UKBizDB.co.uk

R&D FOODS LIMITED

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

This company is commonly known as R&d Foods Limited. The company was founded 17 years ago and was given the registration number 05882974. The firm's registered office is in 20/20 BUSINESS PARK. You can find them at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R&D FOODS LIMITED
Company Number:05882974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom, ME16 0LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS

Director20 July 2006Active
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS

Director29 November 2011Active
Unit C7, Spectrum Business Centre, Anthony's Way, Rochester, England, ME2 4NP

Corporate Secretary20 July 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary20 July 2006Active
154 The Street, Puttenham, United Kingdom, GU3 1AU

Director22 January 2008Active
33, Thele Avenue, Stanstead Abbotts, Ware, England, SG12 8JD

Director29 November 2011Active
5 Chamberlain Close, Harlow, U.K, CM17 9QP

Director29 January 2008Active
5 Chamberlain Close, Harlow, CM17 9QP

Director20 July 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director20 July 2006Active

People with Significant Control

Mr David Harrison Binns
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Charles Furse
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Binns
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Capital

Capital return purchase own shares.

Download
2022-12-07Capital

Capital cancellation shares.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-05-27Officers

Change corporate secretary company.

Download
2020-05-26Officers

Change corporate secretary company with change date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.