Background WavePink WaveYellow Wave

REDBRIDGE PRODUCE & FLOWERS LIMITED (03034745)

REDBRIDGE PRODUCE & FLOWERS LIMITED (03034745) is an active UK company. incorporated on 17 March 1995. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. REDBRIDGE PRODUCE & FLOWERS LIMITED has been registered for 31 years. Current directors include DEVINE, Jacinta Frances, DIXON, Leon James, MACKLIN, David John and 1 others.

Company Number
03034745
Status
active
Type
ltd
Incorporated
17 March 1995
Age
31 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DEVINE, Jacinta Frances, DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE PRODUCE & FLOWERS LIMITED

REDBRIDGE PRODUCE & FLOWERS LIMITED is an active company incorporated on 17 March 1995 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. REDBRIDGE PRODUCE & FLOWERS LIMITED was registered 31 years ago.(SIC: 46310)

Status

active

Active since 31 years ago

Company No

03034745

LTD Company

Age

31 Years

Incorporated 17 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

REDBRIDGE PRODUCE AND FLOWERS LIMITED
From: 6 July 1998To: 9 July 1998
FRANCIS NICHOLLS LIMITED
From: 21 April 1995To: 6 July 1998
MIGHTYPEAK LIMITED
From: 17 March 1995To: 21 April 1995
Contact
Address

Dole Baird House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
1St Floor Sundance House Staniland Way Werrington Peterborough Cambridgeshire PE4 6FN
From: 17 March 1995To: 11 October 2010
Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 21
Loan Secured
Aug 21
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Apr 25
Loan Secured
May 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DEVINE, Jacinta Frances

Active
Enterprise Way, SpaldingPE11 3YR
Born September 1972
Director
Appointed 28 Aug 2012

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MCKERNAN, Francis Gerard

Active
231 City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Mar 2015

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 20 May 1998
Resigned 31 Aug 2012

ALLMOND, Andrew Roger

Resigned
106 St Thomas Road, SpaldingPE11 2YP
Secretary
Appointed 27 Oct 1995
Resigned 02 Oct 1996

ALLMOND, Andrew Roger

Resigned
106 St Thomas Road, SpaldingPE11 2YP
Secretary
Appointed 11 Apr 1995
Resigned 11 Jul 1995

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

PATEL, Dilip

Resigned
21 White Beam Way, TadworthKT20 5DL
Secretary
Appointed 02 Oct 1996
Resigned 20 May 1998

ST.JOHN, Graeme Sloan

Resigned
59 Campbell Street, WishawML2 8HU
Secretary
Appointed 11 Jul 1995
Resigned 27 Oct 1995

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 17 Mar 1995
Resigned 11 Apr 1995

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 11 Apr 1995
Resigned 31 Mar 2023

BROOMHALL, Graham Austin

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1941
Director
Appointed 26 Apr 2007
Resigned 05 Jan 2015

DAVIS, Francis James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1960
Director
Appointed 11 Jan 2007
Resigned 31 Mar 2012

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1960
Director
Appointed 28 Aug 2012
Resigned 13 Jun 2013

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 11 Jan 2007
Resigned 20 Mar 2015

NEWINGTON-WISE, Michael John

Resigned
3 The Retreat, PeterboroughPE6 9ET
Born November 1945
Director
Appointed 11 Apr 1995
Resigned 10 Jul 1997

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PATEL, Dilip

Resigned
21 White Beam Way, TadworthKT20 5DL
Born February 1961
Director
Appointed 02 Oct 1996
Resigned 20 May 1998

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 11 Apr 1995
Resigned 01 Aug 2024

SWANWICK, Mark Christian David

Resigned
29 Ulster Court The Albany, Kingston Upon ThamesKT2 5SS
Born August 1953
Director
Appointed 02 Oct 1996
Resigned 20 May 1998

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 17 Mar 1995
Resigned 11 Apr 1995

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Memorandum Articles
19 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Resolution
17 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 January 2021
AAMDAAMD
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
26 February 2010
MG02MG02
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
363sAnnual Return (shuttle)
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
155(6)a155(6)a
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
17 July 1998
244244
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1998
155(6)a155(6)a
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
287Change of Registered Office
Legacy
13 November 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
31 July 1995
225(1)225(1)
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
287Change of Registered Office
Certificate Change Of Name Company
21 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Incorporation Company
17 March 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M