UKBizDB.co.uk

REDWOOD TTM LTD

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

This company is commonly known as Redwood Ttm Ltd. The company was founded 30 years ago and was given the registration number 02879108. The firm's registered office is in SKELMERSDALE. You can find them at 1 Paddock Road, West Pimbo, Skelmersdale, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:REDWOOD TTM LTD
Company Number:02879108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:1 Paddock Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL

Secretary10 January 1994Active
1, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL

Director19 October 1994Active
1, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL

Director01 January 2006Active
1, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL

Director10 January 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary09 December 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director09 December 1993Active
10, Moore View, Great Horton, Bradford, BD7 4DT

Director04 January 2010Active
C/O Grant Thornton Uk Llp, Royal Liver Building, Liverpool, United Kingdom, L3 1PS

Director27 June 2014Active

People with Significant Control

Redwood Group Holdings Limited
Notified on:28 March 2018
Status:Active
Country of residence:England
Address:1, Paddock Road, Skelmersdale, England, WN8 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian John Lyde Atherton
Notified on:07 December 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:36, Victoria Road, Liverpool, England, L37 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Maureen Helen Atherton
Notified on:07 December 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:36, Victoria Road, Liverpool, England, L37 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-11-27Address

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

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.