About

Registered Number: 02142255
Date of Incorporation: 24/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 1 Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG

 

Established in 1987, Red Route North Ltd have registered office in Sheffield in South Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Red Route North Ltd has 3 directors listed as Cooper, Margaret, Cooper, Roy, Smith, Sheila Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Margaret N/A 01 January 1991 1
COOPER, Roy N/A 28 April 2017 1
SMITH, Sheila Mary 01 January 1991 31 August 1995 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 20 December 2017
PSC07 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 04 May 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
CH03 - Change of particulars for secretary 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 08 January 2016
CERTNM - Change of name certificate 30 November 2015
AD01 - Change of registered office address 30 November 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CERTNM - Change of name certificate 10 November 2014
CONNOT - N/A 10 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 14 December 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 28 December 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 29 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 22 November 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 05 January 2001
363s - Annual Return 22 December 1999
AA - Annual Accounts 17 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 09 December 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 20 November 1996
287 - Change in situation or address of Registered Office 19 July 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 07 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
363s - Annual Return 22 December 1994
363(287) - N/A 22 December 1994
AA - Annual Accounts 18 November 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 23 November 1993
363s - Annual Return 07 January 1993
363(288) - N/A 07 January 1993
AA - Annual Accounts 10 November 1992
AA - Annual Accounts 01 April 1992
363s - Annual Return 04 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1991
RESOLUTIONS - N/A 20 August 1991
123 - Notice of increase in nominal capital 20 August 1991
AA - Annual Accounts 05 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1991
288 - N/A 20 February 1991
363a - Annual Return 05 February 1991
287 - Change in situation or address of Registered Office 23 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 03 August 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 31 July 1989
RESOLUTIONS - N/A 02 February 1988
395 - Particulars of a mortgage or charge 14 January 1988
RESOLUTIONS - N/A 18 December 1987
PUC 2 - N/A 18 December 1987
123 - Notice of increase in nominal capital 18 December 1987
CERTNM - Change of name certificate 15 December 1987
287 - Change in situation or address of Registered Office 20 October 1987
288 - N/A 20 October 1987
RESOLUTIONS - N/A 06 August 1987
MA - Memorandum and Articles 06 August 1987
NEWINC - New incorporation documents 24 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.