John Rannoch Limited WAKEFIELD


John Rannoch started in year 1933 as Private Limited Company with registration number 00277563. The John Rannoch company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Wakefield at Trinity Park House Trinity Business Park. Postal code: WF2 8EE.

The firm has 2 directors, namely Joanne S., Craig T.. Of them, Craig T. has been with the company the longest, being appointed on 30 June 2018 and Joanne S. has been with the company for the least time - from 22 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Rannoch Limited Address / Contact

Office Address Trinity Park House Trinity Business Park
Office Address2 Fox Way
Town Wakefield
Post code WF2 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00277563
Date of Incorporation Wed, 5th Jul 1933
Industry Production of meat and poultry meat products
End of financial Year 31st July
Company age 91 years old
Account next due date Tue, 30th Apr 2024 (38 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Alan W.

Position: Secretary

Resigned: 23 November 1995

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Gareth D.

Position: Director

Appointed: 17 July 2017

Resigned: 23 August 2017

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

Stephen H.

Position: Director

Appointed: 25 January 2012

Resigned: 01 August 2014

Jon S.

Position: Secretary

Appointed: 29 September 2009

Resigned: 25 May 2011

Christopher M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 28 September 2009

Jon S.

Position: Director

Appointed: 01 July 2008

Resigned: 25 May 2011

Stephen D.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 December 2008

Martin G.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 December 2007

Martin G.

Position: Director

Appointed: 08 November 2005

Resigned: 30 June 2008

Baljinder B.

Position: Director

Appointed: 11 August 2005

Resigned: 24 January 2023

Ranjit B.

Position: Director

Appointed: 11 August 2005

Resigned: 24 January 2023

Jon S.

Position: Secretary

Appointed: 11 August 2005

Resigned: 31 January 2006

Jon S.

Position: Director

Appointed: 11 August 2005

Resigned: 31 January 2006

Desmond S.

Position: Secretary

Appointed: 24 February 2004

Resigned: 11 August 2005

John D.

Position: Director

Appointed: 28 June 2002

Resigned: 11 August 2005

Liam M.

Position: Director

Appointed: 28 June 2002

Resigned: 11 August 2005

Desmond S.

Position: Director

Appointed: 01 March 2002

Resigned: 11 August 2005

Stephen M.

Position: Director

Appointed: 04 September 2000

Resigned: 11 January 2002

Andrew W.

Position: Director

Appointed: 28 January 1999

Resigned: 28 June 2002

Christopher O.

Position: Director

Appointed: 26 November 1998

Resigned: 24 May 2000

Richard C.

Position: Director

Appointed: 28 September 1998

Resigned: 11 August 2005

Richard C.

Position: Secretary

Appointed: 23 November 1995

Resigned: 24 February 2004

Simon M.

Position: Director

Appointed: 23 November 1995

Resigned: 14 August 1998

Alfred W.

Position: Director

Appointed: 22 January 1991

Resigned: 15 March 1994

Peter K.

Position: Director

Appointed: 22 January 1991

Resigned: 27 July 1999

Alan W.

Position: Director

Appointed: 22 January 1991

Resigned: 11 December 2001

Ronald K.

Position: Director

Appointed: 22 January 1991

Resigned: 02 July 1993

Robert W.

Position: Director

Appointed: 22 January 1991

Resigned: 11 August 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is 2 Sisters Food Group Limited from Wakefield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

2 Sisters Food Group Limited

Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02826929
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 29/07/23
filed on: 1st, May 2024
Free Download (98 pages)

Company search

Advertisements