Redag Crop Protection Ltd

  • Active
  • Incorporated on 6 Feb 2014

Reg Address: No 1 Circle Square, 3 Symphony Park, Manchester M1 7FS, England

Company Classifications:
72110 - Research and experimental development on biotechnology


  • Summary The company with name "Redag Crop Protection Ltd" is a ltd and located in No 1 Circle Square, 3 Symphony Park, Manchester M1 7FS. Redag Crop Protection Ltd is currently in active status and it was incorporated on 6 Feb 2014 (10 years 7 months 16 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 Redag Crop Protection Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Nicholas Bruce Secretary 21 Oct 2022 - Resigned
26 Jun 2024
2 Patrick Tyrrell Director 18 Feb 2021 Irish Active
3 Adrian Ivery Field Director 18 Feb 2021 British Active
4 Patrick John Molyneux Secretary 30 Nov 2017 - Active
5 Deborah Jane Keith Director 10 Jun 2016 British Active
6 Christopher Castiel Collins Secretary 7 Apr 2016 - Resigned
29 Nov 2017
7 Douglas Colin Walter Stellman Director 9 Oct 2014 British Resigned
11 Apr 2017
8 William Thompson Director 6 Feb 2014 English Active
9 William Thompson Director 6 Feb 2014 English Active
10 Norman Molyneux Director 6 Feb 2014 - Active
11 Simon William Thorn Secretary 6 Feb 2014 - Resigned
7 Apr 2016


