Rude Health Foods Limited

  • Active
  • Incorporated on 25 Oct 2005

Reg Address: 212 New King's Road, New King's Road, London SW6 4NZ, England

Company Classifications:
10612 - Manufacture of breakfast cereals and cereals-based food


  • Summary The company with name "Rude Health Foods Limited" is a ltd and located in 212 New King's Road, New King's Road, London SW6 4NZ. Rude Health Foods Limited is currently in active status and it was incorporated on 25 Oct 2005 (18 years 10 months 30 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 Rude Health Foods Limited.

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

# Name Role Appt Date Nationality Status
1 Timothy Charles Douglas Smith Director 22 Nov 2021 British Active
2 Sebastian Andrew Mullin Director 2 Apr 2017 British Resigned
1 Oct 2019
3 Sally Ann Wood Director 1 Nov 2013 British Resigned
14 Mar 2017
4 Darren John Mckeown Director 22 Mar 2011 British Active
5 Francois Bucquet Director 31 Jan 2011 French Resigned
14 Mar 2017
6 Richard Holland Director 15 Sep 2008 British Resigned
7 Nov 2012
7 Ann Humphries Director 15 Sep 2008 British Resigned
14 Mar 2017
8 Christopher Roy Pearson Director 15 Sep 2008 British Resigned
3 Jan 2011
9 Jonathan Bouldin Secretary 21 Apr 2008 British Active
10 Camilla Jane Lambre Barnard Secretary 25 Oct 2005 British Resigned
21 Apr 2008
11 INCORPORATE DIRECTORS LIMITED Corporate Nominee Director 25 Oct 2005 - Resigned
25 Oct 2005
12 Nicholas Barnard Director 25 Oct 2005 British Active
13 Camilla Jane Lambre Barnard Director 25 Oct 2005 British Active
14 David Murray Vines Director 25 Oct 2005 British Resigned
18 Feb 2008
15 INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 25 Oct 2005 - Resigned
25 Oct 2005
16 Katie Jane Freestone Director 25 Oct 2005 British Resigned
18 Feb 2008


