Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director Name | Mr Neil Lingham Corlett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oldfield Drive Heswall Wirral Merseyside CH60 6SS Wales |
Director Name | Mr Nigel Stephen Crane |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | 27 Tatton Drive Sandbach Cheshire CW11 1DZ |
Director Name | Mr William Robert Salam |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Food Distribution |
Country of Residence | England |
Correspondence Address | Flat 15 Oak Court 11 Denbridge Road Bromley BR1 2AG |
Secretary Name | Mr Nigel Stephen Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | 27 Tatton Drive Sandbach Cheshire CW11 1DZ |
Director Name | Mr Ian Blair |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2008) |
Role | Sales Director |
Correspondence Address | 18 Kennersdene Tynemouth Tyne & Wear NE30 2LU |
Director Name | Mr Charles John Rice Nicholl |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinnetley Farm Haydon Bridge Northumberland NE47 6EA |
Director Name | Samuel Fraser Henderson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Skimmers Hill Milton Of Campsie East Dunbartonshire G66 8JB Scotland |
Director Name | Mr Mark William Crow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8a Cranbrook Drive Prudhoe Northumberland NE42 6QF |
Director Name | Mrs Barbara Henderson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Skimmers Hill Milton Of Campsie East Dunbartonshire G66 8JB Scotland |
Director Name | Mr Mark William Crow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Number One Industrial Estate Consett County Durham DH8 6SR |
Director Name | Mrs Rachel Melissa Grunson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5a Number One Industrial Estate Consett County Durham DH8 6SR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.redemptionfood.co.uk |
---|---|
Telephone | 01207 508111 |
Telephone region | Consett |
Registered Address | C/O Frp Advisory 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £404,025 |
Cash | £271,486 |
Current Liabilities | £449,064 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2023 (overdue) |
7 August 2020 | Delivered on: 19 August 2020 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
8 June 2020 | Delivered on: 11 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 September 2016 | Delivered on: 5 September 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
18 April 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 September 2005 | Delivered on: 14 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 April 2004 | Delivered on: 18 May 2004 Persons entitled: North Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,500 held in the deposit account as defined in the rent deposit deed. Outstanding |
9 September 2023 | Administrator's progress report (34 pages) |
---|---|
14 June 2023 | Notice of extension of period of Administration (3 pages) |
13 March 2023 | Administrator's progress report (34 pages) |
20 September 2022 | Notice of deemed approval of proposals (3 pages) |
1 September 2022 | Satisfaction of charge 050413030004 in full (4 pages) |
1 September 2022 | Satisfaction of charge 050413030006 in full (4 pages) |
24 August 2022 | Statement of administrator's proposal (55 pages) |
19 August 2022 | Appointment of an administrator (3 pages) |
19 August 2022 | Registered office address changed from Unit 5a Number One Industrial Estate Consett County Durham DH8 6SR to C/O Frp Advisory 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 19 August 2022 (2 pages) |
26 July 2022 | Registration of charge 050413030007, created on 18 July 2022 (50 pages) |
18 July 2022 | Termination of appointment of Rachel Melissa Grunson as a director on 29 June 2022 (1 page) |
11 July 2022 | Termination of appointment of Mark William Crow as a director on 24 June 2022 (1 page) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
18 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
20 April 2021 | Appointment of Mrs Rachel Melissa Grunson as a director on 16 April 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
19 August 2020 | Registration of charge 050413030006, created on 7 August 2020 (31 pages) |
11 June 2020 | Registration of charge 050413030005, created on 8 June 2020 (41 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 February 2020 | Second filing of Confirmation Statement dated 11/02/2017 (7 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 August 2019 | Satisfaction of charge 050413030003 in full (1 page) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
28 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 11 February 2017 with updates
|
23 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Termination of appointment of Samuel Fraser Henderson as a director on 1 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Robert James Clarke as a director on 1 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nigel Stephen Crane as a secretary on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Nigel Stephen Crane as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Barbara Henderson as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of William Robert Salam as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Neil Lingham Corlett as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of William Robert Salam as a director on 1 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Mark William Crow as a director on 1 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Mark William Crow as a director on 1 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Samuel Fraser Henderson as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Barbara Henderson as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Nigel Stephen Crane as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Nigel Stephen Crane as a secretary on 1 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Robert James Clarke as a director on 1 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Neil Lingham Corlett as a director on 1 September 2016 (1 page) |
