Redbridge Produce & Flowers Limited SPALDING


Redbridge Produce & Flowers started in year 1995 as Private Limited Company with registration number 03034745. The Redbridge Produce & Flowers company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Spalding at Total Produce Enterprise Way. Postal code: PE11 3YR. Since 1998/07/09 Redbridge Produce & Flowers Limited is no longer carrying the name Redbridge Produce And Flowers.

Currently there are 5 directors in the the firm, namely Leon D., Francis M. and Mark O. and others. In addition one secretary - Leon D. - is with the company. Currently 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.

Redbridge Produce & Flowers Limited Address / Contact

Office Address Total Produce Enterprise Way
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03034745
Date of Incorporation Fri, 17th Mar 1995
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Leon D.

Position: Secretary

Appointed: 30 May 2021

Leon D.

Position: Director

Appointed: 10 May 2021

Francis M.

Position: Director

Appointed: 20 March 2015

Mark O.

Position: Director

Appointed: 18 November 2013

Jacinta D.

Position: Director

Appointed: 28 August 2012

Denis P.

Position: Director

Appointed: 11 April 1995

Mark O.

Position: Secretary

Appointed: 18 November 2013

Resigned: 30 May 2021

Andrew A.

Position: Secretary

Appointed: 13 June 2013

Resigned: 18 November 2013

Donald L.

Position: Director

Appointed: 28 August 2012

Resigned: 13 June 2013

Donald L.

Position: Secretary

Appointed: 28 August 2012

Resigned: 13 June 2013

Graham B.

Position: Director

Appointed: 26 April 2007

Resigned: 05 January 2015

Seamus M.

Position: Director

Appointed: 11 January 2007

Resigned: 20 March 2015

Francis D.

Position: Director

Appointed: 11 January 2007

Resigned: 31 March 2012

Andrew A.

Position: Secretary

Appointed: 20 May 1998

Resigned: 31 August 2012

Dilip P.

Position: Secretary

Appointed: 02 October 1996

Resigned: 20 May 1998

Mark S.

Position: Director

Appointed: 02 October 1996

Resigned: 20 May 1998

Dilip P.

Position: Director

Appointed: 02 October 1996

Resigned: 20 May 1998

Andrew A.

Position: Secretary

Appointed: 27 October 1995

Resigned: 02 October 1996

Graeme S.

Position: Secretary

Appointed: 11 July 1995

Resigned: 27 October 1995

Andrew A.

Position: Director

Appointed: 11 April 1995

Resigned: 31 March 2023

Andrew A.

Position: Secretary

Appointed: 11 April 1995

Resigned: 11 July 1995

Michael N.

Position: Director

Appointed: 11 April 1995

Resigned: 10 July 1997

Rutland Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1995

Resigned: 11 April 1995

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 17 March 1995

Resigned: 11 April 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Saybest Limited from Spalding, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Saybest Limited

Total Produce Limited Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered The Registrar Of Comapnies For England, Scotland And Wales
Registration number 3024623
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Redbridge Produce And Flowers July 9, 1998
Francis Nicholls July 6, 1998
Mightypeak April 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (32 pages)

Company search

Advertisements