UKBizDB.co.uk

REDWORTH LTD

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

This company is commonly known as Redworth Ltd. The company was founded 22 years ago and was given the registration number 04421232. The firm's registered office is in PRESTON. You can find them at Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REDWORTH LTD
Company Number:04421232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston, PR2 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

Director16 March 2018Active
Old Samuels, Church Lane, Whitechapel, Preston, PR3 2EP

Secretary10 May 2002Active
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, England, PR2 5BL

Secretary01 September 2011Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary19 April 2002Active
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

Secretary04 November 2016Active
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

Secretary21 December 2017Active
30 Heyhouses Lane, St Annes, FY8 3RW

Secretary25 July 2003Active
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, England, PR2 5BL

Director10 May 2002Active
Coppice Cottage, Lympsham Road, Lympsham, BS24 0DE

Director10 May 2002Active
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

Director01 December 2015Active
Cress Farm, Sharpes Lane Bourne End, Hemel Hempstead, HP1 2RX

Director07 October 2004Active
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

Director04 November 2016Active
Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, PR2 5BL

Director21 December 2017Active
The Clock House, Mere Hall Estate, Mere, Knutsford, WA16 0PY

Director30 September 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 April 2002Active

People with Significant Control

Ghtc (Holdings) Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:Whiteley Garden Centre, Far Common Road, Mirfield, England, WF14 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Invalesco Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:Whiteleys Garden Centre, Far Common Road, Mirfield, England, WF14 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mbl Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 Millennium City Park, Millennium Road, Preston, England, PR2 5BL
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.