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

REDWATER HOMES LIMITED

C/O R SWAIN & CO MANCHESTER FREIGHT TERMINAL, CHADDOCK LANE, WORSLEY, MANCHESTER, M28 1DP,
Company Registration Number
05503244
Private Limited Company
Active

Company Overview

About Redwater Homes Ltd
REDWATER HOMES LIMITED was founded on 2005-07-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Redwater Homes 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
REDWATER HOMES LIMITED
 
Legal Registered Office
C/O R SWAIN & CO MANCHESTER FREIGHT TERMINAL
CHADDOCK LANE, WORSLEY
MANCHESTER
M28 1DP
Other companies in M29
 
Previous Names
FLEETNESS 419 LIMITED16/08/2005
Filing Information
Company Number 05503244
Company ID Number 05503244
Date formed 2005-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB885115608  
Last Datalog update: 2023-12-06 20:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDWATER HOMES 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 REDWATER HOMES LIMITED

Current Directors
Officer Role Date Appointed
SEAN FRANCIS MCCAUL
Company Secretary 2005-08-15
SEAN FRANCIS MCCAUL
Director 2005-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LEWIS WILLIAMS
Director 2014-07-14 2016-03-04
STEPHEN LEWIS WILLIAMS
Director 2005-08-15 2014-07-14
P & P SECRETARIES LIMITED
Company Secretary 2005-07-08 2005-08-15
P & P DIRECTORS LIMITED
Director 2005-07-08 2005-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN FRANCIS MCCAUL ASTLEY ESTATES LIMITED Company Secretary 2002-09-27 CURRENT 2002-09-27 Dissolved 2015-07-21
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 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 CONSTRUCTION LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active
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
2023-07-14Change of details for Mr Sean Francis Mccaul as a person with significant control on 2016-07-08
2023-07-14Director's details changed for Mr Sean Francis Mccaul on 2023-07-14
2023-07-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AA01Previous accounting period shortened from 30/07/22 TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR SEAN FRANCIS MCCAUL on 2022-08-15
2022-08-15CH01Director's details changed for Mr Sean Francis Mccaul on 2022-08-15
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Redwaters House Chaddock Lane Worsley Manchester M28 1DL England
2022-08-13DISS40Compulsory strike-off action has been discontinued
2022-08-12AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/18
2018-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/17
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-04-30AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/17 FROM The Haybarn Horridges Farm , Higher Green Lane, Astley Tyldesley Manchester M29 7HQ
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS WILLIAMS
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-21AP01DIRECTOR APPOINTED MR STEPHEN LEWIS WILLIAMS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS WILLIAMS
2014-07-21CH01Director's details changed for Mr Stephen L Williams on 2014-07-14
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0108/07/13 ANNUAL RETURN FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM the Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ England
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/13 FROM Astley House Higher Green Lane Astley Manchester Lancashire M29 7HQ
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0108/07/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0108/07/11 ANNUAL RETURN FULL LIST
2011-04-30AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0108/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN L WILLIAMS / 08/07/2010
2010-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 08/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 08/07/2010
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-02-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 33 ABBEYCROFT CLOSE ASTLEY MANCHESTER GREATER MANCHESTER M29 7TJ
2006-07-26363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 123 DEANSGATE MANCHESTER M3 2BU
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288bSECRETARY RESIGNED
2005-09-1688(2)RAD 15/08/05--------- £ SI 1@1=1 £ IC 1/2
2005-08-16CERTNMCOMPANY NAME CHANGED FLEETNESS 419 LIMITED CERTIFICATE ISSUED ON 16/08/05
2005-07-08NEWINCINCORPORATION 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 REDWATER HOMES 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 REDWATER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDWATER HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-08-01 £ 350,747
Creditors Due Within One Year 2011-08-01 £ 337,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-30
Annual Accounts
2017-07-30
Annual Accounts
2018-07-30
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
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 REDWATER HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 135,697
Cash Bank In Hand 2011-08-01 £ 43,897
Current Assets 2012-08-01 £ 503,133
Current Assets 2011-08-01 £ 333,789
Debtors 2012-08-01 £ 367,436
Debtors 2011-08-01 £ 222,642
Fixed Assets 2012-08-01 £ 7,229
Fixed Assets 2011-08-01 £ 9,099
Shareholder Funds 2012-08-01 £ 159,615
Shareholder Funds 2011-08-01 £ 4,991
Stocks Inventory 2011-08-01 £ 67,250
Tangible Fixed Assets 2012-08-01 £ 6,727
Tangible Fixed Assets 2011-08-01 £ 8,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDWATER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWATER HOMES LIMITED
Trademarks
We have not found any records of REDWATER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWATER HOMES 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 REDWATER HOMES 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 REDWATER HOMES 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 REDWATER HOMES 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 REDWATER HOMES 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.