About

Registered Number: 04323794
Date of Incorporation: 16/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 33-35 Pillings Road Pillings Road, Oakham, Rutland, LE15 6QF

 

Based in Oakham, Rutland, Redbrick Solutions (UK) Ltd was established in 2001, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 8 directors listed as Woods, Mark Anthony, Brown, Richard Ian, Cribb, Samantha Louise, Robertson, Paula Kim, Bonniyman, James Ian, Oneil, Michael Lance, Roberts, David John, York, Malcolm Raymond for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard Ian 05 May 2015 - 1
BONNIYMAN, James Ian 16 November 2001 03 April 2003 1
ONEIL, Michael Lance 16 November 2001 23 July 2003 1
ROBERTS, David John 16 November 2001 17 December 2001 1
YORK, Malcolm Raymond 06 April 2003 03 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Mark Anthony 01 September 2017 - 1
CRIBB, Samantha Louise 16 September 2010 30 October 2011 1
ROBERTSON, Paula Kim 01 November 2011 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 23 April 2019
PSC04 - N/A 23 April 2019
AA - Annual Accounts 29 January 2019
SH01 - Return of Allotment of shares 25 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 13 December 2017
AP03 - Appointment of secretary 13 December 2017
TM02 - Termination of appointment of secretary 13 December 2017
AA - Annual Accounts 25 May 2017
SH06 - Notice of cancellation of shares 12 December 2016
SH03 - Return of purchase of own shares 12 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AP03 - Appointment of secretary 30 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 16 December 2010
AP03 - Appointment of secretary 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 16 September 2008
225 - Change of Accounting Reference Date 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 30 January 2008
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
CERTNM - Change of name certificate 09 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
363s - Annual Return 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
AA - Annual Accounts 04 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
363s - Annual Return 23 December 2002
395 - Particulars of a mortgage or charge 17 June 2002
287 - Change in situation or address of Registered Office 19 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2008 Outstanding

N/A

Debenture 10 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.