Red House Foods Limited
- Active
- Incorporated on 29 Apr 2010
Reg Address: Stockport Park, Stockport Road, Amesbury SP4 7LN, England
- Summary The company with name "Red House Foods Limited" is a private limited company and located in Stockport Park, Stockport Road, Amesbury SP4 7LN. Red House Foods Limited is currently in active status and it was incorporated on 29 Apr 2010 (14 years 4 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Red House Foods Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Timothy Simon Neville Oakes | Secretary | 26 Feb 2020 | - | Active |
2 | Timothy Simon Neville Oakes | Secretary | 26 Feb 2020 | - | Active |
3 | Fiona Claire Fowler | Director | 8 Oct 2015 | British | Resigned 31 Jul 2019 |
4 | Thomas Frederick Clay | Secretary | 4 Mar 2014 | - | Resigned 31 Dec 2014 |
5 | Fiona Claire Fowler | Secretary | 15 Feb 2013 | - | Resigned 4 Mar 2014 |
6 | Gary Paul Stiles | Director | 30 Oct 2012 | British | Active |
7 | Gary Paul Stiles | Director | 30 Oct 2012 | British | Active |
8 | Andrew Jason Bowling | Secretary | 10 Sep 2010 | - | Resigned 15 Feb 2013 |
9 | Timothy Simon Neville Oakes | Director | 12 Jul 2010 | British | Active |
10 | Thomas Frederick Clay | Director | 29 Apr 2010 | British | Resigned 31 Dec 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Gary Paul Stiles Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 26 Jul 2019 | British | Active |
2 | Mr Timothy Simon Neville Oakes Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 26 Jul 2019 | British | Active |
3 | Steerpike Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | - | Ceased 26 Jul 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Red House Foods Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 20 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 26 Jun 2023 | Download PDF |
3 | Confirmation Statement - Updates | 20 Feb 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 16 Aug 2022 | Download PDF |
5 | Resolution | 8 Mar 2021 | Download PDF 1 Pages |
6 | Capital - Statement Company With Date Currency Figure | 8 Mar 2021 | Download PDF 3 Pages |
7 | Insolvency - Legacy | 8 Mar 2021 | Download PDF 1 Pages |
8 | Capital - Legacy | 8 Mar 2021 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 19 Feb 2021 | Download PDF 5 Pages |
10 | Confirmation Statement - Updates | 16 Dec 2020 | Download PDF 5 Pages |
11 | Accounts - Small | 3 Dec 2020 | Download PDF 17 Pages |
12 | Officers - Appoint Person Secretary Company With Name Date | 27 Feb 2020 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 20 Dec 2019 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 27 Nov 2019 | Download PDF 5 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Nov 2019 | Download PDF 1 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Nov 2019 | Download PDF 2 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Nov 2019 | Download PDF 2 Pages |
18 | Miscellaneous - Legacy | 6 Nov 2019 | Download PDF 5 Pages |
19 | Miscellaneous - Legacy | 6 Nov 2019 | Download PDF 5 Pages |
20 | Annual Return - Second Filing Of With Made Up Date | 31 Oct 2019 | Download PDF 16 Pages |
21 | Annual Return - Second Filing Of With Made Up Date | 31 Oct 2019 | Download PDF 15 Pages |
22 | Annual Return - Second Filing Of With Made Up Date | 31 Oct 2019 | Download PDF 16 Pages |
23 | Annual Return - Second Filing Of With Made Up Date | 31 Oct 2019 | Download PDF 16 Pages |
24 | Capital - Second Filing Allotment Shares | 17 Oct 2019 | Download PDF 7 Pages |
25 | Miscellaneous - Legacy | 17 Oct 2019 | Download PDF 7 Pages |
26 | Accounts - Small | 24 Sep 2019 | Download PDF 13 Pages |
27 | Persons With Significant Control - Change To A Person With Significant Control | 19 Sep 2019 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2019 | Download PDF 1 Pages |
29 | Confirmation Statement | 14 Nov 2018 | Download PDF 5 Pages |
30 | Officers - Change Person Director Company With Change Date | 13 Nov 2018 | Download PDF 2 Pages |
