UKBizDB.co.uk

REDWORTH ASSOCIATES LIMITED

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

This company is commonly known as Redworth Associates Limited. The company was founded 29 years ago and was given the registration number 02975913. The firm's registered office is in BRADFORD. You can find them at 15 Walshaw Street, Great Horton, Bradford, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDWORTH ASSOCIATES LIMITED
Company Number:02975913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Walshaw Street, Great Horton, Bradford, West Yorkshire, BD7 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Norton Drive, Norton Tower, Halifax, United Kingdom, HX2 7RA

Secretary10 June 1995Active
Ryefield House, Highgate Road, Queensbury, Bradford, England, BD13 1DS

Director17 November 2021Active
99, Norton Drive, Norton Tower, Halifax, United Kingdom, HX2 7RA

Director10 June 1995Active
4, Low Wood, Wilsden, Bradford, England, BD15 0JS

Director01 April 2008Active
25 Shannon Drive, Outlane, Huddersfield, HD3 3UL

Secretary06 October 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1994Active
11 Savile Road, Halifax, HX1 2BA

Director06 October 1994Active
19, Whitley Road, Thornhill, Dewsbury, United Kingdom, WF12 0LP

Director01 October 2001Active
72, St. Michaels Road, Headingley, Leeds, United Kingdom, LS6 3BG

Director10 June 1995Active

People with Significant Control

Mr Brian Unsworth
Notified on:30 June 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:72, St. Michaels Road, Leeds, England, LS6 3BG
Nature of control:
  • Significant influence or control
Mr Robert Sutcliffe
Notified on:30 June 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:9, Stapper Green, Bradford, England, BD15 0HQ
Nature of control:
  • Significant influence or control
Mrs Sally Amanda Reed
Notified on:30 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:99, Norton Drive, Halifax, England, HX2 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Paul Reed
Notified on:30 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:99, Norton Drive, Halifax, England, HX2 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sally Amanda Reed
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:99, Norton Drive, Halifax, England, HX2 7RA
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 (7 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
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Incorporation

Memorandum articles.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-09Capital

Capital name of class of shares.

Download
2022-02-09Capital

Capital name of class of shares.

Download
2022-02-09Capital

Capital name of class of shares.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Capital

Capital return purchase own shares.

Download
2019-07-29Capital

Capital cancellation shares.

Download
2019-07-29Resolution

Resolution.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.