REDTOOTH LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 04232031
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 39/43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, ENGLAND, S64 8AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 042320310011, created on 24 October 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 222 . The most likely internet sites of REDTOOTH LIMITED are www.redtooth.co.uk, and www.redtooth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Redtooth Limited is a Private Limited Company. The company registration number is 04232031. Redtooth Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Redtooth Limited is 39 43 Bridge Street Swinton Mexborough South Yorkshire England S64 8ap. . GREEN, Martin Christopher is a Director of the company. SMITHIES, Timothy Frank is a Director of the company. Secretary RAYNER, Joanne has been resigned. Secretary SAUL, Steven Nicholas has been resigned. Director MACKINDER, Gavin John has been resigned. Director SAUL, Steven Nicholas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GREEN, Martin Christopher
Appointed Date: 13 June 2001
62 years old

Director
SMITHIES, Timothy Frank
Appointed Date: 13 November 2009
58 years old

Resigned Directors

Secretary
RAYNER, Joanne
Resigned: 13 June 2001
Appointed Date: 11 June 2001

Secretary
SAUL, Steven Nicholas
Resigned: 16 November 2010
Appointed Date: 13 June 2001

Director
MACKINDER, Gavin John
Resigned: 13 June 2001
Appointed Date: 11 June 2001
64 years old

Director
SAUL, Steven Nicholas
Resigned: 16 November 2010
Appointed Date: 13 June 2001
62 years old

REDTOOTH LIMITED Events

04 Nov 2016
Registration of charge 042320310011, created on 24 October 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 222

19 Apr 2016
Registered office address changed from 20 Gander Lane Napier Court, Barlborough Links Chesterfield Derbyshire S43 4PZ to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 April 2016
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
19 Jun 2001
New director appointed
19 Jun 2001
Registered office changed on 19/06/01 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP
19 Jun 2001
Director resigned
19 Jun 2001
Secretary resigned
11 Jun 2001
Incorporation

REDTOOTH LIMITED Charges

24 October 2016
Charge code 0423 2031 0011
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 September 2013
Charge code 0423 2031 0010
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0423 2031 0009
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0423 2031 0008
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Timothy Frank Smithies
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0423 2031 0007
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Martin Christopher Green
Description: Notification of addition to or amendment of charge…
3 June 2013
Charge code 0423 2031 0006
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 18 napier court gander lane barlborough…
16 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 gander lane barlborough chesterfield t/no DY396281 by…
16 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2005
Mortgage
Delivered: 6 December 2005
Status: Satisfied on 20 November 2010
Persons entitled: Tipton and Coseley Building Society
Description: Property k/a unit 20 (formerly k/a GB) napier court…