REAL GOOD FOOD PLC

  • Company statusinsolvency proceedings
  • Company No04666282
  • Age22 years 5 months Incorporated 13 February 2003
  • Officers3

Address

C/O Interpath Ltd, 10th Floor, One Marsden Street, Manchester, M2 1HW

REAL GOOD FOOD PLC is an insolvency-proceedings company incorporated on 13 February 2003 and based in Manchester. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    10612 Manufacture of breakfast cereals and cereals-based food, 10890 Manufacture of other food products n.e.c.

  • Accounts

    Available to 31 March 2024. Next accounts due by 30 September 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation In Administration Progress Report

0 Months Ago on 09 Jul 2025

Liquidation In Administration Progress Report

0 Months Ago on 04 Jul 2025

Liquidation In Administration Move To Dissolution

0 Months Ago on 04 Jul 2025

Liquidation In Administration Progress Report

6 Months Ago on 02 Jan 2025

Liquidation In Administration Extension Of Period

8 Months Ago on 09 Nov 2024

Termination Director Company With Name Termination Date

11 Months Ago on 29 Aug 2024

Liquidation In Administration Progress Report

1 Year Ago on 03 Jul 2024

Liquidation In Administration Statement Of Affairs With Form Attached

1 Year Ago on 23 Feb 2024

Liquidation Administration Notice Deemed Approval Of Proposals

1 Year Ago on 10 Jan 2024

Liquidation In Administration Proposals

1 Year Ago on 08 Jan 2024

Liquidation In Administration Proposals

1 Year Ago on 19 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 14 Dec 2023

Liquidation In Administration Appointment Of Administrator

1 Year Ago on 09 Dec 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 20 Oct 2023

Accounts With Accounts Type Group

1 Year Ago on 10 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 21 Feb 2023

Appoint Person Director Company With Name Date

2 Years Ago on 01 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 31 Jan 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 21 Nov 2022

Accounts With Accounts Type Group

2 Years Ago on 20 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 14 Oct 2022

Appoint Person Secretary Company With Name Date

2 Years Ago on 14 Oct 2022

Termination Secretary Company With Name Termination Date

2 Years Ago on 14 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 03 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 27 May 2022

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
D'UNIENVILLE, Jacquesdirector Dec 196815 Oct 2012
HOLT, Michael Johndirector Sep 196007 Aug 2018
RICHARDSON, Andrew Johndirector Sep 196401 Jan 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Nb. Ingredients Limited 26 Jun 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.