NGO CONSULTING LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active

More director information

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
2023-12-04DIRECTOR APPOINTED MISS SARAH JANE KING
2023-12-04DIRECTOR APPOINTED MR SEAN DAVID O'NEILL
2023-10-09DIRECTOR APPOINTED DR STEPHANIE MARY BARRIENTOS
2023-09-29APPOINTMENT TERMINATED, DIRECTOR ROBERT DOHERTY
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JANE ANGELA FROST
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JANE ANGELA FROST
2023-06-05DIRECTOR APPOINTED MR TITUS GERARD BEVERLY PINTO
2023-06-05DIRECTOR APPOINTED MR GEORGE HUGH MENSAH KPORYE
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR AFFOUA ANNE-MARIE YAO EPSE DJE
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIKE RUNNEBOOM DE PENA
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELLEN SIDERIS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL THOMPSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELLEN SIDERIS
2021-10-14AP01DIRECTOR APPOINTED MRS ANITA CHANDRAKER
2021-10-13AP01DIRECTOR APPOINTED MR KERI JOHN ELBORN
2021-09-17CH01Director's details changed for Mrs Anne Marie Yao on 2021-09-16
2021-09-16CH01Director's details changed for Mr Paul Andrew Thompson on 2021-09-16
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-19CH01Director's details changed for Mr Paul Andrew Thompson on 2021-04-19
2020-08-18AP01DIRECTOR APPOINTED MRS ANNE MARIE YAO
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-23RES01ADOPT ARTICLES 23/12/19
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BERYL ACHIENG
2018-12-13AP01DIRECTOR APPOINTED MR SIMON WRIGHT
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARY ROWLAND
2018-10-22AP01DIRECTOR APPOINTED MR DAVID PATERSON
2018-09-17AP01DIRECTOR APPOINTED LORD MARK PRICE
2018-09-14AP01DIRECTOR APPOINTED LORD MARK PRICE
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH JARY
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED IR MARIKE RUNNEBOOM DE PENA
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 3rd Floor Ibex House 42-47 Minories London EC3N 1DY
2017-08-22AP01DIRECTOR APPOINTED DR ROBERT DOHERTY
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ARUN CHANDRA AMBATIPUDI
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAY
2017-02-10MEM/ARTSARTICLES OF ASSOCIATION
2017-02-10RES01ADOPT ARTICLES 10/02/17
2016-10-21AP01DIRECTOR APPOINTED MS ALISON HILARY MARSHALL
2016-10-11AP03Appointment of Mr Michael John Gidney as company secretary on 2016-09-29
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GUTTERIDGE
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MS BRENDA BERYL ACHIENG
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NABILAI SUMA
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TAMPURI
2015-07-28AR0117/07/15 NO MEMBER LIST
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MAY / 27/07/2015
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ELLEN SIDERIS / 03/11/2014
2014-10-30AP01DIRECTOR APPOINTED MR DIDIER DALLEMAGNE
2014-10-30AP01DIRECTOR APPOINTED MR PAUL STEPHEN FARTHING
2014-10-30AP01DIRECTOR APPOINTED MS ELIZABETH ELLEN SIDERIS
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAXWELL
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA DUNCAN
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ALEXANDER
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21AR0117/07/14 NO MEMBER LIST
2014-07-02AP01DIRECTOR APPOINTED MS JANE ANGELA FROST
2014-06-30AP01DIRECTOR APPOINTED MR PAUL ANDREW THOMPSON
2014-02-04AP01DIRECTOR APPOINTED MS ELIZABETH MAY
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027331360001
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOANE
2013-08-14AP01DIRECTOR APPOINTED MR MICHAEL JARY
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON-SMITH
2013-08-05AR0117/07/13 NO MEMBER LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED MR SIMON MAXWELL
2013-02-12AP01DIRECTOR APPOINTED MR NABILLAI SUMA
2013-02-06AP01DIRECTOR APPOINTED MR BARNEY TALLACK
2013-01-29AP01DIRECTOR APPOINTED CHIEF ADAM TAMPURI
2013-01-28AP01DIRECTOR APPOINTED MS REBECCA ROWLAND
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEX YEBOAH-AFARI
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOY THOMSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MERLING PREZA
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KATE PATERSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAXWELL
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOE HUMAN
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HOLLAND
2012-12-04RES01ADOPT ARTICLES 24/10/2012
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0117/07/12 NO MEMBER LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE PATERSON / 06/08/2012
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE PATERSON / 02/07/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE PATERSON / 29/06/2012
2012-06-29AP01DIRECTOR APPOINTED MS KATE PATERSON
2012-06-29AP01DIRECTOR APPOINTED MS DIANA HOLLAND
2012-06-29AP01DIRECTOR APPOINTED MR ARUN CHANDRA AMBATIPUDI
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TOMY VADAKKANCHERIL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TOMY VADAKKANCHERIL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HUBRECHT SCHOUWENBURG
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HUBRECHT SCHOUWENBURG
2011-10-04AR0117/07/11 NO MEMBER LIST
2011-10-04AP01DIRECTOR APPOINTED MS DEBORAH DOANE
2011-10-03AP01DIRECTOR APPOINTED MR JOE HUMAN
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NABILAI SUMA
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ED MAYO
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0117/07/10 NO MEMBER LIST
2010-08-11AP01DIRECTOR APPOINTED MR ALEX YEBOAH-AFARI
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NABILAI ISHAGA SUMA / 17/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBRECHT HERBERT SCHOUWENBURG / 17/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLING PREZA / 17/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ED MAYO / 17/07/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SILVER KASORO ATWOKI
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BYRDE
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY PATRICIA ALEXANDER / 17/07/2010
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY MARTIN TYLER
2009-08-24288aSECRETARY APPOINTED TIMOTHY PAUL GUTTERIDGE
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aANNUAL RETURN MADE UP TO 17/07/09
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLAYTON-SMITH / 27/07/2009
2009-07-10RES01ADOPT ARTICLES 25/06/2009
2009-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-31288aDIRECTOR APPOINTED SIMON JEFFREY MAXWELL
Industry Information
SIC/NAIC Codes
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.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to THE FAIRTRADE FOUNDATION 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 THE FAIRTRADE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding CAF BANK LIMITED
Intangible Assets
Patents
We have not found any records of THE FAIRTRADE FOUNDATION registering or being granted any patents
Domain Names

THE FAIRTRADE FOUNDATION owns 1 domain names.

fairtradecertified.co.uk  

Trademarks
We have not found any records of THE FAIRTRADE FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE FAIRTRADE FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2013-04-08 GBP £-9 Payment
Maidstone Borough Council 2012-08-16 GBP £9 General Expenses

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 THE FAIRTRADE FOUNDATION 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.
Import/Export of Goods
Goods imported/exported by THE FAIRTRADE FOUNDATION
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-08-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FAIRTRADE FOUNDATION 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 THE FAIRTRADE FOUNDATION 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.