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.
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 | : |
|
Registered Address | : | 15 Walshaw Street, Great Horton, Bradford, West Yorkshire, BD7 4AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Norton Drive, Norton Tower, Halifax, United Kingdom, HX2 7RA | Secretary | 10 June 1995 | Active |
Ryefield House, Highgate Road, Queensbury, Bradford, England, BD13 1DS | Director | 17 November 2021 | Active |
99, Norton Drive, Norton Tower, Halifax, United Kingdom, HX2 7RA | Director | 10 June 1995 | Active |
4, Low Wood, Wilsden, Bradford, England, BD15 0JS | Director | 01 April 2008 | Active |
25 Shannon Drive, Outlane, Huddersfield, HD3 3UL | Secretary | 06 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1994 | Active |
11 Savile Road, Halifax, HX1 2BA | Director | 06 October 1994 | Active |
19, Whitley Road, Thornhill, Dewsbury, United Kingdom, WF12 0LP | Director | 01 October 2001 | Active |
72, St. Michaels Road, Headingley, Leeds, United Kingdom, LS6 3BG | Director | 10 June 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Incorporation | Memorandum articles. | Download |
2022-02-09 | Resolution | Resolution. | Download |
2022-02-09 | Capital | Capital name of class of shares. | Download |
2022-02-09 | Capital | Capital name of class of shares. | Download |
2022-02-09 | Capital | Capital name of class of shares. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Capital | Capital return purchase own shares. | Download |
2019-07-29 | Capital | Capital cancellation shares. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.