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
Food Factory Associates Ltd
Food Factory Associates Ltd is an active company incorporated on 17 October 2018 with the registered office located in St. Ives, Cambridgeshire. Food Factory Associates Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11627029
Private limited company
Age
7 years
Incorporated
17 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 July 2025
(3 months ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Food Factory Associates Ltd
Contact
Update Details
Address
Norfolk House
4 Station Road
St. Ives
Cambridgeshire
PE27 5AF
England
Address changed on
9 Oct 2024
(1 year ago)
Previous address was
The a1 Lifestyle Village Great North Road Little Paxton St. Neots PE19 6EN England
Companies in PE27 5AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Judith ANN Bailey
Director • Director • Secretary • Administrator • British • Lives in England • Born in Mar 1966
John Alexander Grogan
Director • Consultant • British • Lives in England • Born in Aug 1963
Warren Anthony Brown
Director • Consultant • British • Lives in UK • Born in Feb 1970
Ffa Global Ltd
PSC
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
Ffa Global Ltd
John Alexander Grogan and Judith ANN Bailey are mutual people.
Active
Ffa Compliance Ltd
John Alexander Grogan and Judith ANN Bailey are mutual people.
Active
Ffa Projects Ltd
John Alexander Grogan and Judith ANN Bailey are mutual people.
Active
Themillman Ltd
Warren Anthony Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£290.62K
Increased by £28.76K (+11%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£342.77K
Increased by £36.86K (+12%)
Total Liabilities
-£70.54K
Increased by £15.9K (+29%)
Net Assets
£272.23K
Increased by £20.96K (+8%)
Debt Ratio (%)
21%
Increased by 2.72% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 18 Jul 2025
Own Shares Purchased
4 Months Ago on 3 Jul 2025
Own Shares Purchased
4 Months Ago on 3 Jul 2025
Shares Cancelled
4 Months Ago on 2 Jul 2025
Shares Cancelled
4 Months Ago on 2 Jul 2025
Warren Anthony Brown Resigned
5 Months Ago on 2 Jun 2025
Full Accounts Submitted
6 Months Ago on 22 Apr 2025
Confirmation Submitted
11 Months Ago on 4 Dec 2024
Ms Judith Ann Bailey Details Changed
11 Months Ago on 27 Nov 2024
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Get Alerts
Get Credit Report
Discover Food Factory Associates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 July 2025 with updates
Submitted on 18 Jul 2025
Purchase of own shares.
Submitted on 3 Jul 2025
Purchase of own shares.
Submitted on 3 Jul 2025
Cancellation of shares. Statement of capital on 2 June 2025
Submitted on 2 Jul 2025
Cancellation of shares. Statement of capital on 2 June 2025
Submitted on 2 Jul 2025
Termination of appointment of Warren Anthony Brown as a director on 2 June 2025
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Apr 2025
Statement of capital following an allotment of shares on 17 April 2025
Submitted on 17 Apr 2025
Statement of capital following an allotment of shares on 17 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 4 December 2024 with no updates
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs