REDWORTH LTD - PRESTON
Company Profile | Company Filings |
Overview
REDWORTH LTD is a Private Limited Company from PRESTON and has the status: Active.
REDWORTH LTD was incorporated 22 years ago on 19/04/2002 and has the registered number: 04421232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REDWORTH LTD was incorporated 22 years ago on 19/04/2002 and has the registered number: 04421232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REDWORTH LTD - PRESTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1 MILLENNIUM CITY PARK MILLENNIUM ROAD
PRESTON
PR2 5BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT CAMERON SHARP | Aug 1977 | British | Director | 2018-03-16 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2002-04-19 UNTIL 2002-04-29 | RESIGNED | ||
MR ALEXANDER FRANK SORRELL | Mar 1967 | British | Director | 2002-09-30 UNTIL 2008-07-17 | RESIGNED |
MR JAMES LEE REYNOLDS | Jan 1982 | British | Director | 2017-12-21 UNTIL 2018-03-16 | RESIGNED |
MR TIMOTHY DAVID JACKSON-SMITH | Feb 1969 | British | Director | 2016-11-04 UNTIL 2017-12-21 | RESIGNED |
MR MARK DAVID FREY | Mar 1958 | British | Director | 2004-10-07 UNTIL 2006-03-31 | RESIGNED |
MS LISA SARAH CLARKE | Nov 1971 | British | Director | 2015-12-01 UNTIL 2016-11-04 | RESIGNED |
JANICE DENISE BEER | Oct 1961 | British | Director | 2002-05-10 UNTIL 2006-03-31 | RESIGNED |
MR TREVOR STEVEN ALLAN | Feb 1965 | British | Director | 2002-05-10 UNTIL 2015-12-01 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 2002-04-19 UNTIL 2002-04-29 | RESIGNED | ||
MR JAMES LEE REYNOLDS | Secretary | 2017-12-21 UNTIL 2018-03-16 | RESIGNED | ||
NIGEL JEREMY STEEDEN | Oct 1954 | British | Secretary | 2003-07-25 UNTIL 2011-09-01 | RESIGNED |
MR TREVOR STEVEN ALLAN | Feb 1965 | British | Secretary | 2002-05-10 UNTIL 2003-07-25 | RESIGNED |
MS LISA SARAH CLARKE | Secretary | 2011-09-01 UNTIL 2016-11-04 | RESIGNED | ||
TIMOTHY DAVID JACKSON-SMITH | Secretary | 2016-11-04 UNTIL 2017-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ghtc (Holdings) Limited | 2018-09-28 | Mirfield |
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 | 2018-03-16 - 2018-09-28 | Mirfield |
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 | 2016-04-06 - 2018-03-16 | Preston | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redworth Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 31-03-2023 | £1,061 Cash £93,746 equity |
Redworth Ltd - Accounts to registrar (filleted) - small 22.3 | 2022-12-16 | 31-03-2022 | £15,471 Cash £94,741 equity |
Redworth Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-01 | 31-03-2021 | £8,426 Cash £96,615 equity |
Redworth Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-23 | 31-03-2020 | £6,976 Cash £160,984 equity |
Redworth Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-18 | 31-03-2019 | £592 Cash £188,230 equity |
Redworth Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £6,337 Cash £168,855 equity |