RED INDUSTRIES (STOKE) LIMITED
Overview
Company Name | RED INDUSTRIES (STOKE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05202754 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RED INDUSTRIES (STOKE) LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is RED INDUSTRIES (STOKE) LIMITED located?
Registered Office Address | Unit 4 Newlands Court Attwood Road Burntwood Business Park WS7 3GF Burntwood Staffordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RED INDUSTRIES (STOKE) LIMITED?
Company Name | From | Until |
---|---|---|
RED INDUSTRIES LIMITED | Feb 17, 2006 | Feb 17, 2006 |
OLIVERGRACE LIMITED | Aug 25, 2005 | Aug 25, 2005 |
GRAYRISE SOLUTIONS LIMITED | Aug 10, 2004 | Aug 10, 2004 |
What are the latest accounts for RED INDUSTRIES (STOKE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RED INDUSTRIES (STOKE) LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for RED INDUSTRIES (STOKE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Trevor Paul Anthony Wilson on Oct 10, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Red Industries Limited as a person with significant control on Aug 02, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Red Industries Holdings Limited as a person with significant control on Sep 02, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Nigel Bowen on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Geoffrey Lyon on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Trevor Paul Anthony Wilson on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Mark Clewes on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Share on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on Apr 14, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Clapperton as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan Clapperton as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Stephen Geoffrey Lyon as a director on Apr 08, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Trevor Paul Anthony Wilson on Aug 01, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of RED INDUSTRIES (STOKE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWEN, Nigel | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | United Kingdom | British | Company Director | 250545110001 | ||||
CLEWES, Jonathan Mark | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | United Kingdom | British | Director | 101492280003 | ||||
LYON, Stephen Geoffrey | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 106746430002 | ||||
SHARE, Adam | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | England | British | Director | 107256760003 | ||||
WILSON, Trevor Paul Anthony | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | United Kingdom | British | Director | 113168000008 | ||||
CLAPPERTON, Alan | Secretary | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Borough House United Kingdom | British | Finance Director | 112048290002 | |||||
SHARE, Joanne | Secretary | 7 Barn Owl Close Corby Glen NG33 4TB Grantham Lincolnshire | British | Chesterfield | 107262170001 | |||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
CLAPPERTON, Alan | Director | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Borough House United Kingdom | United Kingdom | British | Finance Director | 112048290002 | ||||
SCOTT, David John | Director | Sneyd Hill Burslem ST6 2DZ Stoke On Trent Staffordshire | United Kingdom | British | Director | 121844660001 | ||||
SHARE, Joanne | Director | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Borough House United Kingdom | United Kingdom | British | Director | 107262170002 | ||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of RED INDUSTRIES (STOKE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Red Industries Limited | Apr 06, 2016 | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Borough House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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