Warning: file_put_contents(c/0b34343867c2b45511a5def88274f141.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rannoch Food Group Limited, PE11 1QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RANNOCH FOOD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rannoch Food Group Limited. The company was founded 22 years ago and was given the registration number 04408748. The firm's registered office is in SPALDING. You can find them at Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RANNOCH FOOD GROUP LIMITED
Company Number:04408748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Austin House, 4 Austin Street, Stamford, England, PE9 2QR

Director20 June 2002Active
Haughley Park, Stowmarket, IP14 3JY

Director28 June 2002Active
Apartment 2, Suffolk House, Bury St Edmunds, Great Britain, IP33 1ET

Secretary17 October 2012Active
7 Larks Gate, Fornham All Saints, Bury St. Edmunds, IP28 6HY

Secretary20 June 2002Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary03 April 2002Active
Hill House Audley End, Burston, Diss, IP22 5TY

Secretary24 February 2004Active
Apartment 2, Suffolk House, Bury St. Edmunds, England, IP33 1ET

Director01 May 2011Active
7 Larks Gate, Fornham All Saints, Bury St. Edmunds, IP28 6HY

Director29 May 2009Active
7 Larks Gate, Fornham All Saints, Bury St. Edmunds, IP28 6HY

Director20 June 2002Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director03 April 2002Active
55 Charlbert Street, London, NW8 6JN

Director29 September 2006Active
Garns Gate Hall, Lutton Garns Gate, Long Sutton, PE12 9BU

Director28 June 2002Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director03 April 2002Active
Hill House, Audley End, Burston, Diss, United Kingdom, IP22 5TY

Director14 June 2012Active
Hill House Audley End, Burston, Diss, IP22 5TY

Director28 June 2002Active

People with Significant Control

Mr John Edward Dutton
Notified on:01 July 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Austin House, 4 Austin Street, Stamford, United Kingdom, PE9 2QR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-04-01Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type group.

Download
2016-07-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.