Company NameThe Redemption Holding Company (UK) Limited
DirectorRobert James Clarke
Company StatusActive - Proposal to Strike off
Company Number10250910
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Robert James Clarke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Number One Industrial Estate
Consett
County Durham
DH8 6SR
Director NameMr Mark William Crow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 22 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(4 years, 9 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

Location

Registered AddressUnit 5a Number One Industrial Estate
Consett
County Durham
DH8 6SR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2021 (2 years, 10 months ago)
Next Return Due7 July 2022 (overdue)

Charges

7 August 2020Delivered on: 20 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
1 September 2016Delivered on: 6 September 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

20 August 2020Registration of charge 102509100002, created on 7 August 2020 (31 pages)
24 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
13 July 2017Notification of Robert James Clarke as a person with significant control on 1 September 2016 (2 pages)
13 July 2017Notification of Robert James Clarke as a person with significant control on 1 September 2016 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
13 July 2017Notification of Robert James Clarke as a person with significant control on 13 July 2017 (2 pages)
1 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200.00
(4 pages)
1 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 200.00
(4 pages)
27 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 September 2016Notice of Restriction on the Company's Articles (2 pages)
27 September 2016Notice of Restriction on the Company's Articles (2 pages)
23 September 2016Change of share class name or designation (2 pages)
23 September 2016Appointment of Mark William Crow as a director on 1 September 2016 (3 pages)
23 September 2016Appointment of Mark William Crow as a director on 1 September 2016 (3 pages)
23 September 2016Change of share class name or designation (2 pages)
6 September 2016Registration of charge 102509100001, created on 1 September 2016 (20 pages)
6 September 2016Registration of charge 102509100001, created on 1 September 2016 (20 pages)
26 August 2016Director's details changed for Mr Robert Pateman Clarke on 24 June 2016 (2 pages)
26 August 2016Director's details changed for Mr Robert Pateman Clarke on 24 June 2016 (2 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)