REDMOOR LIMITED
GUNNISLAKE MINDPLUS LIMITED

Hellopages » Cornwall » Cornwall » PL18 9AT
Company number 04421378
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address MANUFACTURING TECHNOLOGY CENTRE, CHILSWORTHY BEAM, GUNNISLAKE, CORNWALL, PL18 9AT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,000 ; Appointment of Mr Michael Benstead as a director on 1 April 2010. The most likely internet sites of REDMOOR LIMITED are www.redmoor.co.uk, and www.redmoor.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and ten months. The distance to to Saltash Rail Station is 8.2 miles; to St Budeaux Victoria Road Rail Station is 8.7 miles; to Keyham Rail Station is 9.7 miles; to Plymouth Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redmoor Limited is a Private Limited Company. The company registration number is 04421378. Redmoor Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Redmoor Limited is Manufacturing Technology Centre Chilsworthy Beam Gunnislake Cornwall Pl18 9at. The company`s financial liabilities are £253.8k. It is £159.38k against last year. The cash in hand is £14.84k. It is £-6.18k against last year. And the total assets are £618.18k, which is £46.22k against last year. MOYSE, Jean Mary is a Secretary of the company. BENSTEAD, Frank is a Director of the company. BENSTEAD, Michael is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


redmoor Key Finiance

LIABILITIES £253.8k
+168%
CASH £14.84k
-30%
TOTAL ASSETS £618.18k
+8%
All Financial Figures

Current Directors

Secretary
MOYSE, Jean Mary
Appointed Date: 22 April 2002

Director
BENSTEAD, Frank
Appointed Date: 22 April 2002
77 years old

Director
BENSTEAD, Michael
Appointed Date: 01 April 2010
52 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

REDMOOR LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

20 May 2016
Appointment of Mr Michael Benstead as a director on 1 April 2010
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Oct 2015
Registration of charge 044213780004, created on 12 October 2015
...
... and 40 more events
21 Mar 2003
Director resigned
14 Jun 2002
Nc inc already adjusted 22/04/02
14 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Jun 2002
Company name changed mindplus LIMITED\certificate issued on 13/06/02
22 Apr 2002
Incorporation

REDMOOR LIMITED Charges

12 October 2015
Charge code 0442 1378 0004
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Verbena chilsworthy calstock cornwall…
7 April 2015
Charge code 0442 1378 0003
Delivered: 28 April 2015
Status: Satisfied on 20 October 2015
Persons entitled: Alan Roger Harper on Behalf of Colston Trustees
Description: Land & premises at verbena chilsworthy calstock cornwall.
3 August 2005
Debenture
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2003
All asset debenture deed
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…