Company NameThe Redemption Food Company Limited
DirectorRobert James Clarke
Company StatusIn Administration
Company Number05041303
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Robert James Clarke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Neil Lingham Corlett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Oldfield Drive
Heswall
Wirral
Merseyside
CH60 6SS
Wales
Director NameMr Nigel Stephen Crane
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence Address27 Tatton Drive
Sandbach
Cheshire
CW11 1DZ
Director NameMr William Robert Salam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleFood Distribution
Country of ResidenceEngland
Correspondence AddressFlat 15 Oak Court 11 Denbridge Road
Bromley
BR1 2AG
Secretary NameMr Nigel Stephen Crane
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence Address27 Tatton Drive
Sandbach
Cheshire
CW11 1DZ
Director NameMr Ian Blair
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2008)
RoleSales Director
Correspondence Address18 Kennersdene
Tynemouth
Tyne & Wear
NE30 2LU
Director NameMr Charles John Rice Nicholl
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinnetley Farm
Haydon Bridge
Northumberland
NE47 6EA
Director NameSamuel Fraser Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 September 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Skimmers Hill
Milton Of Campsie
East Dunbartonshire
G66 8JB
Scotland
Director NameMr Mark William Crow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8a Cranbrook Drive
Prudhoe
Northumberland
NE42 6QF
Director NameMrs Barbara Henderson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Skimmers Hill
Milton Of Campsie
East Dunbartonshire
G66 8JB
Scotland
Director NameMr Mark William Crow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Number One Industrial Estate
Consett
County Durham
DH8 6SR
Director NameMrs Rachel Melissa Grunson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Number One Industrial Estate
Consett
County Durham
DH8 6SR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.redemptionfood.co.uk
Telephone01207 508111
Telephone regionConsett

Location

Registered AddressC/O Frp Advisory 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£404,025
Cash£271,486
Current Liabilities£449,064

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2022 (2 years, 2 months ago)
Next Return Due25 February 2023 (overdue)

Charges

7 August 2020Delivered 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 2020Delivered on: 11 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 September 2016Delivered on: 5 September 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
18 April 2013Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

