REDHOUSE HOLDINGS LIMITED

REDHOUSE HOLDINGS LIMITED

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

    Company NameREDHOUSE HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03902049
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of REDHOUSE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is REDHOUSE HOLDINGS LIMITED located?

    Registered Office Address
    The News Building 6th Floor 3
    London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of REDHOUSE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1337 LIMITEDJan 04, 2000Jan 04, 2000

    What are the latest accounts for REDHOUSE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for REDHOUSE HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueYes

    What are the latest filings for REDHOUSE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to The News Building 6th Floor 3 London Bridge Street London SE1 9SG on Jan 08, 2026

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2025

    LRESSP

    Total exemption full accounts made up to Jun 30, 2024

    17 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025

    1 pagesCH04

    Director's details changed for Cromwell Director Limited on Jan 14, 2025

    1 pagesCH02

    Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on Jan 13, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Jun 30, 2023

    17 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Cessation of Clugston Estates Limited as a person with significant control on May 01, 2022

    1 pagesPSC07

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Edward Maddy on May 10, 2023

    2 pagesCH01

    Director's details changed for Cromwell Director Limited on May 09, 2023

    1 pagesCH02

    Director's details changed for Cromwell Director Limited on May 10, 2023

    1 pagesCH02

    Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    18 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Edward Maddy as a director on Oct 08, 2021

    2 pagesAP01

    Termination of appointment of Robert Stephen Jones as a director on Oct 08, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    18 pagesAA

    Who are the officers of REDHOUSE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520022
    MADDY, James Edward
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish137459000002
    STONEWEG UK DIRECTOR LIMITED
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number5307786
    102622300017
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BALES, Michael Howard
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    United KingdomBritish2645510001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    BUTCHER, Roy
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    Director
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    British364670002
    CHILD, Nicholas John
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    United Kingdom
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    United Kingdom
    EnglandBritish146660790001
    CULLIFORD, Robert Malcolm
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    EnglandBritish92567040001
    DIXON, George William
    Carpenters Cottage
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    Director
    Carpenters Cottage
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    British14883930006
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    HOWE, Robert Philip Graham
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish,100940120001
    IVES, Simon George
    Highfield
    Thornton Road, South Kelsey
    LN7 6PS Market Rasen
    Director
    Highfield
    Thornton Road, South Kelsey
    LN7 6PS Market Rasen
    EnglandBritish18924830003
    JONES, Robert Stephen
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish255392510003
    KENNEDY, Fraser James
    Europa House 20 Esplanade
    Scarborough
    YO11 2AQ North Yorkshire
    Director
    Europa House 20 Esplanade
    Scarborough
    YO11 2AQ North Yorkshire
    United KingdomBritish121610350001
    MARTIN, Stephen Frederick
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    EnglandBritish117868520002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    OKUNOLA, Abayomi Abiodun
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritish135717740001
    PATTISON, Ian
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish160032140003
    RICHARDSON, Andrew Paul
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish96498260002
    SLIPPER, Andrew Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish8512670001
    TANDY, Didier Michel
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritish69909950001
    VICKERS, Robert John
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United KingdomBritish225190910001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritish89226130001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of REDHOUSE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneweg Development Holdings Uk Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Nov 18, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5337387
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clugston Estates Limited
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    England
    Apr 06, 2016
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    England
    Yes
    Legal FormCorporate
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number246469
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does REDHOUSE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2025Commencement of winding up
    Nov 25, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    The News Building,6th Floor, 3 London Bridge Street
    SE1 9SG London
    practitioner
    The News Building,6th Floor, 3 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The News Building 6th Floor 3 London Bridge Street
    SE1 9SG London
    practitioner
    The News Building 6th Floor 3 London Bridge Street
    SE1 9SG London

    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