Warning: file_put_contents(c/33af5214f0a2078c370202ab9b8089ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Revolution Foods Ltd, DE14 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REVOLUTION FOODS LTD

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

This company is commonly known as Revolution Foods Ltd. The company was founded 13 years ago and was given the registration number 07594438. The firm's registered office is in BURTON-ON-TRENT. You can find them at Torrington House, 75 Branston Road, Burton-on-trent, Staffordshire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:REVOLUTION FOODS LTD
Company Number:07594438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Torrington House, 75 Branston Road, Burton-on-trent, Staffordshire, England, DE14 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Trent Industrial Estate, Wetmore Road, Burton-On-Trent, England, DE14 1QY

Director17 March 2016Active
Unit 11, Trent Industrial Estate, Wetmore Road, Burton-On-Trent, England, DE14 1QY

Director06 June 2011Active
Unit 11, Trent Industrial Estate, Wetmore Road, Burton-On-Trent, England, DE14 1QY

Director06 April 2011Active
Unit 11, Trent Industrial Estate, Wetmore Road, Burton-On-Trent, England, DE14 1QY

Director10 January 2019Active
98, Woods Lane, Burton-On-Trent, United Kingdom, DE15 9DB

Director05 April 2014Active
98, Woods Lane, Burton-On-Trent, United Kingdom, DE15 9DB

Director06 April 2011Active
159, Wyggeston Street, Burton-On-Trent, United Kingdom, DE13 0SA

Director06 April 2011Active

People with Significant Control

Mr Colin Derrick Stevens
Notified on:08 March 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit 11, Eton Business Park, Burton-On-Trent, England, DE14 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:98, Woods Lane, Burton-On-Trent, United Kingdom, DE15 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean George Howell
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:98, Woods Lane, Burton-On-Trent, United Kingdom, DE15 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Lee Langford
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:98, Woods Lane, Burton-On-Trent, United Kingdom, DE15 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-10-28Address

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

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Address

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

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.