UKBizDB.co.uk

REDAG CROP PROTECTION LTD

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

This company is commonly known as Redag Crop Protection Ltd. The company was founded 10 years ago and was given the registration number 08880387. The firm's registered office is in WIGAN. You can find them at 2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:REDAG CROP PROTECTION LTD
Company Number:08880387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:2nd Floor Ct3 Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Secretary21 October 2022Active
10, Buckingham Street, London, England, WC2N 6DF

Director18 February 2021Active
42, Hillgate Place, London, United Kingdom, W8 7ST

Director10 June 2016Active
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Director06 February 2014Active
12 The Parks, The Parks, Newton-Le-Willows, England, WA12 0JQ

Secretary07 April 2016Active
2nd Floor Ct3, Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA

Secretary30 November 2017Active
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Secretary06 February 2014Active
2nd Floor Ct3, Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA

Director06 February 2014Active
12 The Parks, The Parks, Newton-Le-Willows, England, WA12 0JQ

Director09 October 2014Active

People with Significant Control

Wpgss Limited
Notified on:20 September 2023
Status:Active
Country of residence:United Kingdom
Address:Clive House, 2 Old Brewery Mews, Hampstead, United Kingdom, NW3 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Hsbc Holdings Plc
Notified on:20 September 2023
Status:Active
Country of residence:England
Address:8 Canada Square, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Graham Henry Edwards
Notified on:16 March 2023
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2, Old Brewery Mews, London, England, NW3 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Moulton Goodies Limited
Notified on:04 December 2019
Status:Active
Country of residence:Guernsey
Address:Anson Court, La Route Des Camps, Guernsey, Guernsey, GY1 3UQ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-06Resolution

Resolution.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-01-26Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Resolution

Resolution.

Download
2022-10-25Officers

Appoint person secretary company with name date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-26Capital

Capital name of class of shares.

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-20Capital

Capital alter shares subdivision.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-02-02Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.