Warning: file_put_contents(c/8a6e51e792fb07940662e5af0bcfbcde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Redag Crop Protection Ltd, WN3 5BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.