This company is commonly known as Red Rose Foods Limited. The company was founded 21 years ago and was given the registration number 04769431. The firm's registered office is in NOTTINGHAM. You can find them at 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, . This company's SIC code is 82920 - Packaging activities.
Name | : | RED ROSE FOODS LIMITED |
---|---|---|
Company Number | : | 04769431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE | Director | 28 August 2014 | Active |
Oakdene House, Burnaston Lane, Etwall, DE65 6LX | Secretary | 22 March 2012 | Active |
4 Hospital Lane, Mickleover, DE3 0DR | Secretary | 17 December 2004 | Active |
Willow Trees, Main Street, Burnaston, DE65 6LG | Secretary | 19 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 May 2003 | Active |
3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE | Director | 19 May 2003 | Active |
4 Hospital Lane, Mickleover, DE3 0DR | Director | 01 June 2004 | Active |
Willow Trees, Main Street, Burnaston, DE65 6LG | Director | 19 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 May 2003 | Active |
Mrs Elaine Doreen Croft | ||
Notified on | : | 20 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE |
Nature of control | : |
|
Mr James Barry Croft | ||
Notified on | : | 20 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE |
Nature of control | : |
|
Mr Robert Frederick Thomas Fearnley | ||
Notified on | : | 20 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bowcock & Pursaill Solicitors, 9-11 Carter Street, Uttoxeter, England, ST14 8HB |
Nature of control | : |
|
Mr Barry James Croft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE |
Nature of control | : |
|
Miss Samantha Laura Croft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Address | : | 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.