Resource Food Ltd RUGBY


Resource Food started in year 2014 as Private Limited Company with registration number 09252033. The Resource Food company has been functioning successfully for ten years now and its status is active. The firm's office is based in Rugby at Swift 34 Swift Point. Postal code: CV21 1QH. Since 7th December 2021 Resource Food Ltd is no longer carrying the name Resource Secure Recovery.

The firm has one director. Ian R., appointed on 7 October 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Jane R.. There were no ex secretaries.

Resource Food Ltd Address / Contact

Office Address Swift 34 Swift Point
Office Address2 Swan Vallet Industrial Estate
Town Rugby
Post code CV21 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09252033
Date of Incorporation Tue, 7th Oct 2014
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Ian R.

Position: Director

Appointed: 07 October 2014

Jane R.

Position: Director

Appointed: 14 September 2022

Resigned: 29 November 2023

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Resource Innovations Group Ltd from Rugby, England. The abovementioned PSC is categorised as "a 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. Another one in the PSC register is Ian R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jane R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Resource Innovations Group Ltd

Swift 34 Swift Point, Swan Vallet Industrial Estate, Rugby, Warwickshire, CV21 1QH, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14260962
Notified on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian R.

Notified on 7 October 2016
Ceased on 7 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Jane R.

Notified on 4 March 2019
Ceased on 7 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Resource Secure Recovery December 7, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 267       
Balance Sheet
Current Assets50 466156 908260 352457 217551 995742 7261 070 7861 633 809
Net Assets Liabilities17 26711 336202124 930119 588113 342501 026177 850
Cash Bank On Hand   24 60716 31455 036245 182131 121
Debtors47 208  420 674400 558478 641679 710793 592
Other Debtors      63 75063 750
Property Plant Equipment   1 43566 537131 385592 415181 342
Total Inventories   11 936135 123209 049145 894709 096
Cash Bank In Hand3 258       
Net Assets Liabilities Including Pension Asset Liability17 267       
Tangible Fixed Assets1 300       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve17 167       
Shareholder Funds17 267       
Other
Amount Specific Advance Or Credit Directors  9 242124 802190 119103 585216 685213 725
Amount Specific Advance Or Credit Made In Period Directors  21 820115 560208 317161 466254 893268 725
Amount Specific Advance Or Credit Repaid In Period Directors  12 578 143 000248 000141 793271 685
Average Number Employees During Period 4101819272625
Creditors34 49925 1773 901333 722172 282174 568273 423295 549
Fixed Assets1 3002 3351 6841 435 131 385614 323202 688
Net Current Assets Liabilities15 96734 1782 419123 495240 303181 822272 429314 201
Total Assets Less Current Liabilities17 26736 5134 103124 930306 840313 207886 752516 889
Accumulated Amortisation Impairment Intangible Assets      5621 124
Accumulated Depreciation Impairment Property Plant Equipment   2 48610 10029 44656 56683 611
Disposals Property Plant Equipment       417 282
Finance Lease Liabilities Present Value Total     8 51720 06221 417
Future Minimum Lease Payments Under Non-cancellable Operating Leases      483 685331 704
Increase From Amortisation Charge For Year Intangible Assets      562562
Increase From Depreciation Charge For Year Property Plant Equipment    7 61419 34627 12027 045
Intangible Assets      21 90821 346
Intangible Assets Gross Cost      22 470 
Property Plant Equipment Gross Cost   3 92176 637160 831648 981264 953
Provisions For Liabilities Balance Sheet Subtotal    14 97025 297112 30343 490
Total Additions Including From Business Combinations Intangible Assets      22 470 
Total Additions Including From Business Combinations Property Plant Equipment    72 71684 194488 15033 254
Creditors Due Within One Year34 499       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 084       
Tangible Fixed Assets Cost Or Valuation2 084       
Tangible Fixed Assets Depreciation784       
Tangible Fixed Assets Depreciation Charged In Period784       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 29th November 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search