Company NameRecocoa Ltd
Company StatusActive
Company Number12273020
CategoryPrivate Limited Company
Incorporation Date21 October 2019(4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Stanford-Francis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressPost Office House Carrshield
Hexham
Northumberland
NE47 8AA
Director NameMr Kevin Darren Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2023(4 years after company formation)
Appointment Duration6 months
RoleFood Scientist/Director
Country of ResidenceEngland
Correspondence AddressMill House Slaidburn
Clitheroe
Lancsahire
BB7 3EU
Director NameMr Roger Carline
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address279 New Ridley Road
Stocksfield
Northumberland
NE43 7RB
Director NameMr Kevin Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Windy Street
Chipping
Preston
Lancashire
PR3 2GD
Director NameMr Gordon Walter Feather
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Town End Avenue
Holmfirth
HD9 1QW
Director NameMr Roger Carline
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(10 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 06 September 2022)
RoleScientist And Ceo
Country of ResidenceEngland
Correspondence Address124 Bridge Street
Wye
Ashford
TN25 5EA
Director NameMr Ian James Pilkington
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2022(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 05 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld School House Heddon-On-The-Wall
Newcastle Upon Tyne
Northumberland
NE15 0DR
Director NameMr Luke Stephen Tonks
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2023(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 2023)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wagonway Drive
Newcastle Upon Tyne
NE13 9BX

Location

Registered AddressPost Office House
Carrshield
Hexham
Northumberland
NE47 8AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWest Allen
WardSouth Tynedale
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

24 September 2023Termination of appointment of Luke Stephen Tonks as a director on 22 September 2023 (1 page)
27 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
4 July 2023Second filing for the appointment of Mr Luke Stephen Tonks as a director (3 pages)
23 June 2023Termination of appointment of Kevin Wilson as a director on 10 June 2023 (1 page)
17 January 2023Appointment of Mr Luke Stephen Tonks as a director on 17 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 04/07/2023.
(3 pages)
18 November 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 109.05
(4 pages)
18 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 November 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 108.55
(4 pages)
18 November 2022Statement of capital following an allotment of shares on 17 February 2022
  • GBP 108.05
(4 pages)
18 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
6 September 2022Termination of appointment of Roger Carline as a director on 6 September 2022 (1 page)
6 September 2022Termination of appointment of Ian James Pilkington as a director on 5 September 2022 (1 page)
5 May 2022Appointment of Mr Ian James Pilkington as a director on 5 May 2022 (2 pages)
5 May 2022Termination of appointment of Gordon Walter Feather as a director on 1 May 2022 (1 page)
11 January 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
16 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 107.50
(4 pages)
6 December 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 107.55
(4 pages)
15 October 2021Registered office address changed from Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ United Kingdom to Post Office House Carrshield Hexham Northumberland NE47 8AA on 15 October 2021 (1 page)
14 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
26 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 August 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 106.30
(4 pages)
21 June 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
13 April 2021Registered office address changed from Post Office House Carrshield Hexham Northumberland NE47 8AA United Kingdom to Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ on 13 April 2021 (1 page)
26 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
14 October 2020Sub-division of shares on 1 September 2020 (4 pages)
14 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 103.80
(4 pages)
11 September 2020Appointment of Mr Roger Carline as a director on 8 September 2020 (2 pages)
8 June 2020Director's details changed for Mr Gordon Walter Feathers on 8 June 2020 (2 pages)
22 May 2020Termination of appointment of Roger Carline as a director on 21 May 2020 (1 page)
12 November 2019Appointment of Mr Gordon Walter Feathers as a director on 12 November 2019 (2 pages)
21 October 2019Incorporation
Statement of capital on 2019-10-21
  • GBP 100
(41 pages)