Background WavePink WaveYellow Wave

RED HOUSE FOODS LIMITED (07239070)

RED HOUSE FOODS LIMITED (07239070) is an active UK company. incorporated on 29 April 2010. with registered office in Amesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (10130) and 1 other business activities. RED HOUSE FOODS LIMITED has been registered for 15 years. Current directors include OAKES, Timothy Simon Neville, STILES, Gary Paul.

Company Number
07239070
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
Stockport Park, Amesbury, SP4 7LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
OAKES, Timothy Simon Neville, STILES, Gary Paul
SIC Codes
10130, 10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED HOUSE FOODS LIMITED

RED HOUSE FOODS LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Amesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130) and 1 other business activity. RED HOUSE FOODS LIMITED was registered 15 years ago.(SIC: 10130, 10850)

Status

active

Active since 15 years ago

Company No

07239070

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Stockport Park Stockport Road Amesbury, SP4 7LN,

Previous Addresses

Unit 1 Stockport Farm Stockport Lane Amesbury Wiltshire SP4 7LN England
From: 13 January 2022To: 15 February 2022
St Mary's House Netherhampton Salisbury SP2 8PU England
From: 20 December 2019To: 13 January 2022
Tower Bridge House St Katharine's Way London E1W 1DD
From: 11 September 2014To: 20 December 2019
, 35 Endell Street, London, WC2H 9BA, England
From: 23 December 2013To: 11 September 2014
, 12 Cleveland Row, London, SW1A 1DH
From: 26 July 2010To: 23 December 2013
, 83 Lower Road, Salisbury, Wiltshire, SP2 9NH
From: 29 April 2010To: 26 July 2010
Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jul 10
Director Joined
Feb 13
Loan Secured
Sept 13
Funding Round
Sept 13
Director Left
Jan 15
Director Joined
Oct 15
Loan Secured
Jul 16
Director Left
Aug 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Capital Update
Mar 21
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OAKES, Timothy Simon Neville

Active
Stockport Road, AmesburySP4 7LN
Secretary
Appointed 26 Feb 2020

OAKES, Timothy Simon Neville

Active
Stockport Farm, Stockport Road Amesbury, SalisburySP4 7LN
Born January 1953
Director
Appointed 12 Jul 2010

STILES, Gary Paul

Active
Foods, SalisburySP4 7LN
Born June 1966
Director
Appointed 30 Oct 2012

BOWLING, Andrew Jason

Resigned
Cleveland Row, LondonSW1A 1DH
Secretary
Appointed 10 Sept 2010
Resigned 15 Feb 2013

CLAY, Thomas Frederick

Resigned
St Katharine's Way, LondonE1W 1DD
Secretary
Appointed 04 Mar 2014
Resigned 31 Dec 2014

FOWLER, Fiona Claire

Resigned
Endell Street, LondonWC2H 9BA
Secretary
Appointed 15 Feb 2013
Resigned 04 Mar 2014

CLAY, Thomas Frederick

Resigned
Lower Road, SalisburySP2 9NH
Born August 1956
Director
Appointed 29 Apr 2010
Resigned 31 Dec 2014

FOWLER, Fiona Claire

Resigned
Endell Street, LondonWC2H 9BA
Born May 1967
Director
Appointed 08 Oct 2015
Resigned 31 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Simon Neville Oakes

Active
Stockport Farm, Stockport Road Amesbury, SalisburySP4 7LN
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019

Mr Gary Paul Stiles

Active
Stockport Farm, Stockport Road Amesbury, SalisburySP4 7LN
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 2019

Steerpike Limited

Ceased
Endell Street, LondonWC2H 9BA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Legacy
8 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2021
SH19Statement of Capital
Legacy
8 March 2021
CAP-SSCAP-SS
Resolution
8 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
6 November 2019
RP04CS01RP04CS01
Legacy
6 November 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
17 October 2019
RP04SH01RP04SH01
Legacy
17 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Auditors Resignation Company
15 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Resolution
20 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Incorporation Company
29 April 2010
NEWINCIncorporation