UKBizDB.co.uk

THE REDEMPTION FOOD COMPANY LIMITED

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

This company is commonly known as The Redemption Food Company Limited. The company was founded 20 years ago and was given the registration number 05041303. The firm's registered office is in CONSETT. You can find them at Unit 5a, Number One Industrial Estate, Consett, County Durham. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:THE REDEMPTION FOOD COMPANY LIMITED
Company Number:05041303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 5a, Number One Industrial Estate, Consett, County Durham, DH8 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

Director01 September 2016Active
27 Tatton Drive, Sandbach, CW11 1DZ

Secretary11 February 2004Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary11 February 2004Active
18 Kennersdene, Tynemouth, NE30 2LU

Director19 October 2004Active
18 Kennersdene, Tynemouth, NE30 2LU

Director19 October 2004Active
15 Oldfield Drive, Heswall, Wirral, CH60 6SS

Director11 February 2004Active
27 Tatton Drive, Sandbach, CW11 1DZ

Director11 February 2004Active
Unit 5a, Number One Industrial Estate, Consett, DH8 6SR

Director01 September 2016Active
8a, Cranbrook Drive, Prudhoe, England, NE42 6QF

Director01 October 2009Active
Unit 5a, Number One Industrial Estate, Consett, DH8 6SR

Director16 April 2021Active
2, Skimmers Hill, Milton Of Campsie, G66 8JB

Director10 March 2010Active
2 Skimmers Hill, Milton Of Campsie, G66 8JB

Director22 August 2008Active
Whinnetley Farm, Haydon Bridge, NE47 6EA

Director01 January 2007Active
Flat 15 Oak Court, 11 Denbridge Road, Bromley, England, BR1 2AG

Director11 February 2004Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director11 February 2004Active

People with Significant Control

Mr Robert James Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Unit 5a, Number One Industrial Estate, Consett, England, DH8 6SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-03-06Insolvency

Liquidation in administration progress report.

Download
2023-09-09Insolvency

Liquidation in administration progress report.

Download
2023-06-14Insolvency

Liquidation in administration extension of period.

Download
2023-03-13Insolvency

Liquidation in administration progress report.

Download
2022-09-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Insolvency

Liquidation in administration proposals.

Download
2022-08-19Address

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

Download
2022-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Miscellaneous

Legacy.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.