RED ROSE FOODS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 04769431
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address 3RD FLOOR BUTT DYKE HOUSE, 33 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of RED ROSE FOODS LIMITED are www.redrosefoods.co.uk, and www.red-rose-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Red Rose Foods Limited is a Private Limited Company. The company registration number is 04769431. Red Rose Foods Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Red Rose Foods Limited is 3rd Floor Butt Dyke House 33 Park Row Nottingham Ng1 6ee. The company`s financial liabilities are £8.48k. It is £-17.47k against last year. The cash in hand is £12k. It is £-15.14k against last year. And the total assets are £71k, which is £8.16k against last year. CROFT, Elaine is a Secretary of the company. CROFT, Barry James is a Director of the company. CROFT, Samantha Laura is a Director of the company. Secretary GRIFFIN, David James has been resigned. Secretary HASLAM, Gary Jon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIFFIN, David James has been resigned. Director HASLAM, Gary Jon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


red rose foods Key Finiance

LIABILITIES £8.48k
-68%
CASH £12k
-56%
TOTAL ASSETS £71k
+12%
All Financial Figures

Current Directors

Secretary
CROFT, Elaine
Appointed Date: 22 March 2012

Director
CROFT, Barry James
Appointed Date: 19 May 2003
65 years old

Director
CROFT, Samantha Laura
Appointed Date: 28 August 2014
39 years old

Resigned Directors

Secretary
GRIFFIN, David James
Resigned: 22 March 2012
Appointed Date: 17 December 2004

Secretary
HASLAM, Gary Jon
Resigned: 16 December 2004
Appointed Date: 19 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
GRIFFIN, David James
Resigned: 22 March 2012
Appointed Date: 01 June 2004
61 years old

Director
HASLAM, Gary Jon
Resigned: 16 December 2004
Appointed Date: 19 May 2003
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

RED ROSE FOODS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Satisfaction of charge 1 in full
08 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 38 more events
08 Jun 2003
Secretary resigned
08 Jun 2003
Director resigned
08 Jun 2003
New director appointed
08 Jun 2003
New secretary appointed;new director appointed
19 May 2003
Incorporation

RED ROSE FOODS LIMITED Charges

9 March 2015
Charge code 0476 9431 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 June 2007
Debenture
Delivered: 11 June 2007
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…