RED INDUSTRIES HOLDINGS LIMITED
NEWCASTLE UNDER LYME BBM SEVENTY LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1TT

Company number 07099708
Status Active
Incorporation Date 9 December 2009
Company Type Private Limited Company
Address BOROUGH HOUSE BERKELEY COURT, BOROUGH ROAD, NEWCASTLE UNDER LYME, UNITED KINGDOM, ST5 1TT
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Satisfaction of charge 070997080004 in full; Registration of charge 070997080006, created on 8 November 2016. The most likely internet sites of RED INDUSTRIES HOLDINGS LIMITED are www.redindustriesholdings.co.uk, and www.red-industries-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Red Industries Holdings Limited is a Private Limited Company. The company registration number is 07099708. Red Industries Holdings Limited has been working since 09 December 2009. The present status of the company is Active. The registered address of Red Industries Holdings Limited is Borough House Berkeley Court Borough Road Newcastle Under Lyme United Kingdom St5 1tt. . CLAPPERTON, Alan is a Secretary of the company. CLAPPERTON, Alan is a Director of the company. CLEWES, Jonathan Mark is a Director of the company. SHARE, Adam is a Director of the company. WILSON, Trevor Paul Anthony is a Director of the company. Director RATCLIFFE, Paul has been resigned. Director SCHELAND, Anne Marie has been resigned. Director SCOTT, David John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CLAPPERTON, Alan
Appointed Date: 31 December 2009

Director
CLAPPERTON, Alan
Appointed Date: 01 September 2011
54 years old

Director
CLEWES, Jonathan Mark
Appointed Date: 01 August 2010
54 years old

Director
SHARE, Adam
Appointed Date: 31 December 2009
55 years old

Director
WILSON, Trevor Paul Anthony
Appointed Date: 01 September 2011
64 years old

Resigned Directors

Director
RATCLIFFE, Paul
Resigned: 30 March 2015
Appointed Date: 31 December 2009
81 years old

Director
SCHELAND, Anne Marie
Resigned: 31 December 2009
Appointed Date: 09 December 2009
61 years old

Director
SCOTT, David John
Resigned: 30 March 2015
Appointed Date: 31 December 2009
52 years old

Persons With Significant Control

Oliver Grace Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RED INDUSTRIES HOLDINGS LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
10 Nov 2016
Satisfaction of charge 070997080004 in full
10 Nov 2016
Registration of charge 070997080006, created on 8 November 2016
02 Nov 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Director's details changed for Mr Jonathan Mark Clewes on 6 October 2016
...
... and 45 more events
15 Jan 2010
Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,000

14 Jan 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23

11 Jan 2010
Sub-division of shares on 29 December 2009
11 Jan 2010
Resolutions
  • RES13 ‐ Sub divide 29/12/2009

09 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RED INDUSTRIES HOLDINGS LIMITED Charges

8 November 2016
Charge code 0709 9708 0006
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 March 2015
Charge code 0709 9708 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Paul Ratcliffe
Description: Contains fixed charge…
30 March 2015
Charge code 0709 9708 0004
Delivered: 1 April 2015
Status: Satisfied on 10 November 2016
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
15 March 2010
Debenture
Delivered: 16 March 2010
Status: Satisfied on 1 April 2015
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
4 March 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied on 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 March 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied on 1 April 2015
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…