Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDD FACTORS LIMITED
Company Information for

REDD FACTORS LIMITED

THE OLD BAKERY HYDE END LANE, BRIMPTON, READING, RG7 4RH,
Company Registration Number
03415638
Private Limited Company
Active

Company Overview

About Redd Factors Ltd
REDD FACTORS LIMITED was founded on 1997-08-06 and has its registered office in Reading. The organisation's status is listed as "Active". Redd Factors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDD FACTORS LIMITED
 
Legal Registered Office
THE OLD BAKERY HYDE END LANE
BRIMPTON
READING
RG7 4RH
Other companies in RG7
 
Filing Information
Company Number 03415638
Company ID Number 03415638
Date formed 1997-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642503072  
Last Datalog update: 2024-05-05 15:41:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDD FACTORS LIMITED
The following companies were found which have the same name as REDD FACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDD FACTORS-UK LIMITED THE OLD BAKERY HYDE END LANE BRIMPTON READING RG7 4RH Active Company formed on the 2018-08-21

Company Officers of REDD FACTORS LIMITED

Current Directors
Officer Role Date Appointed
KELLY HAILSTONE
Company Secretary 2017-02-07
GREGORY MARK SULLIVAN
Director 1997-08-06
NEIL ASHLEY CLIFTON WARREN
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ASHLEY CLIFTON WARREN
Company Secretary 2008-12-22 2017-02-07
LESLIE MARTIN PRATER
Director 1999-11-22 2012-09-01
JULIE ALICIA WALLINGTON
Company Secretary 2002-08-21 2008-12-22
CHRISTOPHER RICHARD DLUGIEWICZ
Director 2005-09-29 2008-03-31
IAN MARTIN BRETT
Director 2005-06-22 2005-09-29
MARTIN RICHARD ANDREWS
Director 2004-01-05 2005-08-31
CHRISTOPHER RICHARD DLUGIEWICZ
Director 2000-02-03 2004-09-23
CHRISTOPHER RICHARD DLUGIEWICZ
Company Secretary 2001-10-26 2002-08-21
KATHERINE MARIE TILLING
Company Secretary 1999-08-24 2001-10-26
IAN MARK SANKEY
Company Secretary 1997-12-03 1999-08-24
CAWLEY REGISTRARS LIMITED
Company Secretary 1997-08-06 1997-12-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-08-06 1997-08-06
COMPANY DIRECTORS LIMITED
Nominated Director 1997-08-06 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARK SULLIVAN FIBRE 7 INTERNATIONAL LIMITED Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2017-04-04
GREGORY MARK SULLIVAN EUROPEAN FACTORS LIMITED Director 1994-07-22 CURRENT 1994-05-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-12CH01Director's details changed for Mr Gregory Mark Sullivan on 2022-05-01
2022-02-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/21 FROM Shalford Dairy Wasing Estate Aldermaston Berkshire RG7 4NB
2021-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/21 FROM Shalford Dairy Wasing Estate Aldermaston Berkshire RG7 4NB
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034156380004
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034156380003
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-04AP01DIRECTOR APPOINTED MRS CHRISTINE SULLIVAN
2020-02-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034156380003
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 494804
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-07-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07AP01DIRECTOR APPOINTED MR NEIL ASHLEY CLIFTON WARREN
2017-02-07AP03Appointment of Mrs Kelly Hailstone as company secretary on 2017-02-07
2017-02-07TM02Termination of appointment of Neil Ashley Clifton Warren on 2017-02-07
2016-08-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 491656
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 491656
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2013-08-06AR0106/08/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PRATER
2012-08-07AR0106/08/12 ANNUAL RETURN FULL LIST
2012-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-08-19AR0106/08/11 ANNUAL RETURN FULL LIST
2011-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-08-06AR0106/08/10 ANNUAL RETURN FULL LIST
2010-08-06CH01Director's details changed for Leslie Martin Prater on 2009-10-07
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY SULLIVAN / 06/08/1997
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-23288aSECRETARY APPOINTED MR NEIL ASHLEY CLIFTON WARREN
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY JULIE WALLINGTON
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DLUGIEWICZ
2007-08-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-09-05353LOCATION OF REGISTER OF MEMBERS
2005-09-05363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-2888(2)RAD 31/12/04--------- £ SI 20289@1=20289 £ IC 488867/509156
2005-07-2888(2)RAD 30/12/04--------- £ SI 60867@1=60867 £ IC 428000/488867
2005-07-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-1488(2)OAD 28/02/02--------- £ SI 63000@1
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-07-0688(2)RAD 06/08/98--------- £ SI 30000@1
2005-07-0688(2)RAD 31/12/97--------- £ SI 249998@1
2005-07-0688(2)RAD 04/01/99--------- £ SI 50000@1
2005-07-0688(2)RAD 31/08/04--------- £ SI 17500@1=17500 £ IC 410500/428000
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10AUDAUDITOR'S RESIGNATION
2004-09-07363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-10288aNEW DIRECTOR APPOINTED
2003-09-10363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-09-1088(2)RAD 28/02/02--------- £ SI 63000@1
2003-05-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-23288aNEW SECRETARY APPOINTED
2002-08-23288bSECRETARY RESIGNED
2002-08-15363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-31288bSECRETARY RESIGNED
2001-10-31288aNEW SECRETARY APPOINTED
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/00
2000-08-14363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-23288aNEW DIRECTOR APPOINTED
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-03AUDAUDITOR'S RESIGNATION
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-27288aNEW SECRETARY APPOINTED
1999-08-27288bSECRETARY RESIGNED
1999-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/99
1999-08-05363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-06-08244DELIVERY EXT'D 3 MTH 31/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to REDD FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDD FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-01-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDD FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of REDD FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDD FACTORS LIMITED
Trademarks
We have not found any records of REDD FACTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 50
37
DEBENTURE DEED 9
DEBENTURE 9
BOND & FLOATING CHARGE 1
ALL ASSET SDEBENTURE 1
ALL ASSETS DEBENTUREHSBC BANK PLC 1

We have found 108 mortgage charges which are owed to REDD FACTORS LIMITED

Income
Government Income

Government spend with REDD FACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-02-13 GBP £705
Worcestershire County Council 2011-01-31 GBP £1,662 CAPEX IT Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDD FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDD FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDD FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.