This company is commonly known as Redland Minerals Limited. The company was founded 132 years ago and was given the registration number 00034597. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | REDLAND MINERALS LIMITED |
---|---|---|
Company Number | : | 00034597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1891 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | - | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 21 November 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 09 April 2021 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 01 February 2010 | Active |
22 Hoadly Road, London, SW16 1AF | Director | 30 June 1994 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 13 January 2014 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 12 September 2014 | Active |
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ | Director | 01 September 2011 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Director | 31 May 1998 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 07 June 2010 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 01 January 2012 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Director | 13 April 2007 | Active |
31 Heath Road, Potters Bar, EN6 1LW | Director | 01 October 1996 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL | Director | 16 August 2010 | Active |
9 Marquis Way, Aldwick, Bognor Regis, PO21 4AT | Director | 31 March 1993 | Active |
Regent House, Dorking, United Kingdom, RH4 1TH | Director | 06 April 2003 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 15 June 2009 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 05 January 2011 | Active |
Newstead House, The Green, Bitteswell, LE17 4SG | Director | 22 November 1994 | Active |
20 Rugby Road, Dunchurch, Rugby, CV22 6PN | Director | 22 November 1994 | Active |
11 Wychwood Park, Weston, Crewe, CW2 5GP | Director | - | Active |
Acorns, Lawnswood, Stourbridge, DY7 5QL | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 13 January 2014 | Active |
Tarmac Aggregates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Address | Move registers to sail company with new address. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type small. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.