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

RANNOCH FOOD GROUP LIMITED

ALBION HOUSE, 32 PINCHBECK ROAD, SPALDING, LINCOLNSHIRE, PE11 1QD,
Company Registration Number
04408748
Private Limited Company
Active

Company Overview

About Rannoch Food Group Ltd
RANNOCH FOOD GROUP LIMITED was founded on 2002-04-03 and has its registered office in Spalding. The organisation's status is listed as "Active". Rannoch Food Group Limited is a Private Limited Company registered in 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
RANNOCH FOOD GROUP LIMITED
 
Legal Registered Office
ALBION HOUSE
32 PINCHBECK ROAD
SPALDING
LINCOLNSHIRE
PE11 1QD
Other companies in PE11
 
Filing Information
Company Number 04408748
Company ID Number 04408748
Date formed 2002-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:21:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANNOCH FOOD GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNON WILLIAMSON LIMITED   TAVIA STERLING LTD
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 RANNOCH FOOD GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD DUTTON
Director 2002-06-20
ROBERT JOHN WILLIAMS
Director 2002-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN COOPER
Company Secretary 2012-10-17 2016-07-08
RICHARD ALAN COOPER
Director 2011-05-01 2016-07-08
DESMOND JOHN SMITH
Director 2012-06-14 2016-07-08
DESMOND JOHN SMITH
Company Secretary 2004-02-24 2012-03-19
DESMOND JOHN SMITH
Director 2002-06-28 2012-03-19
RICHARD ALAN COOPER
Director 2009-05-29 2011-04-30
LIAM MCCLENNON
Director 2002-06-28 2007-06-18
ROBERT LEVISON
Director 2006-09-29 2007-06-13
RICHARD ALAN COOPER
Director 2002-06-20 2007-06-07
RICHARD ALAN COOPER
Company Secretary 2002-06-20 2004-02-24
MAUREEN POOLEY
Nominated Secretary 2002-04-03 2002-06-20
EMMA RACHEL FELTHAM
Nominated Director 2002-04-03 2002-06-20
MAUREEN POOLEY
Nominated Director 2002-04-03 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD DUTTON PARK CAKES HOLDINGS LIMITED Director 2017-03-10 CURRENT 2016-12-21 Active
JOHN EDWARD DUTTON INTERFRUIT HOLDINGS LIMITED Director 2007-06-21 CURRENT 2007-04-03 Active
JOHN EDWARD DUTTON RANNOCH FOOD HOLDINGS LIMITED Director 2007-05-10 CURRENT 2007-01-17 Active
JOHN EDWARD DUTTON CLEY DEVELOPMENTS LIMITED Director 1996-07-19 CURRENT 1996-07-19 Active
JOHN EDWARD DUTTON CLEY INVESTMENTS LIMITED Director 1995-07-03 CURRENT 1995-07-03 Active
ROBERT JOHN WILLIAMS HAUGHLEY PARK LIMITED Director 2002-06-28 CURRENT 2002-02-11 Active
ROBERT JOHN WILLIAMS ROMAN YARD LIMITED Director 1998-03-02 CURRENT 1998-03-02 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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-02-0230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-02-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 044087480018
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 044087480019
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044087480019
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044087480017
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-02-0130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-04-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 300600
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 300600
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND SMITH
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2016-07-08TM02Termination of appointment of Richard Alan Cooper on 2016-07-08
2016-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-13CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD ALAN COOPER on 2016-04-01
2016-04-13CH01Director's details changed for Mr Richard Alan Cooper on 2016-04-01
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 300600
2016-04-11AR0122/03/16 ANNUAL RETURN FULL LIST
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 300600
2015-03-26AR0122/03/15 ANNUAL RETURN FULL LIST
2014-07-09CH01Director's details changed for Mr John Edward Dutton on 2014-07-09
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 300600
2014-03-24AR0122/03/14 ANNUAL RETURN FULL LIST
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044087480017
2013-04-12AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-06MG01Duplicate mortgage certificatecharge no:14
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-17AP03SECRETARY APPOINTED RICHARD ALAN COOPER
2012-06-14AP01DIRECTOR APPOINTED MR DESMOND JOHN SMITH
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-23AP01DIRECTOR APPOINTED RICHARD ALAN COOPER
2012-03-22AR0122/03/12 FULL LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND SMITH
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY DESMOND SMITH
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM HILL HOUSE AUDLEY END BURSTON DISS NORFOLK IP22 5TY
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-09-27GAZ1FIRST GAZETTE
2011-04-12AR0103/04/11 FULL LIST
2010-06-09AR0103/04/10 FULL LIST
2010-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-28DISS40DISS40 (DISS40(SOAD))
2009-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-10-27GAZ1FIRST GAZETTE
2009-07-13288aDIRECTOR APPOINTED RICHARD ALAN COOPER
2009-07-10363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM MANI FIRS LONDON ROAD KIRTON BOSTON LINCOLNSHIRE PE20 1JE
2008-06-24363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-08-20363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22288bDIRECTOR RESIGNED
2007-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-17RES12VARYING SHARE RIGHTS AND NAMES
2007-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-04-05AAFULL ACCOUNTS MADE UP TO 24/09/05
2006-04-03363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: HAUGHLEY PARK STOWMARKET IPSWICH SUFFOLK IP14 3JZ
2005-08-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-08-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RANNOCH FOOD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against RANNOCH FOOD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-14 Outstanding JOHN DUTTON
LEGAL CHARGE 2012-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-23 Outstanding THE TRUSTEES OF RANNOCH FOOD GROUP PENSION SCHEME BEING ROBERT JOHN WILLIAMS, RICHARD ALANCOOPER, DESMOND JOHN SMITH, SUSAN COOPER AND INDEPENDENT TRUSTEE SERVICES LIMITED
LEGAL CHARGE 2005-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-03-03 Satisfied PADDINGTON BASIN BUSINESS BARGES LIMITED
GUARANTEE & DEBENTURE 2003-11-26 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2002-06-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RANNOCH FOOD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RANNOCH FOOD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANNOCH FOOD GROUP LIMITED
Trademarks
We have not found any records of RANNOCH FOOD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANNOCH FOOD GROUP 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 (82990 - Other business support service activities n.e.c.) as RANNOCH FOOD GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RANNOCH FOOD GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRANNOCH FOOD GROUP LIMITEDEvent Date2011-09-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyRANNOCH FOOD GROUP LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANNOCH FOOD GROUP 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 RANNOCH FOOD GROUP 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.