REDWITHER LIMITED
FLINT REDWITHER (MEMBRANES) LIMITED

Hellopages » Flintshire » Flintshire » CH6 5EX

Company number 02688023
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address THE LODGE, ABER ROAD ABER PARK, FLINT, FLINTSHIRE, CH6 5EX
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REDWITHER LIMITED are www.redwither.co.uk, and www.redwither.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Redwither Limited is a Private Limited Company. The company registration number is 02688023. Redwither Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Redwither Limited is The Lodge Aber Road Aber Park Flint Flintshire Ch6 5ex. . WILLIAMS, Malcolm is a Secretary of the company. WAINWRIGHT, Brian is a Director of the company. WAINWRIGHT, Michael is a Director of the company. WAINWRIGHT, Yvonne Margaret is a Director of the company. WILLIAMS, Malcolm is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WILLIAMS, Malcolm
Appointed Date: 17 February 1992

Director
WAINWRIGHT, Brian
Appointed Date: 17 February 1992
62 years old

Director
WAINWRIGHT, Michael
Appointed Date: 30 June 2014
60 years old

Director
WAINWRIGHT, Yvonne Margaret
Appointed Date: 30 June 2014
61 years old

Director
WILLIAMS, Malcolm
Appointed Date: 17 February 1992
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1992
Appointed Date: 12 February 1992

Persons With Significant Control

Mr Brian Wainwright
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Williams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDWITHER LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 21,700

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
15 Mar 1993
Return made up to 17/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Nov 1992
Accounting reference date notified as 05/04

12 Mar 1992
Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100

21 Feb 1992
Secretary resigned

17 Feb 1992
Incorporation

REDWITHER LIMITED Charges

4 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lodge aber road aber park flint CH6 5EX. By way of…
17 March 1999
Mortgage debenture
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…