Company NameRedag Crop Protection Ltd
Company StatusActive
Company Number08880387
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr William Thompson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Circle Square 3 Symphony Park
Manchester
M1 7FS
Director NameDr Deborah Jane Keith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hillgate Place
London
W8 7ST
Director NameMr Adrian Ivery Field
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(7 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Secretary NameMr Andrew Nicholas Bruce
StatusCurrent
Appointed21 October 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressNo 1 Circle Square 3 Symphony Park
Manchester
M1 7FS
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
Secretary NameSimon William Thorn
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 9 Lowry House
17 Marble Street
Manchester
M2 3AW
Director NameDouglas Colin Walter Stellman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 The Parks The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NameMr Christopher Castiel Collins
StatusResigned
Appointed07 April 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2017)
RoleCompany Director
Correspondence Address12 The Parks The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NameMr Patrick John Molyneux
StatusResigned
Appointed30 November 2017(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 2022)
RoleCompany Director
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA

Contact

Websiteacceleris.com
Email address[email protected]
Telephone0161 8500156
Telephone regionManchester

Location

Registered AddressNo 1 Circle Square
3 Symphony Park
Manchester
M1 7FS
Address Matches4 other UK companies use this postal address

Shareholders

231.4k at £0.01Graham Edwards
9.79%
Ordinary
-OTHER
8.48%
-
188.5k at £0.01Moulton Goodies Limited
7.98%
Ordinary
161.3k at £0.01Chris Hopkinson
6.82%
Ordinary
126.4k at £0.01William Thompson
5.35%
Ordinary
110.5k at £0.01Peter Jackson
4.68%
Ordinary
87.8k at £0.01Derek Lindsay
3.71%
Ordinary
492.1k at £0.01Ev North West Fund
20.82%
Ordinary
66.1k at £0.01Nw Vcf Hf LLP
2.80%
Ordinary
55.3k at £0.01Anthony Hitchen
2.34%
Ordinary
421.7k at £0.01Wcs Nominees Limited
17.84%
Ordinary
40k at £0.01Barrie Wells
1.69%
Ordinary
34k at £0.01Geoff Broomhead
1.44%
Ordinary
30.6k at £0.01Dennis Hallahane
1.30%
Ordinary
25k at £0.01Jeremy Thomas
1.06%
Ordinary
22.9k at £0.01Alliance Fund Managers
0.97%
Ordinary
22.2k at £0.01Acceleris LTD
0.94%
Ordinary
16.8k at £0.01Acceleris (Nominees) Limited
0.71%
Ordinary
15k at £0.01Mark Getliffe
0.63%
Ordinary
8.1k at £0.01Trustee Of Valentine Trust
0.34%
Ordinary
7.5k at £0.01Corinthian Fund
0.32%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

