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

REDWATERS CONSTRUCTION LIMITED

CHADDOCK LANE, WORSLEY, MANCHESTER, M28 1DL,
Company Registration Number
03879727
Private Limited Company
Active

Company Overview

About Redwaters Construction Ltd
REDWATERS CONSTRUCTION LIMITED was founded on 1999-11-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Redwaters Construction 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
REDWATERS CONSTRUCTION LIMITED
 
Legal Registered Office
CHADDOCK LANE
WORSLEY
MANCHESTER
M28 1DL
Other companies in M29
 
Filing Information
Company Number 03879727
Company ID Number 03879727
Date formed 1999-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDWATERS CONSTRUCTION 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.

Company Officers of REDWATERS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SHARON MCCAUL
Company Secretary 2009-10-01
SEAN FRANCIS MCCAUL
Director 1999-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARIAN ADAMS
Company Secretary 2001-12-18 2009-10-01
JOSEPH MCCAUL
Director 1999-11-18 2005-12-22
SEAN FRANCIS MCCAUL
Company Secretary 1999-11-18 2001-12-18
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-11-18 1999-11-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-11-18 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND 2 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND 3 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) 1 LTD Director 2016-06-20 CURRENT 2016-06-20 Active
SEAN FRANCIS MCCAUL REDWATER PROJECTS TWO LTD Director 2016-06-20 CURRENT 2016-06-20 Active
SEAN FRANCIS MCCAUL BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
SEAN FRANCIS MCCAUL MCCAUL CONSTRUCTION LIMITED Director 2016-01-19 CURRENT 2011-11-23 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL CHADDOCK HALL MANAGEMENT COMPANY LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND LTD Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER CONTRACTS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
SEAN FRANCIS MCCAUL HARLEY HOUSE RIPPONDEN LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER (CHESHIRE) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-09-20
SEAN FRANCIS MCCAUL Q-VOID LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2017-01-31
SEAN FRANCIS MCCAUL SALCAUL LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
SEAN FRANCIS MCCAUL DANLARA HOMES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
SEAN FRANCIS MCCAUL REDWATERS YORKSHIRE LTD Director 2014-03-10 CURRENT 2014-03-10 Active
SEAN FRANCIS MCCAUL MCCAUL HOMES LTD Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER PROJECTS LTD Director 2014-02-07 CURRENT 2014-02-07 Active
SEAN FRANCIS MCCAUL REDWATER MCCAULS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL BAGATELLE ESTATES LTD Director 2013-10-08 CURRENT 2013-10-08 Active
SEAN FRANCIS MCCAUL REDWATERS ELITE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (NORTHERN) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Liquidation
SEAN FRANCIS MCCAUL NEW BARN MEWS MANAGEMENT COMPANY LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active
SEAN FRANCIS MCCAUL REDWATER DEVELOPMENTS LIMITED Director 2008-10-02 CURRENT 2008-10-02 Active
SEAN FRANCIS MCCAUL THE REDWATER INTRINSIC PARTNERSHIP LIMITED Director 2007-04-25 CURRENT 2007-04-25 Dissolved 2015-05-27
SEAN FRANCIS MCCAUL LYTHAM HOMES LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-01-07
SEAN FRANCIS MCCAUL INTRINSIC PROPERTY DEVELOPMENTS LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2014-09-16
SEAN FRANCIS MCCAUL REDWATER HOMES LIMITED Director 2005-08-15 CURRENT 2005-07-08 Active
SEAN FRANCIS MCCAUL INTRINSIC LEISURE LIMITED Director 2004-10-20 CURRENT 2004-10-20 Dissolved 2014-06-10
SEAN FRANCIS MCCAUL ASTLEY ESTATES LIMITED Director 2004-06-07 CURRENT 2002-09-27 Dissolved 2015-07-21
SEAN FRANCIS MCCAUL REDWATERS ESTATES LIMITED Director 1990-06-01 CURRENT 1975-02-04 Active

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
2023-11-21Change of details for Redwaters Estates Limited as a person with significant control on 2023-11-21
2023-11-21CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-28PSC05Change of details for Redwaters Estates Limited as a person with significant control on 2016-04-06
2022-10-26AA01Previous accounting period extended from 31/01/22 TO 31/03/22
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-25CH01Director's details changed for Mr Sean Francis Mccaul on 2021-11-25
2021-10-08AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-11-01AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ
2016-11-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-20AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM Astley House 61 Higher Green Lane Astley Manchester M29 7HQ
2012-11-21AR0118/11/12 ANNUAL RETURN FULL LIST
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0118/11/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0118/11/10 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AP03Appointment of Sharon Mccaul as company secretary
2010-05-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN ADAMS
2009-11-30AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0118/11/09 FULL LIST
2008-12-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10363(288)DIRECTOR RESIGNED
2007-01-10363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 2 RED WATERS LEIGH LANCASHIRE WN7 1JD
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-02363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/04
2004-12-02363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-11-16363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07288bSECRETARY RESIGNED
2001-11-27363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: BRUNSWICK HOUSE BRUNSWICK STREET LEIGH LANCASHIRE WN7 2PL
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-11-27363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-02-07CERTNMCOMPANY NAME CHANGED REDWATERS ESTATES LIMITED CERTIFICATE ISSUED ON 08/02/00
1999-11-24288bSECRETARY RESIGNED
1999-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-24288bDIRECTOR RESIGNED
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REDWATERS CONSTRUCTION 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 REDWATERS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-05-04 Outstanding MICHAEL JOHNSON, MERVYN RODERICK COWARD, REGINALD DAVID HAZZARD AND EDWIN SINGLETON
LEGAL MORTGAGE 2000-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 REDWATERS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of REDWATERS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWATERS CONSTRUCTION LIMITED
Trademarks
We have not found any records of REDWATERS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWATERS CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REDWATERS CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REDWATERS CONSTRUCTION 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 REDWATERS CONSTRUCTION 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 REDWATERS CONSTRUCTION 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.