About

Registered Number: 00616748
Date of Incorporation: 15/12/1958 (66 years and 4 months ago)
Company Status: Active
Registered Address: LAND AND SCALES LTD, Cadomin Wards Cross, Hurst, Reading, Berkshire, RG10 0DS

 

Based in Reading in Berkshire, Redcar Investment Co.Limited was established in 1958, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATT, Alexander Teulon Ralph 06 November 2015 - 1
WATT, James Harrington 08 October 2012 - 1
HAMPTON, Ann Caroline N/A 30 July 1992 1
WATT, Margery Teulon N/A 08 October 2012 1
WATT, Suzanne Denise, Lady 03 December 2002 23 December 2008 1
WATT, Suzanne Denise 02 May 1996 03 April 1998 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 16 November 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 19 February 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 21 August 2013
AD01 - Change of registered office address 19 March 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 23 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 25 March 2009
353 - Register of members 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 03 March 2008
AAMD - Amended Accounts 03 March 2008
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 31 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 24 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
363s - Annual Return 31 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 12 February 1999
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 07 February 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 23 December 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 24 April 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 06 January 1993
288 - N/A 01 October 1992
363s - Annual Return 14 February 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 06 February 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 15 March 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 09 May 1989
395 - Particulars of a mortgage or charge 17 April 1989
AA - Annual Accounts 09 March 1989
287 - Change in situation or address of Registered Office 01 March 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 25 March 1987
AA - Annual Accounts 16 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 1989 Fully Satisfied

N/A

Legal mortgage 20 June 1986 Fully Satisfied

N/A

Legal charge 30 July 1982 Fully Satisfied

N/A

Legal mortgage 08 December 1973 Fully Satisfied

N/A

Leagl charge & mortgage 19 November 1973 Fully Satisfied

N/A

Legal charge 21 February 1966 Fully Satisfied

N/A

Legal charge 20 September 1963 Fully Satisfied

N/A

Legal charge 08 May 1959 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 7TH march 1961 18 August 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.