Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED HOUSE FOODS LIMITED
Company Information for

RED HOUSE FOODS LIMITED

STOCKPORT PARK, STOCKPORT ROAD, AMESBURY, SP4 7LN,
Company Registration Number
07239070
Private Limited Company
Active

Company Overview

About Red House Foods Ltd
RED HOUSE FOODS LIMITED was founded on 2010-04-29 and has its registered office in Amesbury. The organisation's status is listed as "Active". Red House Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED HOUSE FOODS LIMITED
 
Legal Registered Office
STOCKPORT PARK
STOCKPORT ROAD
AMESBURY
SP4 7LN
Other companies in E1W
 
Filing Information
Company Number 07239070
Company ID Number 07239070
Date formed 2010-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993655367  
Last Datalog update: 2024-03-06 17:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED HOUSE FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED HOUSE FOODS LIMITED

Current Directors
Officer Role Date Appointed
FIONA CLAIRE FOWLER
Director 2015-10-08
TIMOTHY SIMON NEVILLE OAKES
Director 2010-07-12
GARY PAUL STYLES
Director 2012-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FREDERICK CLAY
Company Secretary 2014-03-04 2014-12-31
THOMAS FREDERICK CLAY
Director 2010-04-29 2014-12-31
FIONA CLAIRE FOWLER
Company Secretary 2013-02-15 2014-03-04
ANDREW JASON BOWLING
Company Secretary 2010-09-10 2013-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA CLAIRE FOWLER LAKE HOUSE ESTATE LIMITED Director 2016-11-10 CURRENT 1991-10-10 Active
FIONA CLAIRE FOWLER LAKE HOUSE SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
FIONA CLAIRE FOWLER IL PALAGIO LTD Director 2014-11-10 CURRENT 2014-02-04 Liquidation
FIONA CLAIRE FOWLER STEERPIKE (OVERSEAS) LIMITED Director 2014-11-10 CURRENT 1985-02-14 Active
FIONA CLAIRE FOWLER STEERPIKE LIMITED Director 2014-11-10 CURRENT 1979-08-21 Active
FIONA CLAIRE FOWLER SACKVILLE NOMINEES LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
TIMOTHY SIMON NEVILLE OAKES AIR AMBULANCE CHARITY KENT SURREY SUSSEX Director 2016-08-30 CURRENT 1993-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-19CH01Director's details changed for Mr Gary Paul Stiles on 2022-02-19
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Unit 1 Stockport Farm Stockport Lane Amesbury Wiltshire SP4 7LN England
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Unit 1 Stockport Farm Stockport Lane Amesbury Wiltshire SP4 7LN England
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM St Mary's House Netherhampton Salisbury SP2 8PU England
2022-01-13SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY SIMON NEVILLE OAKES on 2022-01-13
2022-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY SIMON NEVILLE OAKES on 2022-01-13
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM St Mary's House Netherhampton Salisbury SP2 8PU England
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-08SH20Statement by Directors
2021-03-08SH19Statement of capital on 2021-03-08 GBP 1,000
2021-03-08CAP-SSSolvency Statement dated 19/02/21
2021-03-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-27AP03Appointment of Mr Timothy Simon Neville Oakes as company secretary on 2020-02-26
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SIMON NEVILLE OAKES
2019-11-25PSC07CESSATION OF STEERPIKE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06RP04CS01Second filing of Confirmation Statement dated 31/10/2017
2019-10-31RP04AR01Second filing of the annual return made up to 2013-10-31
2019-10-17RP04SH01Second filing of capital allotment of shares GBP1,565.00
2019-10-17RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-19PSC05Change of details for Steerpike Limited as a person with significant control on 2019-09-19
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CLAIRE FOWLER
2018-11-14CS01Clarification A second filed CS01 (Statement of Capital) was registered on 06/11/2019.
2018-11-13CH01Director's details changed for Mr Gary Paul Stiles on 2018-11-09
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27CH01Director's details changed for Mr Gary Paul Styles on 2012-10-30
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 194874.1
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 194874.1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-04CH01Director's details changed for Mr Timothy Simon Neville Oakes on 2016-10-30
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072390700002
2016-03-15AUDAUDITOR'S RESIGNATION
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 194874.1
2015-11-19AR0131/10/15 FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MRS FIONA CLAIRE FOWLER
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CLAY
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLAY
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 194874.1
2014-11-03AR0131/10/14 FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 35 ENDELL STREET LONDON WC2H 9BA ENGLAND
2014-03-05AP03SECRETARY APPOINTED MR THOMAS FREDERICK CLAY
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY FIONA FOWLER
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 12 CLEVELAND ROW LONDON SW1A 1DH
2013-11-06AR0131/10/13 FULL LIST
2013-09-20RES01ADOPT ARTICLES 15/09/2013
2013-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-20SH0127/08/13 STATEMENT OF CAPITAL GBP 194873.00
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072390700001
2013-05-24AR0129/04/13 FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON NEVILLE OAKES / 01/05/2013
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-15AP01DIRECTOR APPOINTED MR GARY PAUL STYLES
2013-02-15AP03SECRETARY APPOINTED MS FIONA CLAIRE FOWLER
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOWLING
2012-11-12AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-05-23AR0129/04/12 FULL LIST
2011-11-04AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-05AR0129/04/11 FULL LIST
2011-03-24AA01CURREXT FROM 30/04/2011 TO 31/07/2011
2010-09-10AP03SECRETARY APPOINTED MR ANDREW JASON BOWLING
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 83 LOWER ROAD SALISBURY WILTSHIRE SP2 9NH
2010-07-13AP01DIRECTOR APPOINTED MT TIMOTHY SIMON NEVILLE OAKES
2010-04-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products

10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes



Licences & Regulatory approval
We could not find any licences issued to RED HOUSE FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED HOUSE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-27 Outstanding HSBC BANK PLC
2013-09-16 Outstanding STEERPIKE LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED HOUSE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of RED HOUSE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED HOUSE FOODS LIMITED
Trademarks
We have not found any records of RED HOUSE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED HOUSE FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as RED HOUSE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RED HOUSE FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED HOUSE FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED HOUSE FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.