About

Registered Number: 01265166
Date of Incorporation: 24/06/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Unit 26 Basepoint Business Centre, Isodore Road, Bromsgrove, Worcestershire, B60 3ET,

 

Red Forge Ltd was registered on 24 June 1976 and are based in Worcestershire, it has a status of "Active". This business is VAT Registered. This organisation currently employs 21-50 people. The current directors of the organisation are Freeman, Andrew John, Freeman, John William Herbert, Newcombe, Bryan John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Andrew John 31 July 1996 - 1
FREEMAN, John William Herbert N/A 01 October 2012 1
NEWCOMBE, Bryan John N/A 31 July 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
MR04 - N/A 08 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 20 December 2017
MR04 - N/A 29 March 2017
RP04CS01 - N/A 25 January 2017
CS01 - N/A 10 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 03 November 2011
MISC - Miscellaneous document 07 January 2011
AR01 - Annual Return 06 January 2011
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 06 October 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 19 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 19 November 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 08 March 2001
395 - Particulars of a mortgage or charge 01 February 2001
363s - Annual Return 10 January 2001
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 17 December 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 16 February 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 08 April 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 19 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288 - N/A 02 September 1996
288 - N/A 02 September 1996
169 - Return by a company purchasing its own shares 02 September 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
RESOLUTIONS - N/A 15 May 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 11 January 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 February 1994
AA - Annual Accounts 24 January 1994
395 - Particulars of a mortgage or charge 16 September 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 26 June 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 18 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1989
395 - Particulars of a mortgage or charge 26 July 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 19 January 1989
288 - N/A 18 January 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 31 January 1984
395 - Particulars of a mortgage or charge 19 March 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 July 2005 Fully Satisfied

N/A

All assets debenture deed 30 January 2001 Fully Satisfied

N/A

Transfer deed 01 September 1993 Fully Satisfied

N/A

Legal mortgage 17 July 1989 Fully Satisfied

N/A

Debenture 10 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.