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 Nick Barnard
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mrs Camilla Jane Lambre Barnard
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rude Health 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 - No Updates 2 Apr 2024 Download PDF
2 Capital - Allotment Shares 2 Dec 2022 Download PDF
3 Pages
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Oct 2022 Download PDF
24 Pages
4 Confirmation Statement - No Updates 21 Apr 2021 Download PDF
5 Incorporation - Memorandum Articles 12 Apr 2021 Download PDF
6 Resolution 12 Apr 2021 Download PDF
7 Accounts - Full 8 Dec 2020 Download PDF
30 Pages
8 Confirmation Statement - Updates 14 Apr 2020 Download PDF
6 Pages
9 Resolution 4 Feb 2020 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 20 Dec 2019 Download PDF
1 Pages
11 Accounts - Small 3 Oct 2019 Download PDF
14 Pages
12 Confirmation Statement - Updates 13 May 2019 Download PDF
7 Pages
13 Resolution 27 Feb 2019 Download PDF
27 Pages
14 Mortgage - Satisfy Charge Full 1 Feb 2019 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 1 Feb 2019 Download PDF
1 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jan 2019 Download PDF
23 Pages
17 Capital - Allotment Shares 19 Nov 2018 Download PDF
4 Pages
18 Confirmation Statement - Updates 12 Nov 2018 Download PDF
7 Pages
19 Officers - Change Person Director Company With Change Date 9 Nov 2018 Download PDF
2 Pages
20 Accounts - Small 25 Sep 2018 Download PDF
13 Pages
21 Accounts - Small 15 Dec 2017 Download PDF
12 Pages
22 Confirmation Statement - Updates 13 Nov 2017 Download PDF
7 Pages
23 Officers - Appoint Person Director Company With Name Date 10 Jul 2017 Download PDF
2 Pages
24 Resolution 12 Apr 2017 Download PDF
1 Pages
25 Capital - Cancellation Shares 12 Apr 2017 Download PDF
4 Pages
26 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 12 Apr 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 21 Mar 2017 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 21 Mar 2017 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 21 Mar 2017 Download PDF
1 Pages
30 Resolution 18 Jan 2017 Download PDF
1 Pages
31 Capital - Return Purchase Own Shares Treasury Date 18 Jan 2017 Download PDF
3 Pages
32 Confirmation Statement - Updates 23 Nov 2016 Download PDF
7 Pages
33 Accounts - Small 15 Nov 2016 Download PDF
8 Pages
34 Capital - Allotment Shares 7 Oct 2016 Download PDF
3 Pages
35 Address - Change Registered Office Company With Date Old New 4 Mar 2016 Download PDF
1 Pages
36 Accounts - Small 17 Dec 2015 Download PDF
8 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2015 Download PDF
7 Pages
38 Capital - Allotment Shares 20 Nov 2015 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2014 Download PDF
7 Pages
40 Capital - Allotment Shares 3 Dec 2014 Download PDF
11 Pages
41 Accounts - Small 4 Sep 2014 Download PDF
6 Pages
42 Officers - Appoint Person Director Company With Name Date 21 Jul 2014 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2013 Download PDF
6 Pages
44 Accounts - Small 30 Aug 2013 Download PDF
7 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2012 Download PDF
6 Pages
46 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
47 Accounts - Small 3 Oct 2012 Download PDF
7 Pages
48 Address - Change Registered Office Company With Date Old 30 Jul 2012 Download PDF
1 Pages
49 Mortgage - Legacy 14 Jul 2012 Download PDF
7 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2011 Download PDF
6 Pages
51 Accounts - Amended Made Up Date 19 Jul 2011 Download PDF
8 Pages
52 Accounts - Small 12 Jul 2011 Download PDF
8 Pages
53 Officers - Appoint Person Director Company With Name 22 Mar 2011 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 7 Mar 2011 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 7 Jan 2011 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2010 Download PDF
6 Pages
57 Accounts - Small 5 Oct 2010 Download PDF
5 Pages
58 Mortgage - Legacy 1 Jul 2010 Download PDF
4 Pages
59 Mortgage - Legacy 27 May 2010 Download PDF
5 Pages
60 Mortgage - Legacy 27 May 2010 Download PDF
5 Pages
61 Accounts - Small 18 Jan 2010 Download PDF
7 Pages
62 Officers - Change Person Director Company With Change Date 16 Nov 2009 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 16 Nov 2009 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 16 Nov 2009 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 16 Nov 2009 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 16 Nov 2009 Download PDF
2 Pages
67 Officers - Change Person Secretary Company With Change Date 16 Nov 2009 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2009 Download PDF
10 Pages
69 Capital - Legacy 8 Jun 2009 Download PDF
3 Pages
70 Address - Legacy 1 May 2009 Download PDF
1 Pages
71 Officers - Legacy 15 Apr 2009 Download PDF
1 Pages
72 Annual Return - Legacy 20 Nov 2008 Download PDF
8 Pages
73 Officers - Legacy 13 Oct 2008 Download PDF
2 Pages
74 Officers - Legacy 13 Oct 2008 Download PDF
2 Pages
75 Officers - Legacy 13 Oct 2008 Download PDF
2 Pages
76 Accounts - Small 2 Sep 2008 Download PDF
7 Pages
77 Capital - Legacy 26 Aug 2008 Download PDF
2 Pages
78 Capital - Legacy 26 Aug 2008 Download PDF
3 Pages
79 Officers - Legacy 30 Apr 2008 Download PDF
3 Pages
80 Officers - Legacy 22 Apr 2008 Download PDF
1 Pages
81 Capital - Legacy 20 Mar 2008 Download PDF
1 Pages
82 Resolution 10 Mar 2008 Download PDF
1 Pages
83 Officers - Legacy 19 Feb 2008 Download PDF
1 Pages
84 Officers - Legacy 19 Feb 2008 Download PDF
1 Pages
85 Annual Return - Legacy 12 Feb 2008 Download PDF
9 Pages
86 Annual Return - Legacy 10 Jan 2008 Download PDF
8 Pages
87 Address - Legacy 3 Jan 2008 Download PDF
1 Pages
88 Accounts - Total Exemption Small 1 Dec 2007 Download PDF
7 Pages
89 Accounts - Legacy 1 Apr 2007 Download PDF
1 Pages
90 Officers - Legacy 16 Nov 2006 Download PDF
1 Pages
91 Annual Return - Legacy 16 Nov 2006 Download PDF
3 Pages
92 Mortgage - Legacy 26 Oct 2006 Download PDF
7 Pages
93 Officers - Legacy 25 Oct 2005 Download PDF
1 Pages
94 Capital - Legacy 25 Oct 2005 Download PDF
2 Pages
95 Officers - Legacy 25 Oct 2005 Download PDF
1 Pages
96 Officers - Legacy 25 Oct 2005 Download PDF
1 Pages
97 Officers - Legacy 25 Oct 2005 Download PDF
1 Pages
98 Incorporation - Company 25 Oct 2005 Download PDF
16 Pages
99 Officers - Legacy 25 Oct 2005 Download PDF
1 Pages
100 Officers - Legacy 25 Oct 2005 Download PDF
1 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.