About

Registered Number: 02882397
Date of Incorporation: 20/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

 

Founded in 1993, Redgold Ltd have registered office in Eastbourne in East Sussex. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEIGH, Thomas Jeffrey 30 December 1993 - 1
BURLEIGH, Jacqueline Clare 30 December 1993 30 September 1997 1
MILES, John Frederick 30 December 1993 25 November 1997 1
Secretary Name Appointed Resigned Total Appointments
BURLEIGH, Margaret Florence Elizabeth 30 November 1997 09 November 2001 1
THOMPSON, Michelle 09 November 2001 29 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM02 - Termination of appointment of secretary 29 July 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 20 June 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 27 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 04 June 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 13 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 23 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 14 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
395 - Particulars of a mortgage or charge 13 June 1998
363s - Annual Return 23 December 1997
287 - Change in situation or address of Registered Office 04 April 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 25 October 1996
363s - Annual Return 13 February 1996
287 - Change in situation or address of Registered Office 08 December 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 14 February 1995
287 - Change in situation or address of Registered Office 16 March 1994
287 - Change in situation or address of Registered Office 23 February 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
287 - Change in situation or address of Registered Office 21 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
123 - Notice of increase in nominal capital 13 January 1994
NEWINC - New incorporation documents 20 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 December 2001 Outstanding

N/A

Debenture 05 December 2001 Outstanding

N/A

Rent deposit deed 28 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.