THE REDEMPTION FOOD COMPANY LIMITED - STOCKTON ON TEES
Company Profile | Company Filings |
Overview
THE REDEMPTION FOOD COMPANY LIMITED is a Private Limited Company from STOCKTON ON TEES and has the status: In Administration.
THE REDEMPTION FOOD COMPANY LIMITED was incorporated 20 years ago on 11/02/2004 and has the registered number: 05041303. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
THE REDEMPTION FOOD COMPANY LIMITED was incorporated 20 years ago on 11/02/2004 and has the registered number: 05041303. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
THE REDEMPTION FOOD COMPANY LIMITED - STOCKTON ON TEES
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
C/O FRP ADVISORY 1ST FLOOR 34 FALCON COURT
STOCKTON ON TEES
TS18 3TX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2022 | 25/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES CLARKE | Dec 1961 | British | Director | 2016-09-01 | CURRENT |
MC FORMATIONS LIMITED | Corporate Nominee Director | 2004-02-11 UNTIL 2004-02-11 | RESIGNED | ||
CRS LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2004-02-11 UNTIL 2004-02-11 | RESIGNED | ||
MR WILLIAM ROBERT SALAM | Jun 1973 | British | Director | 2004-02-11 UNTIL 2016-09-01 | RESIGNED |
MR CHARLES JOHN RICE NICHOLL | May 1942 | British | Director | 2007-01-01 UNTIL 2010-08-27 | RESIGNED |
SAMUEL FRASER HENDERSON | Jan 1969 | British | Director | 2008-08-22 UNTIL 2016-09-01 | RESIGNED |
MRS BARBARA HENDERSON | May 1970 | British | Director | 2010-03-10 UNTIL 2016-09-01 | RESIGNED |
MRS RACHEL MELISSA GRUNSON | Feb 1983 | British | Director | 2021-04-16 UNTIL 2022-06-29 | RESIGNED |
MR MARK WILLIAM CROW | Oct 1968 | British | Director | 2016-09-01 UNTIL 2022-06-24 | RESIGNED |
MR MARK WILLIAM CROW | Oct 1968 | British | Director | 2009-10-01 UNTIL 2011-05-18 | RESIGNED |
NIGEL STEPHEN CRANE | Mar 1962 | British | Director | 2004-02-11 UNTIL 2016-09-01 | RESIGNED |
NEIL LINGHAM CORLETT | Sep 1961 | British | Director | 2004-02-11 UNTIL 2016-09-01 | RESIGNED |
MR IAN BLAIR | Mar 1956 | British | Director | 2004-10-19 UNTIL 2008-07-03 | RESIGNED |
MR IAN BLAIR | Mar 1956 | British | Director | 2004-10-19 UNTIL 2008-07-03 | RESIGNED |
NIGEL STEPHEN CRANE | Mar 1962 | British | Secretary | 2004-02-11 UNTIL 2016-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert James Clarke | 2016-04-06 | 12/1961 | Consett County Durham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Redemption Food Company Limited 31/03/2021 iXBRL | 2022-03-19 | 31-03-2021 | £41,262 Cash £43,645 equity |
The Redemption Food Company Limited 31/03/2019 iXBRL | 2019-12-11 | 31-03-2019 | £54,012 Cash £323,575 equity |
The Redemption Food Company Limited 31/03/2018 iXBRL | 2018-10-16 | 31-03-2018 | £21,328 Cash £441,034 equity |
The Redemption Food Company Limited - Abbreviated accounts 16.3 | 2016-12-23 | 31-03-2016 | £29,491 Cash £407,663 equity |