About

Registered Number: 03249677
Date of Incorporation: 13/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 289-291 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3UA

 

Red Ledge Ltd was founded on 13 September 1996 with its registered office in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 6 directors listed as Konig, Gerd, Koschier, Joachim, O'donnell, Andrew, Wilcockson, Alan, Delaney, Robin Patrick, Van Vinckenroye, Dirk.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONIG, Gerd 08 June 2020 - 1
KOSCHIER, Joachim 26 February 2019 - 1
O'DONNELL, Andrew 13 September 1996 - 1
WILCOCKSON, Alan 13 September 1996 - 1
DELANEY, Robin Patrick 01 June 1998 26 February 2019 1
VAN VINCKENROYE, Dirk 26 February 2019 01 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
CS01 - N/A 23 January 2020
PSC08 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
RESOLUTIONS - N/A 12 March 2019
CC04 - Statement of companies objects 12 March 2019
SH08 - Notice of name or other designation of class of shares 11 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 March 2019
AA01 - Change of accounting reference date 05 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 25 February 2019
MR04 - N/A 25 February 2019
PSC01 - N/A 14 February 2019
PSC04 - N/A 14 February 2019
CS01 - N/A 12 February 2019
SH06 - Notice of cancellation of shares 08 January 2019
SH03 - Return of purchase of own shares 08 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 01 July 2018
RP04CS01 - N/A 01 May 2018
SH01 - Return of Allotment of shares 05 April 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 June 2017
AAMD - Amended Accounts 19 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 09 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 07 October 1999
287 - Change in situation or address of Registered Office 05 August 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 30 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
NEWINC - New incorporation documents 13 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.