RED INDUSTRIES LIMITED
NEWCASTLE UNDER LYME OLIVERGRACE LIMITED GRAYRISE SOLUTIONS LIMITED

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

Company number 05202754
Status Active
Incorporation Date 10 August 2004
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 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Satisfaction of charge 052027540007 in full; Registration of charge 052027540011, created on 23 November 2016; Satisfaction of charge 052027540005 in full. The most likely internet sites of RED INDUSTRIES LIMITED are www.redindustries.co.uk, and www.red-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Red Industries Limited is a Private Limited Company. The company registration number is 05202754. Red Industries Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Red Industries 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. SHARE, Joanne is a Director of the company. WILSON, Trevor Paul Anthony is a Director of the company. Secretary SHARE, Joanne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SCOTT, David John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
CLAPPERTON, Alan
Appointed Date: 31 March 2006

Director
CLAPPERTON, Alan
Appointed Date: 13 April 2006
54 years old

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

Director
SHARE, Adam
Appointed Date: 26 August 2005
55 years old

Director
SHARE, Joanne
Appointed Date: 31 March 2006
53 years old

Director
WILSON, Trevor Paul Anthony
Appointed Date: 18 May 2006
64 years old

Resigned Directors

Secretary
SHARE, Joanne
Resigned: 31 March 2006
Appointed Date: 26 August 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 August 2005
Appointed Date: 10 August 2004

Director
SCOTT, David John
Resigned: 30 March 2015
Appointed Date: 11 September 2007
52 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 August 2005
Appointed Date: 10 August 2004

Persons With Significant Control

Red Industries Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RED INDUSTRIES LIMITED Events

21 Feb 2017
Satisfaction of charge 052027540007 in full
24 Nov 2016
Registration of charge 052027540011, created on 23 November 2016
10 Nov 2016
Satisfaction of charge 052027540005 in full
10 Nov 2016
Registration of charge 052027540010, created on 8 November 2016
09 Nov 2016
Registration of charge 052027540008, created on 9 November 2016
...
... and 91 more events
26 Aug 2005
Secretary resigned
26 Aug 2005
Registered office changed on 26/08/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
25 Aug 2005
Company name changed grayrise solutions LIMITED\certificate issued on 25/08/05
10 Aug 2005
Return made up to 10/08/05; full list of members
10 Aug 2004
Incorporation

RED INDUSTRIES LIMITED Charges

23 November 2016
Charge code 0520 2754 0011
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 November 2016
Charge code 0520 2754 0009
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 November 2016
Charge code 0520 2754 0008
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
8 November 2016
Charge code 0520 2754 0010
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 0520 2754 0006
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Paul Ratcliffe
Description: Contains fixed charge…
30 March 2015
Charge code 0520 2754 0005
Delivered: 1 April 2015
Status: Satisfied on 10 November 2016
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
27 March 2015
Charge code 0520 2754 0007
Delivered: 1 April 2015
Status: Satisfied on 21 February 2017
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: Contains fixed charge…
20 November 2008
Debenture
Delivered: 22 November 2008
Status: Satisfied on 18 March 2015
Persons entitled: Handelsbanken Finans Ab(The Bank)
Description: Fixed and floating charge over the undertaking and all…
23 November 2007
Memorandum
Delivered: 5 December 2007
Status: Satisfied on 20 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All sums from time to time standing to the credit on the…
9 January 2007
Debenture
Delivered: 16 January 2007
Status: Satisfied on 1 April 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…