UKBizDB.co.uk

REDWOOD INDUSTRIES LIMITED

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

This company is commonly known as Redwood Industries Limited. The company was founded 28 years ago and was given the registration number 03112372. The firm's registered office is in SHEFFIELD. You can find them at 7 Sutherland Street, C/o C Todd & Co, Sheffield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REDWOOD INDUSTRIES LIMITED
Company Number:03112372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Sutherland Street, C/o C Todd & Co, Sheffield, England, S4 7WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Director31 January 2021Active
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Director03 August 2021Active
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Director03 August 2021Active
29 Glenwood Crescent, Chapeltown, Sheffield, S35 1YU

Secretary31 January 1996Active
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Secretary10 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 October 1995Active
Woodfall House, Smallfield Lane, Low Bradfield, S6 6LB

Director10 October 1995Active
29 Glenwood Crescent, Chapeltown, Sheffield, S35 1YU

Director10 October 1995Active
7, Sutherland Street, C/O C Todd & Co, Sheffield, England, S4 7WG

Director10 October 1995Active

People with Significant Control

Mr Oliver James Smith
Notified on:03 August 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:7, Sutherland Street, Sheffield, England, S4 7WG
Nature of control:
  • Significant influence or control
Mrs Chloe Leigh Welbourn
Notified on:03 August 2021
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:7, Sutherland Street, Sheffield, England, S4 7WG
Nature of control:
  • Significant influence or control
Mrs Deborah Jayne Smith
Notified on:03 August 2021
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:7, Sutherland Street, Sheffield, England, S4 7WG
Nature of control:
  • Significant influence or control
Mr Mark Howard Smith
Notified on:18 September 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:7, Sutherland Street, Sheffield, England, S4 7WG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Accounts

Change account reference date company current shortened.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Address

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

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.