Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Assured Food Standards
Assured Food Standards is an active company incorporated on 29 September 2003 with the registered office located in Faversham, Kent. Assured Food Standards was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04913846
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated
29 September 2003
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 September 2025
(2 months ago)
Next confirmation dated
12 September 2026
Due by
26 September 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Assured Food Standards
Contact
Update Details
Address
C/O Chavereys The Goods Shed
Jubilee Way
Faversham
ME13 8GD
England
Address changed on
2 Aug 2023
(2 years 4 months ago)
Previous address was
The Goods Shed Jubilee Way Faversham ME13 8GD England
Companies in ME13 8GD
Telephone
02076303320
Email
Unreported
Website
Redtractor.org.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
James George Moseley
Secretary • Director • Managing Director • British • Lives in UK • Born in Feb 1955
Natalie Michelle Smith
Director • British • Lives in England • Born in May 1977
John Pain
Director • British • Lives in UK • Born in Feb 1957
David Angus Neilson
Director • Agriculture Director • British • Lives in England • Born in Apr 1974
Alistair John Mackintosh
Director • Farmer • British • Lives in UK • Born in Apr 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Red Tractor Food Assurance Ltd
Christopher Gordon Goodwin and James George Moseley are mutual people.
Active
The British Pig Association
Stewart Houston is a mutual person.
Active
Royal Smithfield Club(The)
John Robinson Dracup is a mutual person.
Active
National Farmers Union Trust Company Limited(The)
David Jonathan Exwood is a mutual person.
Active
Freemans Of Newent Limited
David Angus Neilson is a mutual person.
Active
Faccenda Foods Limited
David Angus Neilson is a mutual person.
Active
Win Marketing Europe Limited
Christopher Gordon Goodwin is a mutual person.
Active
Assured Beef And Lamb Limited
Dean Holroyd is a mutual person.
Active
See All Mutual Companies
Brands
Red Tractor
Red Tractor is a food assurance scheme that ensures food is produced to high standards of safety, hygiene, and animal welfare.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£4.82M
Increased by £1.64M (+52%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 2 (+5%)
Total Assets
£7.33M
Increased by £867.46K (+13%)
Total Liabilities
-£5.78M
Increased by £858.89K (+17%)
Net Assets
£1.55M
Increased by £8.57K (+1%)
Debt Ratio (%)
79%
Increased by 2.71% (+4%)
See 10 Year Full Financials
Latest Activity
Lucy Caroline Maclennan Resigned
6 Days Ago on 30 Nov 2025
Iain Gardner Resigned
6 Days Ago on 30 Nov 2025
Mrs Veryan Gaynor Bliss Appointed
1 Month Ago on 1 Nov 2025
Mr Nicholas Charles Major Appointed
1 Month Ago on 1 Nov 2025
Confirmation Submitted
2 Months Ago on 12 Sep 2025
Small Accounts Submitted
4 Months Ago on 23 Jul 2025
Mr Julian Charles Sturdy Appointed
5 Months Ago on 18 Jun 2025
Christopher Richard Papworth Resigned
8 Months Ago on 2 Apr 2025
Mrs Natalie Michelle Smith Appointed
8 Months Ago on 1 Apr 2025
Sophie Florence Throup Resigned
8 Months Ago on 1 Apr 2025
Get Alerts
Get Credit Report
Discover Assured Food Standards's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Lucy Caroline Maclennan as a director on 30 November 2025
Submitted on 1 Dec 2025
Termination of appointment of Iain Gardner as a director on 30 November 2025
Submitted on 1 Dec 2025
Appointment of Mr Nicholas Charles Major as a director on 1 November 2025
Submitted on 4 Nov 2025
Appointment of Mrs Veryan Gaynor Bliss as a director on 1 November 2025
Submitted on 4 Nov 2025
Confirmation statement made on 12 September 2025 with no updates
Submitted on 12 Sep 2025
Accounts for a small company made up to 31 March 2025
Submitted on 23 Jul 2025
Appointment of Mr Julian Charles Sturdy as a director on 18 June 2025
Submitted on 2 Jul 2025
Termination of appointment of Christopher Richard Papworth as a director on 2 April 2025
Submitted on 4 Apr 2025
Appointment of Mrs Natalie Michelle Smith as a director on 1 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Sophie Florence Throup as a director on 1 April 2025
Submitted on 2 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs