REDWOOD ENVIRONMENTAL SERVICES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF33 6BN

Company number 04932863
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address UNIT 43 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE PYLE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF33 6BN
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 October 2016 with updates; Director's details changed for Robert Brian Hatton on 5 August 2016. The most likely internet sites of REDWOOD ENVIRONMENTAL SERVICES LIMITED are www.redwoodenvironmentalservices.co.uk, and www.redwood-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Sarn Rail Station is 4.1 miles; to Wildmill Rail Station is 4.4 miles; to Port Talbot Parkway Rail Station is 6.3 miles; to Baglan Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redwood Environmental Services Limited is a Private Limited Company. The company registration number is 04932863. Redwood Environmental Services Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of Redwood Environmental Services Limited is Unit 43 Village Farm Road Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan United Kingdom Cf33 6bn. The company`s financial liabilities are £640.5k. It is £192.16k against last year. The cash in hand is £80.3k. It is £55.81k against last year. . HATTON, Robert Brian is a Director of the company. Secretary HUNT, Dilys Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HUNT, Dilys Elizabeth has been resigned. Director HUNT, Raymond Henry has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Sewerage".


redwood environmental services Key Finiance

LIABILITIES £640.5k
+42%
CASH £80.3k
+227%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HATTON, Robert Brian
Appointed Date: 31 May 2005
60 years old

Resigned Directors

Secretary
HUNT, Dilys Elizabeth
Resigned: 30 April 2014
Appointed Date: 15 October 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Director
HUNT, Dilys Elizabeth
Resigned: 30 April 2014
Appointed Date: 15 October 2003
69 years old

Director
HUNT, Raymond Henry
Resigned: 30 April 2014
Appointed Date: 15 October 2003
69 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Persons With Significant Control

Redwood Hire Sales And Service Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDWOOD ENVIRONMENTAL SERVICES LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
11 Aug 2016
Director's details changed for Robert Brian Hatton on 5 August 2016
11 Aug 2016
Director's details changed for Robert Brian Hatton on 5 August 2016
18 Apr 2016
Director's details changed for Robert Brian Hatton on 18 April 2016
...
... and 58 more events
25 Nov 2003
New director appointed
25 Nov 2003
Registered office changed on 25/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
25 Nov 2003
Secretary resigned
25 Nov 2003
Director resigned
15 Oct 2003
Incorporation

REDWOOD ENVIRONMENTAL SERVICES LIMITED Charges

21 May 2014
Charge code 0493 2863 0004
Delivered: 28 May 2014
Status: Satisfied on 5 January 2016
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge.
30 April 2014
Charge code 0493 2863 0003
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
25 April 2014
Charge code 0493 2863 0002
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 April 2008
Debenture
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…