UKBizDB.co.uk

RED TRACTOR FOOD ASSURANCE LTD.

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

This company is commonly known as Red Tractor Food Assurance Ltd.. The company was founded 23 years ago and was given the registration number 04075992. The firm's registered office is in LONDON. You can find them at 5th Floor, 100 Fenchurch Street, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:RED TRACTOR FOOD ASSURANCE LTD.
Company Number:04075992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:5th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director04 September 2017Active
C/O Chavereys, The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director04 September 2017Active
Hurst Barn, Marden Tonbridge, Tonbridge, TN12 9SX

Director16 March 2001Active
153 Lower Morden Lane, Morden, SM4 4SP

Secretary16 March 2001Active
The Spinney, High Road Great Finborough, Stowmarket, IP14 3AA

Secretary21 September 2000Active
10 Milebush, Leighton Buzzard, LU7 2UB

Director16 March 2001Active
Well Cottage Sedrup, Hartwell, Aylesbury, HP17 8QN

Director16 March 2001Active
Pipers Hey, Evershot, Dorset, DT2 0JR

Director11 April 2003Active
153 Lower Morden Lane, Morden, SM4 4SP

Director16 March 2001Active
Bromleys Farm, 2 Pool Street, Woodford Halse Daventry, NN11 3TS

Director10 May 2002Active
49 Friar Crescent, Brighton, BN1 6NL

Director11 October 2002Active
Old Hall Farm, Corringham, SS17 7RN

Director16 March 2001Active
Church Farm, Coppenhall, Stafford, ST18 9BW

Director16 March 2001Active
12, Earl's Court Square, Kensington, London, SW5 9DP

Director16 March 2001Active
Applecross, Lenchwick, Evesham, WR11 4TG

Director08 March 2002Active
58 Norman Road, Northfield, Birmingham, B31 2EP

Director10 May 2002Active
Old Thatch 15 North Street, Marcham, Abingdon, OX13 6NG

Director11 April 2003Active
The Grange, Watton, Driffield, YO25 9AP

Director10 May 2002Active
Palmers End, 38 St Stevens Avenue, St Albans, England, AL3 4AD

Director16 March 2001Active
148 Jex Road, Norwich, NR5 8XQ

Director21 September 2000Active
Vine Cottage Orchard Road, Hurst, Reading, RG10 0SD

Director16 March 2001Active
27 Downs Way, Tadworth, KT20 5DH

Director09 May 2003Active
11 Church Road, Everton, Sandy, SG19 2JY

Director08 March 2002Active
1 Castle Hill Drive, Pannal Ash, Harrogate, HG2 9JJ

Director11 October 2002Active

People with Significant Control

Assured Food Standards Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europoint House, Lavington Street, London, England, SE1 0NZ
Nature of control:
  • 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 (7 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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2023-01-24Address

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

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Address

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

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-22Resolution

Resolution.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.