Company Information for REDROSESFORME LIMITED
3 SPIRE ROAD, RUSHDEN, NN10 0FN,
|
Company Registration Number
09970509
Private Limited Company
Active |
Company Name | |
---|---|
REDROSESFORME LIMITED | |
Legal Registered Office | |
3 SPIRE ROAD RUSHDEN NN10 0FN | |
Company Number | 09970509 | |
---|---|---|
Company ID Number | 09970509 | |
Date formed | 2016-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/07/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 23/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB233348029 |
Last Datalog update: | 2024-10-05 08:12:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK BENJAMIN ADDIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active | |
BRONTONE LIMITED | Director | 2014-07-01 | CURRENT | 2001-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/09/24 FROM 2 Spire Road Rushden NN10 0FN England | ||
Current accounting period extended from 30/06/24 TO 31/12/24 | ||
REGISTERED OFFICE CHANGED ON 30/08/24 FROM 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England | ||
Audit exemption statement of guarantee by parent company for period ending 01/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/07/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/23 | ||
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/07/22 | ||
APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW HAINSWORTH | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | ||
DIRECTOR APPOINTED MR KEVIN PILLAY | ||
DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | |
AP01 | DIRECTOR APPOINTED MR KEVIN PILLAY | |
Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 26/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 26/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/21 FROM The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
PSC02 | Notification of Halewood International Limited as a person with significant control on 2018-06-29 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-08-28 | |
AP01 | DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH | |
SH02 | Sub-division of shares on 2018-06-29 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark Benjamin Addis on 2017-04-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 3RD FLOOR COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS ENGLAND | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/17 TO 30/06/17 | |
RES01 | ADOPT ARTICLES 01/04/16 | |
SH01 | 26/01/16 STATEMENT OF CAPITAL GBP 8 | |
CH01 | Director's details changed for Mr Mark Benjamin Addis on 2016-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/16 FROM 10 Hazelwood Road Altrincham WA15 9AX United Kingdom | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 7 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 11010 - Distilling, rectifying and blending of spirits
|
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 REDROSESFORME LIMITED
The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as REDROSESFORME LIMITED are:
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. |