REDWORTH DEVELOPMENTS (MALTON) LIMITED
SCARBOROUGH RAINBOW CONTRACTORS LTD

Hellopages » North Yorkshire » Scarborough » YO13 0BH

Company number 04260671
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address CARRCROFT SUFFIELD HILL, SUFFIELD, SCARBOROUGH, N YORKS, YO13 0BH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REDWORTH DEVELOPMENTS (MALTON) LIMITED are www.redworthdevelopmentsmalton.co.uk, and www.redworth-developments-malton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Seamer Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redworth Developments Malton Limited is a Private Limited Company. The company registration number is 04260671. Redworth Developments Malton Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Redworth Developments Malton Limited is Carrcroft Suffield Hill Suffield Scarborough N Yorks Yo13 0bh. . HUGHES, Paul is a Secretary of the company. HUGHES, Paul is a Director of the company. ROGERS, Howard Colin is a Director of the company. Secretary HUGHES, Paul has been resigned. Secretary ROGERS, Howard Colin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HUGHES, Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HUGHES, Paul
Appointed Date: 19 September 2007

Director
HUGHES, Paul
Appointed Date: 28 June 2007
57 years old

Director
ROGERS, Howard Colin
Appointed Date: 19 July 2002
57 years old

Resigned Directors

Secretary
HUGHES, Paul
Resigned: 03 November 2006
Appointed Date: 19 July 2002

Secretary
ROGERS, Howard Colin
Resigned: 19 September 2007
Appointed Date: 03 November 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 September 2001
Appointed Date: 27 July 2001

Director
HUGHES, Paul
Resigned: 03 November 2006
Appointed Date: 14 July 2004
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 September 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mr Howard Colin Rogers
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

REDWORTH DEVELOPMENTS (MALTON) LIMITED Events

01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Registration of charge 042606710011, created on 25 September 2015
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 60 more events
15 Mar 2002
Registered office changed on 15/03/02 from: belgrave house village walks, marford wrexham LL12 8SZ
25 Sep 2001
Secretary resigned
25 Sep 2001
Director resigned
25 Sep 2001
Registered office changed on 25/09/01 from: 39A leicester road salford M7 4AS
27 Jul 2001
Incorporation

REDWORTH DEVELOPMENTS (MALTON) LIMITED Charges

25 September 2015
Charge code 0426 0671 0011
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Maple Court Nursing Home Limited
Description: Land at barrowcliffe road, scarborough with title number…
28 September 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Maple Court Nursing Home Limited
Description: F/H property k/a land at barrowcliffe road scarborough t/no…
23 July 2010
Assignment by way of security
Delivered: 13 October 2010
Status: Satisfied on 6 March 2013
Persons entitled: Bank Leumi (UK) PLC
Description: Whole rights title and interest in and to the contract. See…
23 July 2010
Assignment by way of security
Delivered: 30 September 2010
Status: Satisfied on 6 March 2013
Persons entitled: Bank Leumi (UK) PLC
Description: Right title and interest in and to the contract being the…
23 July 2010
Charge over credit balance
Delivered: 4 August 2010
Status: Satisfied on 6 March 2013
Persons entitled: Bank Leumi (UK) PLC
Description: The deposit monies see image for full details.
23 July 2010
Debenture
Delivered: 4 August 2010
Status: Satisfied on 29 September 2012
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Legal mortgage
Delivered: 4 August 2010
Status: Satisfied on 29 September 2012
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being the barrowcliffe hotel, barrowcliffe road…
29 February 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 29 September 2012
Persons entitled: National Westminster Bank PLC
Description: The barrowcliffe hotel, barrowcliffe road, scarborough by…
8 February 2008
Debenture
Delivered: 12 February 2008
Status: Satisfied on 5 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…