UKBizDB.co.uk

RED MILL SNACK FOODS LIMITED

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

This company is commonly known as Red Mill Snack Foods Limited. The company was founded 51 years ago and was given the registration number 01077261. The firm's registered office is in CORBY. You can find them at C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:RED MILL SNACK FOODS LIMITED
Company Number:01077261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1972
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, Tandragee Castle Tandragee, Co Armagh, BT62 2AB

Secretary12 March 2008Active
Lenaderg House, 151 Lurgan Road, Banbridge, BT32 4NR

Director12 March 2008Active
The Old School, Tandragee Castle Tandragee, Co Armagh, BT62 2AB

Director12 March 2008Active
Mullavilly Cottage, Mullavilly, Tandragee, BT62 2LX

Director12 March 2008Active
26 Links View, Abbeyfields, Halesowen, B62 8SS

Secretary-Active
3 Malone Valley Park, Malone Road, Belfast, BT9 5PZ

Director12 March 2008Active
The Manor House Park Lane, Harbury, Leamington Spa, CV33 9HX

Director-Active
47 Brook Estate, Monmouth, NP25 5AW

Director-Active
Kentdale 11 Brandreth Delph, Parbold, WN8 7AQ

Director16 October 1996Active
71 Springfield Road, London, NW8 0QJ

Director23 August 1994Active
The White House, Village Road, Denham Village, England, UB9 5BE

Director-Active
4 Twemlows Walk, Higher Heath, Whitchurch, SY13 2JE

Director16 July 2003Active
Fox Corner, 76 Foston Gate, Wigston Harcourt, LE18 3SD

Director18 January 1996Active
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB

Director-Active
3 Dormston Close, Solihull, B91 3XW

Director-Active
1 Ormond Place, Isham, NN14 1JL

Director23 August 1994Active
Hirilorn, Harborough Road, Maidwell, NN6 9JA

Director16 October 1996Active
Coedfa, Bryn Coch Lane, Mold, CH7 1PS

Director01 September 1999Active
19 Kingsway, Heswall, Wirral, CH60 3SN

Director01 February 1999Active
4 Blythewood Close, Copt Heath Knowle, Solihull, B91 3HL

Director24 April 1992Active
Hollynsmill House, 22 Clayhouse Lane, Greetland, HX4 8AW

Director18 December 2003Active
2 Alloway Close, Woking, GU21 3HY

Director15 December 1993Active
Meadow Way, Cross Lanes, Oscroft, Tarvin, Chester, CH3 8NQ

Director-Active
26 Links View, Abbeyfields, Halesowen, B62 8SS

Director-Active

People with Significant Control

Tayto Group (Manufacturing) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tayto Group Limited, Princewood Road, Corby, England, NN17 4AP
Nature of control:
  • Ownership of shares 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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-04-12Other

Legacy.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type dormant.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type dormant.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Accounts

Accounts with accounts type total exemption full.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.