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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School, Tandragee Castle Tandragee, Co Armagh, BT62 2AB | Secretary | 12 March 2008 | Active |
Lenaderg House, 151 Lurgan Road, Banbridge, BT32 4NR | Director | 12 March 2008 | Active |
The Old School, Tandragee Castle Tandragee, Co Armagh, BT62 2AB | Director | 12 March 2008 | Active |
Mullavilly Cottage, Mullavilly, Tandragee, BT62 2LX | Director | 12 March 2008 | Active |
26 Links View, Abbeyfields, Halesowen, B62 8SS | Secretary | - | Active |
3 Malone Valley Park, Malone Road, Belfast, BT9 5PZ | Director | 12 March 2008 | Active |
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 | Director | 16 October 1996 | Active |
71 Springfield Road, London, NW8 0QJ | Director | 23 August 1994 | Active |
The White House, Village Road, Denham Village, England, UB9 5BE | Director | - | Active |
4 Twemlows Walk, Higher Heath, Whitchurch, SY13 2JE | Director | 16 July 2003 | Active |
Fox Corner, 76 Foston Gate, Wigston Harcourt, LE18 3SD | Director | 18 January 1996 | Active |
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB | Director | - | Active |
3 Dormston Close, Solihull, B91 3XW | Director | - | Active |
1 Ormond Place, Isham, NN14 1JL | Director | 23 August 1994 | Active |
Hirilorn, Harborough Road, Maidwell, NN6 9JA | Director | 16 October 1996 | Active |
Coedfa, Bryn Coch Lane, Mold, CH7 1PS | Director | 01 September 1999 | Active |
19 Kingsway, Heswall, Wirral, CH60 3SN | Director | 01 February 1999 | Active |
4 Blythewood Close, Copt Heath Knowle, Solihull, B91 3HL | Director | 24 April 1992 | Active |
Hollynsmill House, 22 Clayhouse Lane, Greetland, HX4 8AW | Director | 18 December 2003 | Active |
2 Alloway Close, Woking, GU21 3HY | Director | 15 December 1993 | Active |
Meadow Way, Cross Lanes, Oscroft, Tarvin, Chester, CH3 8NQ | Director | - | Active |
26 Links View, Abbeyfields, Halesowen, B62 8SS | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Other | Legacy. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.