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 Moulton Goodies Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
4 Dec 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
6 Feb 2017 - Ceased
4 Dec 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Redag Crop Protection Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 26 Jun 2024 Download PDF
2 Resolution 6 Apr 2024 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Apr 2024 Download PDF
4 Accounts - Small 7 Aug 2023 Download PDF
5 Persons With Significant Control - Notification Of A Person With Significant Control 2 May 2023 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 2 May 2023 Download PDF
7 Address - Change Registered Office Company With Date Old New 26 Jan 2023 Download PDF
8 Resolution 5 Dec 2022 Download PDF
9 Incorporation - Memorandum Articles 5 Dec 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 25 Oct 2022 Download PDF
1 Pages
11 Officers - Termination Secretary Company With Name Termination Date 25 Oct 2022 Download PDF
1 Pages
12 Officers - Appoint Person Secretary Company With Name Date 25 Oct 2022 Download PDF
2 Pages
13 Accounts - Small 13 Sep 2022 Download PDF
14 Capital - Name Of Class Of Shares 26 Jul 2022 Download PDF
15 Incorporation - Memorandum Articles 26 Jul 2022 Download PDF
16 Resolution 26 Jul 2022 Download PDF
17 Officers - Appoint Person Director Company With Name Date 5 Mar 2021 Download PDF
2 Pages
18 Accounts - Small 23 Feb 2021 Download PDF
9 Pages
19 Confirmation Statement - Updates 24 Nov 2020 Download PDF
18 Pages
20 Address - Change Registered Office Company With Date Old New 19 Dec 2019 Download PDF
1 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 4 Dec 2019 Download PDF
1 Pages
22 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 4 Dec 2019 Download PDF
2 Pages
23 Confirmation Statement - Updates 14 Nov 2019 Download PDF
18 Pages
24 Capital - Statement Company With Date Currency Figure 25 Oct 2019 Download PDF
5 Pages
25 Capital - Legacy 14 Oct 2019 Download PDF
1 Pages
26 Resolution 14 Oct 2019 Download PDF
1 Pages
27 Insolvency - Legacy 14 Oct 2019 Download PDF
1 Pages
28 Accounts - Small 13 Aug 2019 Download PDF
9 Pages
29 Resolution 29 May 2019 Download PDF
27 Pages
30 Resolution 26 Mar 2019 Download PDF
28 Pages
31 Mortgage - Satisfy Charge Full 3 Mar 2019 Download PDF
1 Pages
32 Confirmation Statement - Updates 22 Feb 2019 Download PDF
19 Pages
33 Address - Change Registered Office Company With Date Old New 26 Nov 2018 Download PDF
1 Pages
34 Resolution 31 Aug 2018 Download PDF
1 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Aug 2018 Download PDF
30 Pages
36 Accounts - Small 27 Jul 2018 Download PDF
9 Pages
37 Capital - Allotment Shares 20 Apr 2018 Download PDF
5 Pages
38 Confirmation Statement - Updates 20 Apr 2018 Download PDF
20 Pages
39 Officers - Termination Secretary Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name Date 3 Jan 2018 Download PDF
2 Pages
41 Capital - Allotment Shares 26 Oct 2017 Download PDF
8 Pages
42 Capital - Allotment Shares 3 Oct 2017 Download PDF
6 Pages
43 Resolution 27 Sep 2017 Download PDF
27 Pages
44 Officers - Termination Director Company With Name Termination Date 7 Aug 2017 Download PDF
1 Pages
45 Accounts - Small 14 Jul 2017 Download PDF
9 Pages
46 Address - Change Registered Office Company With Date Old New 11 Jul 2017 Download PDF
1 Pages
47 Capital - Allotment Shares 18 Jun 2017 Download PDF
8 Pages
48 Capital - Allotment Shares 28 May 2017 Download PDF
8 Pages
49 Capital - Allotment Shares 28 May 2017 Download PDF
8 Pages
50 Resolution 7 Apr 2017 Download PDF
27 Pages
51 Confirmation Statement - Updates 10 Mar 2017 Download PDF
8 Pages
52 Officers - Appoint Person Director Company With Name Date 3 Oct 2016 Download PDF
2 Pages
53 Accounts - Small 30 Aug 2016 Download PDF
8 Pages
54 Officers - Appoint Person Secretary Company With Name Date 12 Apr 2016 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
56 Capital - Allotment Shares 3 Mar 2016 Download PDF
6 Pages
57 Capital - Allotment Shares 3 Mar 2016 Download PDF
6 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2016 Download PDF
18 Pages
59 Capital - Allotment Shares 29 Feb 2016 Download PDF
7 Pages
60 Accounts - Small 3 Feb 2016 Download PDF
8 Pages
61 Gazette - Filings Brought Up To Date 9 Jan 2016 Download PDF
1 Pages
62 Capital - Allotment Shares 6 Jan 2016 Download PDF
7 Pages
63 Resolution 6 Jan 2016 Download PDF
26 Pages
64 Gazette - Notice Compulsory 5 Jan 2016 Download PDF
1 Pages
65 Accounts - Change Account Reference Date Company Previous Extended 8 Apr 2015 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 20 Feb 2015 Download PDF
12 Pages
67 Officers - Appoint Person Director Company With Name Date 8 Jan 2015 Download PDF
3 Pages
68 Capital - Allotment Shares 14 Nov 2014 Download PDF
6 Pages
69 Resolution 28 Oct 2014 Download PDF
25 Pages
70 Document Replacement - Second Filing Of Form With Form Type 22 Oct 2014 Download PDF
6 Pages
71 Capital - Allotment Shares 27 Jun 2014 Download PDF
5 Pages
72 Resolution 27 Jun 2014 Download PDF
2 Pages
73 Incorporation - Company 6 Feb 2014 Download PDF
8 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 Redx Crop Protection Limited
Mutual People: William Thompson , Norman Molyneux
dissolved
2 Axalbion Therapeutics Limited
Mutual People: Patrick Tyrrell
Active
3 C.R.S. Cold Storage Limited
Mutual People: Patrick Tyrrell
Active
4 The James Hutton Institute
Mutual People: Deborah Jane Keith
Active
5 James Hutton Limited
Mutual People: Deborah Jane Keith
Active
6 Aerospace Technology Institute
Mutual People: Deborah Jane Keith
Active
7 John Innes Centre
Mutual People: Deborah Jane Keith
Active
8 Commercial Boat Services Ltd
Mutual People: Norman Molyneux
Active
9 Reacta Biotech Limited
Mutual People: Norman Molyneux
Active
10 Frame 1 Plc
Mutual People: Norman Molyneux
Liquidation
11 Pulsar Group Plc
Mutual People: Norman Molyneux
Active
12 Stuart Edgar
Mutual People: Norman Molyneux
Active
13 Vapour Cloud Limited
Mutual People: Norman Molyneux
Active
14 Bivictrix Limited
Mutual People: Norman Molyneux
Active
15 Avacta Group Plc
Mutual People: Norman Molyneux
Active
16 M247 Uk Limited
Mutual People: Norman Molyneux
Active
17 Champion Limited
Mutual People: Norman Molyneux
Active
18 Whitham Group Limited
Mutual People: Norman Molyneux
Active
19 Frenkel Topping Group Plc
Mutual People: Norman Molyneux
Active
20 Source Bioscience (Healthcare) Limited
Mutual People: Norman Molyneux
Active
21 Greencore Prepared Meals Limited
Mutual People: Norman Molyneux
Active
22 Redx Immunology Limited
Mutual People: Norman Molyneux
Active
23 Redx Mrsa Limited
Mutual People: Norman Molyneux
Liquidation
24 Redx Pharma Limited
Mutual People: Norman Molyneux
Active
25 Acceleris Nominees Limited
Mutual People: Norman Molyneux
Active
26 Douglas Valley Properties Limited
Mutual People: Norman Molyneux
Active
27 Kpmg Acceleris Limited
Mutual People: Norman Molyneux
Active
28 Acceleris Limited
Mutual People: Norman Molyneux
Liquidation
29 Clavitron (Nominees) Limited
Mutual People: Norman Molyneux
Active
30 Investingzone Limited
Mutual People: Norman Molyneux
dissolved
31 Diagnostic Innovations Limited
Mutual People: Norman Molyneux
dissolved
32 The Frank Food Company Limited
Mutual People: Norman Molyneux
dissolved
33 Thrombo Limited
Mutual People: Norman Molyneux
dissolved
34 Norman Molyneux Consultancy Limited
Mutual People: Norman Molyneux
dissolved