About

Registered Number: 03016251
Date of Incorporation: 31/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 21a/B Cherry Way, Dubmire Industrial Estate, Houghton Le Spring, County Durham, DH4 5RJ

 

Redrose Manufacturing Ltd was founded on 31 January 1995 with its registered office in County Durham, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Goodings, David, Mahan, Nadia, Mahan, Thomas, Nicholson, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODINGS, David 23 October 2017 - 1
MAHAN, Nadia 07 April 2014 - 1
MAHAN, Thomas 07 April 2014 - 1
NICHOLSON, Angela 03 February 1995 08 April 2015 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 19 June 2020
MR04 - N/A 18 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 17 April 2018
PSC04 - N/A 28 December 2017
SH06 - Notice of cancellation of shares 13 December 2017
SH03 - Return of purchase of own shares 13 December 2017
AP01 - Appointment of director 30 October 2017
CS01 - N/A 11 September 2017
DISS40 - Notice of striking-off action discontinued 09 September 2017
AA - Annual Accounts 08 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 10 September 2015
TM02 - Termination of appointment of secretary 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 30 October 2014
AA01 - Change of accounting reference date 21 July 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 September 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AA - Annual Accounts 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 03 May 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 29 January 2005
363s - Annual Return 27 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 30 April 2002
RESOLUTIONS - N/A 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
123 - Notice of increase in nominal capital 01 March 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 10 May 2000
395 - Particulars of a mortgage or charge 11 March 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 09 June 1998
225 - Change of Accounting Reference Date 09 June 1998
363s - Annual Return 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
363s - Annual Return 08 October 1997
RESOLUTIONS - N/A 21 July 1997
AA - Annual Accounts 21 July 1997
RESOLUTIONS - N/A 01 April 1997
AA - Annual Accounts 01 April 1997
287 - Change in situation or address of Registered Office 01 April 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
287 - Change in situation or address of Registered Office 10 November 1996
363s - Annual Return 19 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
287 - Change in situation or address of Registered Office 22 February 1995
CERTNM - Change of name certificate 10 February 1995
CERTNM - Change of name certificate 10 February 1995
NEWINC - New incorporation documents 31 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.