UKBizDB.co.uk

RED MARINE (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Marine (holdings) Limited. The company was founded 12 years ago and was given the registration number 08008278. The firm's registered office is in HEXHAM. You can find them at Tynedale House Hexham Business Park, Burn Lane, Hexham, Northumberland. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RED MARINE (HOLDINGS) LIMITED
Company Number:08008278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Tynedale House Hexham Business Park, Burn Lane, Hexham, Northumberland, NE46 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salmonfield, Steel, Hexham, United Kingdom, NE47 0HQ

Director01 October 2014Active
Tynedale House, Hexham Business Park, Burn Lane, Hexham, United Kingdom, NE46 3RU

Director18 April 2012Active
Tynedale House, Burn Lane, Hexham, England, NE46 3RU

Secretary30 March 2021Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary27 March 2012Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director27 March 2012Active
Tynedale House, Hexham Business Park, Burn Lane, Hexham, United Kingdom, NE46 3RU

Director18 April 2012Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Director27 March 2012Active

People with Significant Control

Mrs Helen Orrell
Notified on:14 December 2020
Status:Active
Date of birth:July 1979
Nationality:British
Address:Tynedale House, Hexham Business Park, Hexham, NE46 3RU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Derek Kent
Notified on:30 June 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Tynedale House, Hexham Business Park, Hexham, NE46 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Orrell
Notified on:30 June 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Tynedale House, Hexham Business Park, Hexham, NE46 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Morag Macleod
Notified on:30 June 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Tynedale House, Hexham Business Park, Hexham, NE46 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Orrell
Notified on:30 June 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Tynedale House, Hexham Business Park, Hexham, NE46 3RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Capital

Capital return purchase own shares.

Download
2024-03-12Capital

Capital cancellation shares.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital return purchase own shares.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Capital

Capital cancellation shares.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-30Capital

Capital cancellation shares.

Download
2021-03-30Capital

Capital return purchase own shares.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-29Capital

Capital variation of rights attached to shares.

Download
2021-03-29Capital

Capital name of class of shares.

Download
2021-03-29Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.