31 | Accounts - Small | 7 Oct 2018 | Download PDF 14 Pages |
32 | Officers - Change Person Director Company With Change Date | 27 Sep 2018 | Download PDF 2 Pages |
33 | Confirmation Statement - Updates | 2 Nov 2017 | Download PDF 5 Pages |
34 | Accounts - Full | 27 Sep 2017 | Download PDF 21 Pages |
35 | Confirmation Statement - Updates | 8 Nov 2016 | Download PDF 7 Pages |
36 | Officers - Change Person Director Company With Change Date | 4 Nov 2016 | Download PDF 2 Pages |
37 | Accounts - Full | 4 Oct 2016 | Download PDF 16 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2016 | Download PDF 23 Pages |
39 | Auditors - Resignation Company | 15 Mar 2016 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2015 | Download PDF 6 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 8 Oct 2015 | Download PDF 2 Pages |
42 | Accounts - Full | 18 Mar 2015 | Download PDF 13 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 5 Jan 2015 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2015 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2014 | Download PDF 8 Pages |
46 | Address - Change Registered Office Company With Date Old New | 11 Sep 2014 | Download PDF 1 Pages |
47 | Officers - Appoint Person Secretary Company With Name | 5 Mar 2014 | Download PDF 2 Pages |
48 | Officers - Termination Secretary Company With Name | 5 Mar 2014 | Download PDF 1 Pages |
49 | Accounts - Small | 4 Mar 2014 | Download PDF 7 Pages |
50 | Address - Change Registered Office Company With Date Old | 23 Dec 2013 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Nov 2013 | Download PDF 7 Pages |
52 | Resolution | 20 Sep 2013 | Download PDF 27 Pages |
53 | Capital - Allotment Shares | 20 Sep 2013 | Download PDF 7 Pages |
54 | Mortgage - Create With Deed With Charge Number | 16 Sep 2013 | Download PDF 23 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2013 | Download PDF 7 Pages |
56 | Officers - Change Person Director Company With Change Date | 7 May 2013 | Download PDF 2 Pages |
57 | Accounts - Small | 4 Mar 2013 | Download PDF 7 Pages |
58 | Officers - Termination Secretary Company With Name | 15 Feb 2013 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name | 15 Feb 2013 | Download PDF 2 Pages |
60 | Officers - Appoint Person Secretary Company With Name | 15 Feb 2013 | Download PDF 1 Pages |
61 | Accounts - Change Account Reference Date Company Current Extended | 12 Nov 2012 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2012 | Download PDF 4 Pages |
63 | Accounts - Total Exemption Small | 4 Nov 2011 | Download PDF 6 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2011 | Download PDF 4 Pages |
65 | Accounts - Change Account Reference Date Company Current Extended | 24 Mar 2011 | Download PDF 1 Pages |
66 | Officers - Appoint Person Secretary Company With Name | 10 Sep 2010 | Download PDF 1 Pages |
67 | Address - Change Registered Office Company With Date Old | 26 Jul 2010 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name | 13 Jul 2010 | Download PDF 2 Pages |
69 | Incorporation - Company | 29 Apr 2010 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Maven Pictures Limited Mutual People: Timothy Simon Neville Oakes | dissolved |
2 | Il Palagio Ltd Mutual People: Timothy Simon Neville Oakes | Liquidation |
3 | Air Ambulance Charity Kent Surrey Sussex Mutual People: Timothy Simon Neville Oakes | Active |
4 | Sackville Nominees Limited Mutual People: Timothy Simon Neville Oakes | Active |
5 | Magnetic Publishing Limited Mutual People: Timothy Simon Neville Oakes | Active |
6 | Steerpike Limited Mutual People: Timothy Simon Neville Oakes | Active |
7 | Steerpike (Overseas) Limited Mutual People: Timothy Simon Neville Oakes | Active |
8 | Puddings & Pies Limited Mutual People: Timothy Simon Neville Oakes | dissolved |
9 | Lake House Organics Limited Mutual People: Timothy Simon Neville Oakes | dissolved |
10 | Perfect Pitch Entertainment Ltd Mutual People: Timothy Simon Neville Oakes | dissolved |