REDWORTH ASSOCIATES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD7 4AX

Company number 02975913
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 15 WALSHAW STREET, GREAT HORTON, BRADFORD, WEST YORKSHIRE, BD7 4AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 1 July 2016 GBP 7,252 ; Purchase of own shares.; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of REDWORTH ASSOCIATES LIMITED are www.redworthassociates.co.uk, and www.redworth-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Redworth Associates Limited is a Private Limited Company. The company registration number is 02975913. Redworth Associates Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Redworth Associates Limited is 15 Walshaw Street Great Horton Bradford West Yorkshire Bd7 4ax. The company`s financial liabilities are £198.89k. It is £26.67k against last year. The cash in hand is £205.54k. It is £86.3k against last year. And the total assets are £328.31k, which is £24.77k against last year. REED, Michael Paul is a Secretary of the company. REED, Michael Paul is a Director of the company. SUTCLIFFE, Robert is a Director of the company. Secretary SELLENS, Lynne Annette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUPUY, Richard has been resigned. Director PARKER, David has been resigned. Director UNSWORTH, Brian has been resigned. The company operates in "Development of building projects".


redworth associates Key Finiance

LIABILITIES £198.89k
+15%
CASH £205.54k
+72%
TOTAL ASSETS £328.31k
+8%
All Financial Figures

Current Directors

Secretary
REED, Michael Paul
Appointed Date: 10 June 1995

Director
REED, Michael Paul
Appointed Date: 10 June 1995
67 years old

Director
SUTCLIFFE, Robert
Appointed Date: 01 April 2008
49 years old

Resigned Directors

Secretary
SELLENS, Lynne Annette
Resigned: 10 June 1995
Appointed Date: 06 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994

Director
DUPUY, Richard
Resigned: 10 June 1995
Appointed Date: 06 October 1994
79 years old

Director
PARKER, David
Resigned: 31 December 2011
Appointed Date: 01 October 2001
78 years old

Director
UNSWORTH, Brian
Resigned: 01 July 2015
Appointed Date: 10 June 1995
74 years old

Persons With Significant Control

Mr Brian Unsworth
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Amanda Reed
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Paul Reed
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Sutcliffe
Notified on: 30 June 2016
49 years old
Nature of control: Has significant influence or control

REDWORTH ASSOCIATES LIMITED Events

29 Mar 2017
Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 7,252

08 Mar 2017
Purchase of own shares.
27 Oct 2016
Confirmation statement made on 6 October 2016 with updates
20 Jul 2016
Purchase of own shares.
24 May 2016
Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 15,876

...
... and 79 more events
21 Jun 1995
New secretary appointed;director resigned;new director appointed
21 Jun 1995
Secretary resigned;new director appointed
18 Oct 1994
Accounting reference date notified as 31/10

11 Oct 1994
Secretary resigned

06 Oct 1994
Incorporation

REDWORTH ASSOCIATES LIMITED Charges

24 July 2001
Second legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Bradford Community Health National Health Service Trust
Description: The property known as great horton clinic saint street…
24 July 2001
Legal mortgage
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 8 saint street great horton bradford. Assigns the goodwill…
23 February 1998
Debenture
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…