30 July 2018Delivered on: 2 August 2018
Persons entitled: Moulton Goodies Limited

Classification: A registered charge
Outstanding

Filing History

7 August 2023Accounts for a small company made up to 31 March 2023 (10 pages)
2 May 2023Notification of Graham Henry Edwards as a person with significant control on 16 March 2023 (2 pages)
2 May 2023Change of details for Moulton Goodies Limited as a person with significant control on 27 March 2023 (2 pages)
13 April 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 261,281.519
(5 pages)
26 January 2023Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 26 January 2023 (1 page)
12 December 2022Confirmation statement made on 29 November 2022 with updates (15 pages)
5 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2022Memorandum and Articles of Association (28 pages)
25 October 2022Appointment of Mr Andrew Nicholas Bruce as a secretary on 21 October 2022 (2 pages)
25 October 2022Termination of appointment of Patrick John Molyneux as a secretary on 21 October 2022 (1 page)
25 October 2022Termination of appointment of Norman Molyneux as a director on 21 October 2022 (1 page)
13 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
26 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 July 2022Change of share class name or designation (2 pages)
26 July 2022Memorandum and Articles of Association (27 pages)
28 April 2022Resolutions
  • RES13 ‐ Sub division 01/04/2022
  • RES14 ‐ Capitalisation of the sum of £4,600,449 01/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 April 2022Memorandum and Articles of Association (26 pages)
20 April 2022Sub-division of shares on 1 April 2022 (6 pages)
14 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 130,055.039
(7 pages)
2 February 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 28/01/2022
(1 page)
2 February 2022Solvency Statement dated 14/01/22 (1 page)
2 February 2022Statement by Directors (2 pages)
2 February 2022Statement of capital on 2 February 2022
  • GBP 125,454.59
(5 pages)
4 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 125,454.59
(7 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (13 pages)
14 October 2021Confirmation statement made on 24 September 2021 with updates (13 pages)
6 October 2021Accounts for a small company made up to 31 March 2021 (9 pages)
5 March 2021Appointment of Mr Adrian Field as a director on 18 February 2021 (2 pages)
23 February 2021Accounts for a small company made up to 31 March 2020 (9 pages)
24 November 2020Confirmation statement made on 24 September 2020 with updates (18 pages)
19 December 2019Registered office address changed from 28-29 Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 19 December 2019 (1 page)
4 December 2019Withdrawal of a person with significant control statement on 4 December 2019 (2 pages)
4 December 2019Notification of Moulton Goodies Limited as a person with significant control on 4 December 2019 (1 page)
14 November 2019Confirmation statement made on 24 September 2019 with updates (18 pages)
25 October 2019Statement of capital on 25 October 2019
  • GBP 34,093.68
(5 pages)
14 October 2019Solvency Statement dated 16/08/19 (1 page)
14 October 2019Statement by Directors (1 page)
14 October 2019Resolutions
  • RES13 ‐ Share premium a/c cancelled 30/08/2019
(1 page)
13 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
29 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 March 2019Satisfaction of charge 088803870001 in full (1 page)
22 February 2019Confirmation statement made on 6 February 2019 with updates (19 pages)
26 November 2018Registered office address changed from 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ England to 28-29 Bridgeman Terrace Wigan WN1 1TD on 26 November 2018 (1 page)
31 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2018Registration of charge 088803870001, created on 30 July 2018 (30 pages)
27 July 2018Accounts for a small company made up to 31 March 2018 (9 pages)
20 April 2018Confirmation statement made on 6 February 2018 with updates (20 pages)
20 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 34,104.33
(5 pages)
3 January 2018Appointment of Mr Patrick John Molyneux as a secretary on 30 November 2017 (2 pages)
3 January 2018Appointment of Mr Patrick John Molyneux as a secretary on 30 November 2017 (2 pages)
3 January 2018Termination of appointment of Christopher Castiel Collins as a secretary on 29 November 2017 (1 page)
3 January 2018Termination of appointment of Christopher Castiel Collins as a secretary on 29 November 2017 (1 page)
26 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 33,500.20
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 33,500.20
(8 pages)
3 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 32,078.75
(6 pages)
3 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 32,078.75
(6 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 August 2017Termination of appointment of Douglas Colin Walter Stellman as a director on 11 April 2017 (1 page)
7 August 2017Termination of appointment of Douglas Colin Walter Stellman as a director on 11 April 2017 (1 page)
14 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
11 July 2017Registered office address changed from C/O Acceleris Floor 9 Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O Acceleris Floor 9 Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ on 11 July 2017 (1 page)
18 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 32,067.88
(8 pages)
18 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 32,067.88
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 31,908.44
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 30,793.66
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 31,908.44
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 30,793.66
(8 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
3 October 2016Appointment of Mrs Deborah Jane Keith as a director on 10 June 2016 (2 pages)
3 October 2016Appointment of Mrs Deborah Jane Keith as a director on 10 June 2016 (2 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
12 April 2016Termination of appointment of Simon William Thorn as a secretary on 7 April 2016 (1 page)
12 April 2016Termination of appointment of Simon William Thorn as a secretary on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher Castiel Collins as a secretary on 7 April 2016 (2 pages)
12 April 2016Appointment of Mr Christopher Castiel Collins as a secretary on 7 April 2016 (2 pages)
3 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 28,257.44
(6 pages)
3 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 28,257.44
(6 pages)
3 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 28,257.44
(6 pages)
3 March 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 28,257.44
(6 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders (18 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders (18 pages)
29 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 28,982.07
(7 pages)
29 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 28,982.07
(7 pages)
3 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
3 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 27,571.13
(7 pages)
6 January 2016Resolutions
  • RES13 ‐ (The "fundraising") (the "grant of options") 17/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ (The "fundraising") (the "grant of options") 17/12/2015
(26 pages)
6 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 27,571.13
(7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 23,638.06
(12 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 23,638.06
(12 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 23,638.06
(12 pages)
8 January 2015Appointment of Douglas Colin Walter Stellman as a director on 9 October 2014 (3 pages)
8 January 2015Appointment of Douglas Colin Walter Stellman as a director on 9 October 2014 (3 pages)
8 January 2015Appointment of Douglas Colin Walter Stellman as a director on 9 October 2014 (3 pages)
14 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 23,638.06
(6 pages)
14 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 23,638.06
(6 pages)
28 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
22 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/06/2014 and has an allotment date of 06/06/2014
(6 pages)
22 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/06/2014 and has an allotment date of 06/06/2014
(6 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 5,469.90
  • ANNOTATION Clarification a Second filed SH01 is registered on 22/10/2014
(5 pages)
27 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 5,469.90
  • ANNOTATION Clarification a Second filed SH01 is registered on 22/10/2014
(5 pages)
27 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 5,469.90
  • ANNOTATION Clarification a Second filed SH01 is registered on 22/10/2014
(5 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)