16 September 2016 | Satisfaction of charge 2 in full (4 pages) |
16 September 2016 | Satisfaction of charge 2 in full (4 pages) |
5 September 2016 | Registration of charge 050413030004, created on 1 September 2016 (21 pages) |
5 September 2016 | Registration of charge 050413030004, created on 1 September 2016 (21 pages) |
18 April 2016 | Director's details changed for Mr William Robert Salam on 10 June 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr William Robert Salam on 10 June 2015 (2 pages) |
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 23 June 2014 (1 page) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Registration of charge 050413030003 (24 pages) |
3 May 2013 | Registration of charge 050413030003 (24 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Termination of appointment of Mark Crow as a director (2 pages) |
23 May 2011 | Termination of appointment of Mark Crow as a director (2 pages) |
15 February 2011 | Director's details changed for Mr Mark William Crow on 1 January 2011 (3 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Director's details changed for Mr Mark William Crow on 1 January 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr Mark William Crow on 1 January 2011 (3 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (10 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Termination of appointment of Charles Nicholl as a director (2 pages) |
27 September 2010 | Termination of appointment of Charles Nicholl as a director (2 pages) |
12 March 2010 | Appointment of Mrs Barbara Henderson as a director (2 pages) |
12 March 2010 | Director's details changed for Nigel Stephen Crane on 1 October 2009 (2 pages) |
12 March 2010 | Appointment of Mrs Barbara Henderson as a director (2 pages) |
12 March 2010 | Director's details changed for Charles John Rice Nicholl on 1 October 2009 (2 pages) |
12 March 2010 | Appointment of Mr Mark William Crow as a director (2 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Nigel Stephen Crane on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for William Robert Salam on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Samuel Fraser Henderson on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Samuel Fraser Henderson on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Charles John Rice Nicholl on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Samuel Fraser Henderson on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for William Robert Salam on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Nigel Stephen Crane on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for William Robert Salam on 1 October 2009 (2 pages) |
12 March 2010 | Appointment of Mr Mark William Crow as a director (2 pages) |
12 March 2010 | Director's details changed for Charles John Rice Nicholl on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Appointment terminated director ian blair (1 page) |
9 March 2009 | Appointment terminated director ian blair (1 page) |
12 February 2009 | Director appointed mr ian blair (1 page) |
12 February 2009 | Director appointed mr ian blair (1 page) |
12 February 2009 | Return made up to 11/02/09; full list of members (6 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (6 pages) |
8 January 2009 | Appointment terminated director ian blair (1 page) |
8 January 2009 | Appointment terminated director ian blair (1 page) |
3 December 2008 | Ad 22/08/08\gbp si 37500@1=37500\gbp ic 150000/187500\ (2 pages) |
3 December 2008 | Nc inc already adjusted 22/08/08 (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Ad 22/08/08\gbp si 37500@1=37500\gbp ic 150000/187500\ (2 pages) |
3 December 2008 | Nc inc already adjusted 22/08/08 (1 page) |
3 December 2008 | Resolutions
|
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Director appointed samuel fraser henderson (2 pages) |
5 September 2008 | Director appointed samuel fraser henderson (2 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
26 February 2008 | Director's change of particulars / neil corlett / 01/11/2007 (1 page) |
26 February 2008 | Director's change of particulars / neil corlett / 01/11/2007 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Return made up to 11/02/07; full list of members (4 pages) |
12 June 2007 | Return made up to 11/02/07; full list of members (4 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (14 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Particulars of mortgage/charge (7 pages) |
14 September 2005 | Particulars of mortgage/charge (7 pages) |
22 August 2005 | Ad 15/08/05-15/08/05 £ si 30000@1=30000 £ ic 120000/150000 (1 page) |
22 August 2005 | Ad 15/08/05-15/08/05 £ si 30000@1=30000 £ ic 120000/150000 (1 page) |
21 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 February 2005 | Return made up to 11/02/05; full list of members
|
21 February 2005 | Return made up to 11/02/05; full list of members
|
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: richard thompson business advisors 25 bridge street morpeth newcastle northumberland NE61 1PE (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: richard thompson business advisors 25 bridge street morpeth newcastle northumberland NE61 1PE (1 page) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: richard thompson business advisors 25 bridge street morpeth northumberland NE61 1NL (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: richard thompson business advisors 25 bridge street morpeth northumberland NE61 1NL (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
24 February 2004 | New director appointed (2 pages) |
11 February 2004 | Incorporation (15 pages) |
11 February 2004 | Incorporation (15 pages) |