About

Registered Number: 04769431
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

 

Based in Nottingham, Red Rose Foods Ltd was established in 2003, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Samantha Laura 28 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CROFT, Elaine 22 March 2012 08 May 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 19 April 2018
PSC04 - N/A 19 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 31 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
AA - Annual Accounts 12 December 2016
MR04 - N/A 22 November 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 19 May 2015
RESOLUTIONS - N/A 30 April 2015
MR01 - N/A 13 March 2015
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 03 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 June 2012
AP03 - Appointment of secretary 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 11 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 03 April 2007
225 - Change of Accounting Reference Date 07 March 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 07 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
MISC - Miscellaneous document 24 August 2004
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2015 Outstanding

N/A

Debenture 06 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.