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

REDESDALE ARMS LIMITED

30 HIGH STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DJ,
Company Registration Number
03865043
Private Limited Company
Active

Company Overview

About Redesdale Arms Ltd
REDESDALE ARMS LIMITED was founded on 1999-10-25 and has its registered office in Amersham. The organisation's status is listed as "Active". Redesdale Arms Limited is a Private Limited Company registered in 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
REDESDALE ARMS LIMITED
 
Legal Registered Office
30 HIGH STREET
AMERSHAM
BUCKINGHAMSHIRE
HP7 0DJ
Other companies in B77
 
Filing Information
Company Number 03865043
Company ID Number 03865043
Date formed 1999-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDESDALE ARMS LIMITED
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 REDESDALE ARMS LIMITED
The following companies were found which have the same name as REDESDALE ARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDESDALE ARMS HOTEL LIMITED C/O R WALKER AND CO F20 WILLOW COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU Active Company formed on the 2008-04-02

Company Officers of REDESDALE ARMS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS DAVID COLIN ASHFIELD
Director 2015-07-31
BENJAMIN JAMES BRADLEY
Director 2015-07-31
KEITH HARRIS
Director 2015-07-31
JANE LOUISE IRELAND
Director 2015-07-31
GRAHAM JINKS
Director 2015-07-31
PAUL ROBERT MICHAEL
Director 2015-07-31
ROBERT EDWARD SMITH
Director 2016-06-16
PETER ST LAWRENCE
Director 2015-07-31
DAVID ALAN THOMPSON
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JAYNE SANDERS
Company Secretary 2008-08-19 2015-07-31
CHARMIAN LUCINDA BOURTON
Director 2008-08-19 2015-07-31
RICHARD BOURTON
Director 2000-01-31 2015-07-31
ANTHONY RAYMOND SANDERS
Director 2011-11-01 2015-07-31
ANTHONY RAYMOND SANDERS
Director 2000-01-31 2011-01-01
SUSAN ELIZABETH SMART
Company Secretary 2001-01-01 2008-08-19
RICHARD BOURTON
Company Secretary 2000-01-31 2001-01-01
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-10-25 2000-01-31
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 1999-10-25 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DAVID COLIN ASHFIELD OLD AMERSHAM GIN LTD Director 2016-12-19 CURRENT 2016-12-19 Active
THOMAS DAVID COLIN ASHFIELD COTSWOLD AND CHILTERN HOTELS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
THOMAS DAVID COLIN ASHFIELD REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
THOMAS DAVID COLIN ASHFIELD HORSE & GROOM (ODDINGTON) LTD Director 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
THOMAS DAVID COLIN ASHFIELD CHALFONT HOTELS LIMITED Director 2013-10-07 CURRENT 2013-05-30 Active - Proposal to Strike off
THOMAS DAVID COLIN ASHFIELD NUAG HOLDINGS LIMITED Director 2011-04-05 CURRENT 2011-01-24 Dissolved 2016-08-02
THOMAS DAVID COLIN ASHFIELD FC PUBS AND HOTELS LIMITED Director 2010-02-13 CURRENT 2009-08-08 Dissolved 2016-01-16
THOMAS DAVID COLIN ASHFIELD FCH ONE LIMITED Director 2010-02-13 CURRENT 2009-04-03 Dissolved 2015-11-19
THOMAS DAVID COLIN ASHFIELD BRAMBLEBANK LTD Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2017-12-12
BENJAMIN JAMES BRADLEY COTSWOLD AND CHILTERN HOTELS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
BENJAMIN JAMES BRADLEY HORSE & GROOM (ODDINGTON) LTD Director 2015-07-22 CURRENT 2014-05-20 Active - Proposal to Strike off
BENJAMIN JAMES BRADLEY REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
KEITH HARRIS QUARTZ SEQUOIA COPA LTD Director 2018-06-25 CURRENT 2012-12-06 Active - Proposal to Strike off
KEITH HARRIS TEXERE QUARTZ EVENTS LTD Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
KEITH HARRIS FAIRWOOD PARK GOLF LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
KEITH HARRIS QUARTZ SEQUOIA EVENTS LTD Director 2017-01-01 CURRENT 2014-12-17 Active
KEITH HARRIS OTT CONNECT LTD Director 2016-06-01 CURRENT 2016-05-04 Active
KEITH HARRIS RIVER STREET LIVE LIMITED Director 2016-02-22 CURRENT 2014-04-04 Active
KEITH HARRIS INTUITIVE EVENTS LTD Director 2016-01-18 CURRENT 2009-06-22 Active