9 September 2023Administrator's progress report (34 pages)
14 June 2023Notice of extension of period of Administration (3 pages)
13 March 2023Administrator's progress report (34 pages)
20 September 2022Notice of deemed approval of proposals (3 pages)
1 September 2022Satisfaction of charge 050413030004 in full (4 pages)
1 September 2022Satisfaction of charge 050413030006 in full (4 pages)
24 August 2022Statement of administrator's proposal (55 pages)
19 August 2022Appointment of an administrator (3 pages)
19 August 2022Registered 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 2022Registration of charge 050413030007, created on 18 July 2022 (50 pages)
18 July 2022Termination of appointment of Rachel Melissa Grunson as a director on 29 June 2022 (1 page)
11 July 2022Termination of appointment of Mark William Crow as a director on 24 June 2022 (1 page)
18 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
18 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
20 April 2021Appointment of Mrs Rachel Melissa Grunson as a director on 16 April 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 August 2020Registration of charge 050413030006, created on 7 August 2020 (31 pages)
11 June 2020Registration of charge 050413030005, created on 8 June 2020 (41 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
14 February 2020Second filing of Confirmation Statement dated 11/02/2017 (7 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 August 2019Satisfaction of charge 050413030003 in full (1 page)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
28 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 11 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people of significant control (psc) change) was registered on 14/02/2020.
(7 pages)
23 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Termination of appointment of Samuel Fraser Henderson as a director on 1 September 2016 (1 page)
4 October 2016Appointment of Mr Robert James Clarke as a director on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of Nigel Stephen Crane as a secretary on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Nigel Stephen Crane as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Barbara Henderson as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of William Robert Salam as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Neil Lingham Corlett as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of William Robert Salam as a director on 1 September 2016 (1 page)
4 October 2016Appointment of Mr Mark William Crow as a director on 1 September 2016 (2 pages)
4 October 2016Appointment of Mr Mark William Crow as a director on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of Samuel Fraser Henderson as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Barbara Henderson as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Nigel Stephen Crane as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Nigel Stephen Crane as a secretary on 1 September 2016 (1 page)
4 October 2016Appointment of Mr Robert James Clarke as a director on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of Neil Lingham Corlett as a director on 1 September 2016 (1 page)
16 September 2016Satisfaction of charge 2 in full (4 pages)
16 September 2016Satisfaction of charge 2 in full (4 pages)
5 September 2016Registration of charge 050413030004, created on 1 September 2016 (21 pages)
5 September 2016Registration of charge 050413030004, created on 1 September 2016 (21 pages)
18 April 2016Director's details changed for Mr William Robert Salam on 10 June 2015 (2 pages)
18 April 2016Director's details changed for Mr William Robert Salam on 10 June 2015 (2 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 187,500
(8 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 187,500
(8 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 187,500
(8 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 187,500
(8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 23 June 2014 (1 page)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 187,500
(8 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 187,500
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Registration of charge 050413030003 (24 pages)
3 May 2013Registration of charge 050413030003 (24 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Termination of appointment of Mark Crow as a director (2 pages)
23 May 2011Termination of appointment of Mark Crow as a director (2 pages)
15 February 2011Director's details changed for Mr Mark William Crow on 1 January 2011 (3 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (10 pages)
15 February 2011Director's details changed for Mr Mark William Crow on 1 January 2011 (3 pages)
15 February 2011Director's details changed for Mr Mark William Crow on 1 January 2011 (3 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (10 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Termination of appointment of Charles Nicholl as a director (2 pages)
27 September 2010Termination of appointment of Charles Nicholl as a director (2 pages)
12 March 2010Appointment of Mrs Barbara Henderson as a director (2 pages)
12 March 2010Director's details changed for Nigel Stephen Crane on 1 October 2009 (2 pages)
12 March 2010Appointment of Mrs Barbara Henderson as a director (2 pages)
12 March 2010Director's details changed for Charles John Rice Nicholl on 1 October 2009 (2 pages)
12 March 2010Appointment of Mr Mark William Crow as a director (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Nigel Stephen Crane on 1 October 2009 (2 pages)
12 March 2010Director's details changed for William Robert Salam on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Samuel Fraser Henderson on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Samuel Fraser Henderson on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Charles John Rice Nicholl on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Samuel Fraser Henderson on 1 October 2009 (2 pages)
12 March 2010Director's details changed for William Robert Salam on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Nigel Stephen Crane on 1 October 2009 (2 pages)
12 March 2010Director's details changed for William Robert Salam on 1 October 2009 (2 pages)
12 March 2010Appointment of Mr Mark William Crow as a director (2 pages)
12 March 2010Director's details changed for Charles John Rice Nicholl on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Appointment terminated director ian blair (1 page)
9 March 2009Appointment terminated director ian blair (1 page)
12 February 2009Director appointed mr ian blair (1 page)
12 February 2009Director appointed mr ian blair (1 page)
12 February 2009Return made up to 11/02/09; full list of members (6 pages)
12 February 2009Return made up to 11/02/09; full list of members (6 pages)
8 January 2009Appointment terminated director ian blair (1 page)
8 January 2009Appointment terminated director ian blair (1 page)
3 December 2008Ad 22/08/08\gbp si 37500@1=37500\gbp ic 150000/187500\ (2 pages)
3 December 2008Nc inc already adjusted 22/08/08 (1 page)
3 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2008Ad 22/08/08\gbp si 37500@1=37500\gbp ic 150000/187500\ (2 pages)
3 December 2008Nc inc already adjusted 22/08/08 (1 page)
3 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Director appointed samuel fraser henderson (2 pages)
5 September 2008Director appointed samuel fraser henderson (2 pages)
27 February 2008Return made up to 11/02/08; full list of members (5 pages)
27 February 2008Return made up to 11/02/08; full list of members (5 pages)
26 February 2008Director's change of particulars / neil corlett / 01/11/2007 (1 page)
26 February 2008Director's change of particulars / neil corlett / 01/11/2007 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Return made up to 11/02/07; full list of members (4 pages)
12 June 2007Return made up to 11/02/07; full list of members (4 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (14 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (14 pages)
13 February 2006Return made up to 11/02/06; full list of members (3 pages)
13 February 2006Return made up to 11/02/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Particulars of mortgage/charge (7 pages)
14 September 2005Particulars of mortgage/charge (7 pages)
22 August 2005Ad 15/08/05-15/08/05 £ si 30000@1=30000 £ ic 120000/150000 (1 page)
22 August 2005Ad 15/08/05-15/08/05 £ si 30000@1=30000 £ ic 120000/150000 (1 page)
21 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: richard thompson business advisors 25 bridge street morpeth newcastle northumberland NE61 1PE (1 page)
9 July 2004Registered office changed on 09/07/04 from: richard thompson business advisors 25 bridge street morpeth newcastle northumberland NE61 1PE (1 page)
18 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
24 March 2004Registered office changed on 24/03/04 from: richard thompson business advisors 25 bridge street morpeth northumberland NE61 1NL (1 page)
24 March 2004Registered office changed on 24/03/04 from: richard thompson business advisors 25 bridge street morpeth northumberland NE61 1NL (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
24 February 2004New director appointed (2 pages)
11 February 2004Incorporation (15 pages)
11 February 2004Incorporation (15 pages)