About

Registered Number: 04245217
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: BROSNANS, Birkby House Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ

 

Having been setup in 2001, Redpines Ltd have registered office in Brighouse, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, David Nicholas 03 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KENYON, David Nicholas 02 July 2002 - 1
KENYON, Suzanne Louise 03 July 2001 02 July 2002 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 29 October 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 October 2008
363a - Annual Return 23 October 2008
363a - Annual Return 23 October 2008
363a - Annual Return 23 October 2008
363a - Annual Return 23 October 2008
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
AC92 - N/A 17 October 2008
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2003
GAZ1 - First notification of strike-off action in London Gazette 14 January 2003
287 - Change in situation or address of Registered Office 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 31 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.