KEITH HARRIS ARCHITEX EVENTS LTD Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-03-20
KEITH HARRIS REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
JANE LOUISE IRELAND REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
JANE LOUISE IRELAND OLD AMERSHAM HOTELS (HOLDINGS) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
JANE LOUISE IRELAND OLD AMERSHAM HOTELS (CROWN) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
JANE LOUISE IRELAND OLD AMERSHAM CHAPEL LTD. Director 2012-11-30 CURRENT 2012-09-21 Active
JANE LOUISE IRELAND OLD AMERSHAM HOTELS LTD. Director 2012-11-12 CURRENT 2012-06-14 Active
GRAHAM JINKS REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
GRAHAM JINKS OLD AMERSHAM HOTELS (HOLDINGS) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
GRAHAM JINKS OLD AMERSHAM HOTELS (CROWN) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
GRAHAM JINKS OLD AMERSHAM CHAPEL LTD. Director 2012-11-30 CURRENT 2012-09-21 Active
GRAHAM JINKS OLD AMERSHAM HOTELS LTD. Director 2012-11-30 CURRENT 2012-06-14 Active
PAUL ROBERT MICHAEL QUARTZ SEQUOIA EVENTS LTD Director 2017-01-01 CURRENT 2014-12-17 Active
PAUL ROBERT MICHAEL SRM DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
PAUL ROBERT MICHAEL RIVER STREET LIVE LIMITED Director 2016-02-22 CURRENT 2014-04-04 Active
PAUL ROBERT MICHAEL INTUITIVE EVENTS LTD Director 2016-01-18 CURRENT 2009-06-22 Active
PAUL ROBERT MICHAEL ARCHITEX EVENTS LTD Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-03-20
PAUL ROBERT MICHAEL REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
PAUL ROBERT MICHAEL ESSENTIAL INFRASTRUCTURE EVENTS LTD Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
PAUL ROBERT MICHAEL EQUIDAE LTD Director 2012-09-17 CURRENT 2011-09-19 Dissolved 2015-05-02
PAUL ROBERT MICHAEL HAMICO LTD Director 2011-06-08 CURRENT 2011-06-08 Active
PAUL ROBERT MICHAEL QUARTZ BUSINESS MEDIA LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
PAUL ROBERT MICHAEL QUARTZ MEDIA LIMITED Director 2003-04-02 CURRENT 2003-04-02 Active
PAUL ROBERT MICHAEL BCC (EXHIBITIONS) LIMITED Director 1994-01-11 CURRENT 1987-04-09 Active
ROBERT EDWARD SMITH REDESDALE HOLDINGS LTD Director 2016-06-01 CURRENT 2015-06-18 Active
PETER ST LAWRENCE NUMBER FOUR STOW LIMITED Director 2017-07-31 CURRENT 2017-06-14 Active
PETER ST LAWRENCE THRESHOLD PUBLISHING LIMITED Director 2016-02-16 CURRENT 1992-12-18 Dissolved 2017-05-16
PETER ST LAWRENCE REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
PETER ST LAWRENCE CHALFONT HOTELS LIMITED Director 2013-10-07 CURRENT 2013-05-30 Active - Proposal to Strike off
PETER ST LAWRENCE OLD AMERSHAM HOTELS (HOLDINGS) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
PETER ST LAWRENCE OLD AMERSHAM HOTELS (CROWN) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
PETER ST LAWRENCE OLD AMERSHAM CHAPEL LTD. Director 2012-11-30 CURRENT 2012-09-21 Active
PETER ST LAWRENCE OLD AMERSHAM HOTELS LTD. Director 2012-07-24 CURRENT 2012-06-14 Active
PETER ST LAWRENCE FC PUBS AND HOTELS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2016-01-16
PETER ST LAWRENCE FCH ONE LIMITED Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2015-11-19
DAVID ALAN THOMPSON MONACO HOMES LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
DAVID ALAN THOMPSON REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
DAVID ALAN THOMPSON THE HEATED CUSHION COMPANY LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
DAVID ALAN THOMPSON OLD AMERSHAM HOTELS (HOLDINGS) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
DAVID ALAN THOMPSON OLD AMERSHAM HOTELS (CROWN) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
DAVID ALAN THOMPSON HOF HEAT LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2014-02-04
DAVID ALAN THOMPSON OLD AMERSHAM CHAPEL LTD. Director 2012-11-30 CURRENT 2012-09-21 Active
DAVID ALAN THOMPSON OLD AMERSHAM HOTELS LTD. Director 2012-11-12 CURRENT 2012-06-14 Active
DAVID ALAN THOMPSON HEATED RATTAN LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-11-11
DAVID ALAN THOMPSON THREE COUNTIES PROJECTS LIMITED Director 2006-10-26 CURRENT 2006-10-26 Active - Proposal to Strike off

