0353 H ST REDCAR (FREEHOLDCO) LIMITED

0353 H ST REDCAR (FREEHOLDCO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name0353 H ST REDCAR (FREEHOLDCO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02731452
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 0353 H ST REDCAR (FREEHOLDCO) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 0353 H ST REDCAR (FREEHOLDCO) LIMITED located?

    Registered Office Address
    Unit A
    Brook Park East
    NG20 8RY Shirebrook
    Undeliverable Registered Office AddressNo

    What were the previous names of 0353 H ST REDCAR (FREEHOLDCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SDI (REDCAR) LIMITEDJun 28, 2010Jun 28, 2010
    SPORT & SKI (UB) LIMITEDJul 15, 1992Jul 15, 1992

    What are the latest accounts for 0353 H ST REDCAR (FREEHOLDCO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 28, 2025
    Next Accounts Due OnJan 28, 2026
    Last Accounts
    Last Accounts Made Up ToApr 28, 2024

    What is the status of the latest confirmation statement for 0353 H ST REDCAR (FREEHOLDCO) LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for 0353 H ST REDCAR (FREEHOLDCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2025 with updates

    4 pagesCS01

    Termination of appointment of Alastair Peter Orford Dick as a director on Jan 06, 2025

    1 pagesTM01

    Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Apr 28, 2024

    14 pagesAA

    legacy

    258 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Sdi Property Limited as a person with significant control on Jul 11, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed sdi (redcar) LIMITED\certificate issued on 04/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2024

    RES15

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    13 pagesAA

    legacy

    232 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 28, 2022

    13 pagesAA

    legacy

    212 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Thomas James Piper as a secretary on Jul 28, 2022

    1 pagesTM02

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 28, 2021

    13 pagesAA

    legacy

    128 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of 0353 H ST REDCAR (FREEHOLDCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Adam Lee
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    EnglandBritishGroup Head Of Commercial Learning & Development330252970001
    ASHLEY, Barbara
    Woodside Lodge 2a Redwood
    SL1 8JN Burnham
    Buckinghamshire
    Secretary
    Woodside Lodge 2a Redwood
    SL1 8JN Burnham
    Buckinghamshire
    British21676590001
    ASHLEY, Michael James Wallace
    Hamberlins Tring Road
    Northchurch Dudswell
    HP4 3TL Berkhamsted
    Hertfordshire
    Secretary
    Hamberlins Tring Road
    Northchurch Dudswell
    HP4 3TL Berkhamsted
    Hertfordshire
    BritishDirector95500210001
    DIX, Margaret Ann
    98 Dropmore Road
    Burnham
    SL1 8EL Slough
    Berkshire
    Secretary
    98 Dropmore Road
    Burnham
    SL1 8EL Slough
    Berkshire
    British4689640001
    FORSEY, David Michael
    Churchill House St James Hill
    28 Castleford Drive
    SK10 4BG Prestbury
    Secretary
    Churchill House St James Hill
    28 Castleford Drive
    SK10 4BG Prestbury
    BritishCompany Director147207580001
    KEMSLEY, Paul Zeital
    28 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    Secretary
    28 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    British98273590001
    KINMAN, Ian David
    3 Bromley Farm Court
    Hinton
    NN11 3PU Woodford Halse
    Northamptonshire
    Secretary
    3 Bromley Farm Court
    Hinton
    NN11 3PU Woodford Halse
    Northamptonshire
    BritishCompany Secretary42619710002
    OLSEN, Cameron John
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    183561920001
    PIPER, Thomas James
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    260012030001
    ROBERTSON, Steven Andrew
    7 Sherborne Court
    Ludlow Road
    SL6 2RS Maidenhead
    Berkshire
    Secretary
    7 Sherborne Court
    Ludlow Road
    SL6 2RS Maidenhead
    Berkshire
    British39659200001
    TYLEE-BIRDSALL, Rebecca Louise
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    British131967270001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishSenior Buyer203129860001
    ASHLEY, Michael James Wallace
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    EnglandBritishDirector95500210002
    BRIGHTWELL, Eric Johann Frederick
    Wargrave House School Lane
    Wargrave
    RG10 8AA Reading
    Director
    Wargrave House School Lane
    Wargrave
    RG10 8AA Reading
    BritishAccountant52318320002
    BYERS, Karen
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishDirector97609710003
    DICK, Alastair Peter Orford
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishDirector256598390002
    FORSEY, David Michael
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    United KingdomBritishDirector147207580001
    FORSEY, David Michael
    St James Hill
    28 Castleford Drive
    SK10 4BG Prestbury
    Churchill House
    England
    Director
    St James Hill
    28 Castleford Drive
    SK10 4BG Prestbury
    Churchill House
    England
    EnglandBritishDirector147207580002
    MELLORS, Robert Frank
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    United KingdomBritishChartered Accountant30104540005
    NEVITT, Sean Matthew
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishDirector134915550002
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishHead Of Customs And Vat245592990001

    Who are the persons with significant control of 0353 H ST REDCAR (FREEHOLDCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Apr 06, 2016
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02767493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0