About

Registered Number: 02404704
Date of Incorporation: 17/07/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Furlong Lane, Burslem, Stoke On Trent, Staffordshire, ST6 3LE,

 

Established in 1989, Redbay Projects Ltd are based in Staffordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Burgess, Richard Stanley, Walker, Katherine Siri, Walker, Mark William, Budd, Charles Ian, Povey, Derek Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Richard Stanley 02 October 1995 - 1
WALKER, Katherine Siri 30 June 1992 - 1
WALKER, Mark William N/A - 1
BUDD, Charles Ian N/A 30 June 1992 1
POVEY, Derek Ian 01 August 2000 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 21 July 2018
CS01 - N/A 20 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 25 April 2017
AA01 - Change of accounting reference date 05 April 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 23 August 2016
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 28 May 2009
395 - Particulars of a mortgage or charge 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
AA - Annual Accounts 20 June 2005
395 - Particulars of a mortgage or charge 05 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
RESOLUTIONS - N/A 21 December 2004
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 02 June 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 12 May 1996
288 - N/A 29 January 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 29 July 1994
AA - Annual Accounts 27 April 1994
287 - Change in situation or address of Registered Office 21 December 1993
395 - Particulars of a mortgage or charge 02 December 1993
395 - Particulars of a mortgage or charge 28 October 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 20 November 1992
395 - Particulars of a mortgage or charge 13 October 1992
363s - Annual Return 10 August 1992
288 - N/A 10 August 1992
AA - Annual Accounts 02 July 1992
363a - Annual Return 16 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1991
287 - Change in situation or address of Registered Office 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 27 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1991
288 - N/A 25 July 1989
287 - Change in situation or address of Registered Office 25 July 1989
NEWINC - New incorporation documents 17 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 2008 Fully Satisfied

N/A

Debenture 03 March 2005 Outstanding

N/A

Legal mortgage 28 February 2005 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal mortgage 26 November 1993 Fully Satisfied

N/A

Mortgage debenture 22 October 1993 Fully Satisfied

N/A

Charge over credit balances 07 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.