About

Registered Number: 02481083
Date of Incorporation: 14/03/1990 (35 years ago)
Company Status: Active
Registered Address: Birlingham, Pershore, Worcs., WR10 3AG

 

Red Star Growers Ltd was founded on 14 March 1990 and has its registered office in Worcs., it's status is listed as "Active". The companies directors are listed as Hartley, Andrew Langford, Porter, Michael Gerald, Revill, George Wilson, Revill, Graham John, Revill, Wilson James, Wilson, Teresa Jean, Bennett, Mary Jane, Bennett, John Charles, Bray, Michael John, Crosier, Maurice Edward, Derbyshire, Hugh Bernard, Ford, Michael Charles, Porter, Clive Humphrey, Tomkins, Peter John. We don't know the number of employees at Red Star Growers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Andrew Langford 01 December 2008 - 1
PORTER, Michael Gerald 02 February 2016 - 1
REVILL, George Wilson N/A - 1
REVILL, Graham John N/A - 1
REVILL, Wilson James 05 June 2007 - 1
WILSON, Teresa Jean 08 February 2002 - 1
BENNETT, John Charles N/A 03 September 1996 1
BRAY, Michael John 18 April 1996 06 January 1999 1
CROSIER, Maurice Edward 18 April 1996 14 January 2000 1
DERBYSHIRE, Hugh Bernard 06 January 1998 27 January 2000 1
FORD, Michael Charles 20 February 1997 14 April 1999 1
PORTER, Clive Humphrey N/A 31 May 2002 1
TOMKINS, Peter John N/A 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Mary Jane 05 February 1997 09 April 2002 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 12 July 2017
RESOLUTIONS - N/A 03 May 2017
SH06 - Notice of cancellation of shares 03 May 2017
SH03 - Return of purchase of own shares 03 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 August 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 05 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
123 - Notice of increase in nominal capital 07 March 2003
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 22 October 1999
169 - Return by a company purchasing its own shares 11 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
363s - Annual Return 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
225 - Change of Accounting Reference Date 16 December 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
AA - Annual Accounts 11 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 17 November 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
363b - Annual Return 24 March 1994
288 - N/A 17 February 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 13 May 1993
395 - Particulars of a mortgage or charge 25 January 1993
AA - Annual Accounts 19 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1990
NEWINC - New incorporation documents 14 March 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 November 2004 Fully Satisfied

N/A

Single debenture 20 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.