REAL GOOD FOOD PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameREAL GOOD FOOD PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04666282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REAL GOOD FOOD PLC?

    • Manufacture of breakfast cereals and cereals-based food (10612) / Manufacturing
    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is REAL GOOD FOOD PLC located?

    Registered Office Address
    C/O Interpath Ltd
    10th Floor, One Marsden Street
    M2 1HW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of REAL GOOD FOOD PLC?

    Previous Company Names
    Company NameFromUntil
    THE REAL GOOD FOOD COMPANY PLCFeb 13, 2003Feb 13, 2003

    What are the latest accounts for REAL GOOD FOOD PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for REAL GOOD FOOD PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2023

    What are the latest filings for REAL GOOD FOOD PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Judith Anne Mackenzie as a director on Dec 04, 2023

    1 pagesTM01

    Administrator's progress report

    29 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    57 pagesAM06

    Statement of administrator's proposal

    57 pagesAM03

    Statement of administrator's proposal

    57 pagesAM03

    Registered office address changed from 229 Crown Street Liverpool L8 7RF England to C/O Interpath Ltd 10th Floor, One Marsden Street Manchester M2 1HW on Dec 14, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Jack Liptrot as a secretary on Oct 20, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2023

    67 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Richardson as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Gail Mentier Lumsden as a director on Dec 31, 2022

    1 pagesTM01

    Registration of charge 046662820048, created on Nov 18, 2022

    61 pagesMR01

    Group of companies' accounts made up to Mar 31, 2022

    75 pagesAA

    Termination of appointment of Maribeth Keeling as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Jack Liptrot as a secretary on Oct 01, 2022

    2 pagesAP03

    Termination of appointment of Maribeth Keeling as a secretary on Sep 30, 2022

    1 pagesTM02

    Termination of appointment of Anthony Patrick Ridgwell as a director on Aug 22, 2022

    1 pagesTM01

    Who are the officers of REAL GOOD FOOD PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'UNIENVILLE, Jacques
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    MauritiusMauritian173125050001
    HOLT, Michael John
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    EnglandBritish249420250001
    RICHARDSON, Andrew John
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    United KingdomBritish132142760003
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Secretary
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    British98252290001
    CAWLEY, Hugh Charles Laurence
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Secretary
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    256666530001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Secretary
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    British128842240001
    KEELING, Maribeth
    Crown Street
    L8 7RF Liverpool
    229
    England
    Secretary
    Crown Street
    L8 7RF Liverpool
    229
    England
    262218130001
    LIPTROT, Jack
    Crown Street
    L8 7RF Liverpool
    229
    England
    Secretary
    Crown Street
    L8 7RF Liverpool
    229
    England
    301169030001
    NEWMAN, David Paul
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    Secretary
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    British19717140001
    RAI, Harveen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Secretary
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    236810320001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Director
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    EnglandBritish98252290001
    CAWLEY, Hugh Charles Laurence
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    United KingdomBritish41820960003
    DAWSON, Steve
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritish250867090001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Director
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    EnglandBritish128842240001
    GRADOWSKI-SMITH, Richard
    The Limes 15 Bedford Road
    Willington
    MK44 3PP Bedford
    Bedfordshire
    Director
    The Limes 15 Bedford Road
    Willington
    MK44 3PP Bedford
    Bedfordshire
    British69873600001
    HESLOP, Stephen
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    Director
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    ScotlandBritish153863130001
    KEELING, Maribeth
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    EnglandBritish155534070001
    LUMSDEN, Gail Mentier
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    United KingdomBritish195363940001
    MACKENZIE, Judith Anne
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    ScotlandBritish78626330002
    MCDONOUGH, Michael John
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    Director
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    United KingdomBritish21094260001
    MITCHELL, James Campbell
    5 Deepcut Bridge Road
    Deepcut
    GU16 6QX Camberley
    Cleevemoor
    Surrey
    Director
    5 Deepcut Bridge Road
    Deepcut
    GU16 6QX Camberley
    Cleevemoor
    Surrey
    United KingdomBritish9823940001
    NEWMAN, David Paul
    1 St. Katharines Way
    E1W 1XB London
    International House
    Director
    1 St. Katharines Way
    E1W 1XB London
    International House
    EnglandBritish19717140001
    RAI, Harveen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    United KingdomBritish218189840001
    RAI, Harveen
    1 St. Katharines Way
    E1W 1XB London
    International House
    Director
    1 St. Katharines Way
    E1W 1XB London
    International House
    EnglandBritish236810330001
    RICHARDSON, Paul Donald
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritish82447390002
    RIDGWELL, Anthony Patrick
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    EnglandBritish63888580004
    RIDGWELL, Patrick George
    84 Hall Lane
    RM14 1AQ Upminster
    Essex
    Director
    84 Hall Lane
    RM14 1AQ Upminster
    Essex
    EnglandBritish55921800001
    SALTER, Peter Cecil
    75 High Street
    SN8 1HF Marlborough
    Wiltshire
    Director
    75 High Street
    SN8 1HF Marlborough
    Wiltshire
    United KingdomBritish98252170001
    THOMAS, Christopher Owen
    22 Woodlands Road
    SW13 0JZ London
    Director
    22 Woodlands Road
    SW13 0JZ London
    EnglandBritish9213140002
    TOTTE, Pieter Willem
    Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    501
    England
    Director
    Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    501
    England
    EnglandBritish196564680001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of REAL GOOD FOOD PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nb. Ingredients Limited
    St. Katharines Way
    E1W 1XB London
    C/O Napier Brown Holdings, International House
    England
    Jun 26, 2017
    St. Katharines Way
    E1W 1XB London
    C/O Napier Brown Holdings, International House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number03180749
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does REAL GOOD FOOD PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2023Administration started
    Jul 04, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    10th Floor, One Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor, One Marsden Street
    M2 1HW Manchester
    Richard John Harrison
    10th Floor, 1 Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor, 1 Marsden Street
    M2 1HW Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0