UKBizDB.co.uk

REDORANGE LIMITED

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

This company is commonly known as Redorange Limited. The company was founded 41 years ago and was given the registration number 01647872. The firm's registered office is in NORWICH. You can find them at The Cottage, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:REDORANGE LIMITED
Company Number:01647872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England, NR7 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorn House, 12 Norwich Road, Chedgrave, Loddon, NR14 6HB

Director15 January 1992Active
21 Somerset Way, Taverham, Norwich, NR8 6TL

Director15 January 1992Active
Southland The Street, Ringland, Norwich, NR8 6AB

Secretary-Active
Hawthorn House, 12 Norwich Road, Chedgrave, Loddon, NR14 6HB

Secretary24 September 2007Active
Hawthorn House, 12 Norwich Road, Chedgrave, Loddon, NR14 6HB

Secretary15 January 1992Active
Connaught House The Street, Hempnall, Norwich, NR15 2AD

Secretary04 August 1997Active
Highfield Norwich Road, Horstead, Norwich, NR12 7EQ

Director15 January 1992Active
East Runton Stores, Cromer Road East Runton, Cromer, NR27 9AB

Director15 January 1992Active
Southland The Street, Ringland, Norwich, NR8 6AB

Director-Active
Horsford Stores, Horsford, Norwich, NR10 3AB

Director-Active
Horsford Stores, Horsford, Norwich, NR10 3AB

Director-Active
27 Meadow Way, Horsford, Norwich, NR10 3SD

Director14 May 2001Active
Esuley The Street, Hapton, Norwich, NR15 1AD

Director08 March 1996Active
The Courtyard At Lambriggan, Penhallow, Truro, TR4 9LU

Director-Active
14 The Vale, Swainsthorpe, Norwich, NR14 8PL

Director14 May 2001Active
The Dell Birchfield Lane, Mulbarton, Norwich, NR14 8AA

Director-Active
Connaught House The Street, Hempnall, Norwich, NR15 2AD

Director15 January 1992Active
2 Shotesham Road, Poringland, Norwich, NR14 7AD

Director15 January 1992Active

People with Significant Control

Mrs Sharon Frances Dowdney
Notified on:06 December 2021
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Futter
Notified on:19 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Hawthorn House, 12 Norwich Road, Loddon, England, NR14 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Termination secretary company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.