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
2023-07-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CH01Director's details changed for Mr Benjamin James Bradley on 2022-11-29
2022-11-07APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN THOMPSON
2022-11-07CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN THOMPSON
2022-07-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JINKS
2021-07-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID COLIN ASHFIELD
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038650430013
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038650430015
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-05-30AA31/07/16 TOTAL EXEMPTION SMALL
2017-05-30AA31/07/16 TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 800000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR ROBERT EDWARD SMITH
2016-05-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 800000
2015-12-15AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-04AP01DIRECTOR APPOINTED MR PAUL ROBERT MICHAEL
2015-09-01AP01DIRECTOR APPOINTED MR PETER ST LAWRENCE
2015-09-01AP01DIRECTOR APPOINTED MR KEITH HARRIS
2015-09-01AP01DIRECTOR APPOINTED MRS JANE LOUISE IRELAND
2015-08-28AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BRADLEY
2015-08-28AP01DIRECTOR APPOINTED MR THOMAS DAVID COLIN ASHFIELD
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARMIAN BOURTON
2015-08-27TM02Termination of appointment of Susan Jayne Sanders on 2015-07-31
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOURTON
2015-08-27AP01DIRECTOR APPOINTED MR GRAHAM JINKS
2015-08-24AP01DIRECTOR APPOINTED MR DAVID ALAN THOMPSON
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM Swan Park Business Centre 1 Swan Park Kettlebrook Road, Tamworth Staffordshire B77 1AG
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038650430013
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038650430012
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 800000
2014-10-30AR0125/10/14 FULL LIST
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 800000
2013-12-12AR0125/10/13 FULL LIST
2013-05-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-25AR0125/10/12 FULL LIST
2012-05-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-09AP01DIRECTOR APPOINTED ANTHONY RAYMOND SANDERS
2011-10-26AR0125/10/11 FULL LIST
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-05-16AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS
2010-10-25AR0125/10/10 FULL LIST
2010-06-14AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-23AA01PREVEXT FROM 28/02/2009 TO 31/07/2009
2009-11-16AR0125/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND SANDERS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOURTON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN LUCINDA BOURTON / 16/11/2009
2008-12-24363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-10363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-01288aDIRECTOR APPOINTED CHARMIAN LUCINDA BOURTON
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY SUSAN SMART
2008-08-20288aSECRETARY APPOINTED SUSAN JAYNE SANDERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-12363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: SWAN PARK KETTLEBROOK ROAD TAMWORTH STAFFORDSHIRE B77 1AG
2007-01-04190LOCATION OF DEBENTURE REGISTER
2007-01-04363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-11-03363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-11-03363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-26363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-31363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2001-12-04225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02
2001-11-22363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-10-25RES03EXEMPTION FROM APPOINTING AUDITORS
2001-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-21CERTNMCOMPANY NAME CHANGED OWL TAVERNS LIMITED CERTIFICATE ISSUED ON 21/03/01
2001-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-03-09288aNEW SECRETARY APPOINTED
2001-03-09288bSECRETARY RESIGNED
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to REDESDALE ARMS 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 REDESDALE ARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding BARCLAYS BANK PLC
2015-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-07 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-10-07 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-10-07 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-10-07 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 2010-03-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-31 Satisfied HSBC BANK PLC
DEBENTURE 2001-10-08 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-02-26 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2001-02-26 Satisfied HALIFAX PLC
DEBENTURE 2000-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 2000-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-07-31 £ 1,295,958
Creditors Due After One Year 2012-07-31 £ 1,355,682
Creditors Due After One Year 2012-07-31 £ 1,355,682
Creditors Due After One Year 2011-07-31 £ 65,335
Creditors Due Within One Year 2013-07-31 £ 569,486
Creditors Due Within One Year 2012-07-31 £ 495,748
Creditors Due Within One Year 2012-07-31 £ 495,748
Creditors Due Within One Year 2011-07-31 £ 1,103,936
Provisions For Liabilities Charges 2013-07-31 £ 5,597

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 REDESDALE ARMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 800,000
Called Up Share Capital 2012-07-31 £ 800,000
Called Up Share Capital 2012-07-31 £ 800,000
Called Up Share Capital 2011-07-31 £ 800,000
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 11,182
Cash Bank In Hand 2012-07-31 £ 11,182
Cash Bank In Hand 2011-07-31 £ 9,028
Current Assets 2013-07-31 £ 790,526
Current Assets 2012-07-31 £ 634,287
Current Assets 2012-07-31 £ 634,287
Current Assets 2011-07-31 £ 304,533
Debtors 2013-07-31 £ 774,046
Debtors 2012-07-31 £ 604,362
Debtors 2012-07-31 £ 604,362
Debtors 2011-07-31 £ 277,526
Secured Debts 2013-07-31 £ 1,387,116
Secured Debts 2012-07-31 £ 1,407,795
Secured Debts 2012-07-31 £ 1,407,795
Secured Debts 2011-07-31 £ 847,684
Shareholder Funds 2013-07-31 £ 1,461,796
Shareholder Funds 2012-07-31 £ 1,404,096
Shareholder Funds 2012-07-31 £ 1,404,096
Shareholder Funds 2011-07-31 £ 1,448,068
Stocks Inventory 2013-07-31 £ 16,463
Stocks Inventory 2012-07-31 £ 18,743
Stocks Inventory 2012-07-31 £ 18,743
Stocks Inventory 2011-07-31 £ 17,979
Tangible Fixed Assets 2013-07-31 £ 2,542,311
Tangible Fixed Assets 2012-07-31 £ 2,621,239
Tangible Fixed Assets 2012-07-31 £ 2,621,239
Tangible Fixed Assets 2011-07-31 £ 2,312,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDESDALE ARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDESDALE ARMS LIMITED
Trademarks
We have not found any records of REDESDALE ARMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDESDALE ARMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex Council 2015-04-14 GBP £76 LODGING-HOTELS,MOTELS,RESORTS-NOT CLASSIFIED
West Sussex Council 2015-04-14 GBP £76 LODGING-HOTELS,MOTELS,RESORTS-NOT CLASSIFIED
West Sussex Council 2014-10-10 GBP £66

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 REDESDALE ARMS 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.
Import/Export of Goods
Goods imported/exported by REDESDALE ARMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDESDALE ARMS 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 REDESDALE ARMS 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.