Company NameRed River Estates Limited
DirectorNorman Francis Howick
Company StatusActive
Company Number03904732
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Norman Francis Howick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(15 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameMr Michael Brassington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadisons
Bushbury House 435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Director NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Director NameMrs Joan Mary Holt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Secretary NameMr Charles Richard Topham
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Secretary NameMrs Joan Mary Holt
NationalityBritish
StatusResigned
Appointed04 August 2000(6 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 25 January 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameClifford Anderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleConstruction
Correspondence Address11 Fountains Walk
Lowton St Marys
Leigh
Warrington Ches
WA3 1EU
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Telephone07 712155758
Telephone regionMobile

Location

Registered AddressLong Meadow
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford

Financials

Year2013
Net Worth£6,832
Cash£7,469
Current Liabilities£1,162

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

12 October 2017Delivered on: 17 October 2017
Persons entitled: Janet Lesley Willmott

Classification: A registered charge
Particulars: 2 sand land macclesfield.
Outstanding
2 June 2005Delivered on: 8 June 2005
Persons entitled: G & J Seddon Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 18 chapel lane wilmslow cheshire t/no CH428534.
Outstanding
8 July 2002Delivered on: 10 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 bedells lane,wilmslow cheshire; ch 178773. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2002Delivered on: 22 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 2001Delivered on: 24 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit intially of £20,000 credited to account number 20358146 160001 with the bank.
Outstanding
6 September 2001Delivered on: 11 September 2001
Persons entitled: G & J Seddon Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a joint venture agreement of even date.
Particulars: F/Hold property known as woodbank horseshoe lane alderley edge cheshire; t/nos CH140486 and CH298418.
Outstanding

Filing History

25 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (9 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (9 pages)
27 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 January 2021Termination of appointment of Joan Mary Holt as a secretary on 25 January 2021 (1 page)
25 January 2021Termination of appointment of Joan Mary Holt as a director on 25 January 2021 (1 page)
23 January 2021Cessation of Joan Mary Holt as a person with significant control on 14 January 2021 (1 page)
9 October 2020Change of details for Mr Norman Nowick as a person with significant control on 9 October 2020 (2 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 August 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 August 2018Micro company accounts made up to 28 February 2017 (2 pages)
12 January 2018Cessation of Cliff Anderson as a person with significant control on 1 January 2017 (1 page)
12 January 2018Cessation of Cliff Anderson as a person with significant control on 1 January 2017 (1 page)
20 December 2017Registered office address changed from , Madisons, Bushbury House 435 Wilmslow Road, Manchester, Lancashire, M20 4AF to Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from , Madisons, Bushbury House 435 Wilmslow Road, Manchester, Lancashire, M20 4AF to Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS on 20 December 2017 (2 pages)
17 October 2017Registration of charge 039047320006, created on 12 October 2017 (41 pages)
17 October 2017Registration of charge 039047320006, created on 12 October 2017 (41 pages)
14 August 2017All of the property or undertaking has been released from charge 2 (1 page)
14 August 2017All of the property or undertaking has been released from charge 3 (2 pages)
14 August 2017All of the property or undertaking has been released from charge 2 (1 page)
14 August 2017All of the property or undertaking has been released from charge 3 (2 pages)
11 August 2017All of the property or undertaking no longer forms part of charge 1 (1 page)
11 August 2017All of the property or undertaking no longer forms part of charge 5 (1 page)
11 August 2017All of the property or undertaking no longer forms part of charge 5 (1 page)
11 August 2017All of the property or undertaking no longer forms part of charge 4 (2 pages)
11 August 2017All of the property or undertaking no longer forms part of charge 4 (2 pages)
11 August 2017All of the property or undertaking no longer forms part of charge 1 (1 page)
3 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,500
(4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,500
(4 pages)
30 November 2015Appointment of Mr Norman Francis Howick as a director on 1 March 2015 (2 pages)
30 November 2015Appointment of Mr Norman Francis Howick as a director on 1 March 2015 (2 pages)
26 November 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,500
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,500
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 999
(3 pages)
11 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 999
(3 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 March 2014Termination of appointment of Michael Brassington as a director (2 pages)
12 March 2014Termination of appointment of Michael Brassington as a director (2 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 999
(4 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 999
(4 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 February 2010Director's details changed for Mrs Joan Mary Holt on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Joan Mary Holt on 1 October 2009 (1 page)
18 February 2010Director's details changed for Michael Brassington on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Joan Mary Holt on 1 October 2009 (1 page)
18 February 2010Director's details changed for Michael Brassington on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Joan Mary Holt on 1 October 2009 (1 page)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mrs Joan Mary Holt on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Brassington on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Joan Mary Holt on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 February 2009Return made up to 11/01/09; full list of members (4 pages)
2 February 2009Return made up to 11/01/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 February 2008Return made up to 11/01/08; full list of members (3 pages)
13 February 2008Return made up to 11/01/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
17 January 2006Return made up to 11/01/06; full list of members (7 pages)
17 January 2006Return made up to 11/01/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 11/01/05; full list of members (7 pages)
22 February 2005Return made up to 11/01/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
9 July 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
9 July 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
20 February 2003Return made up to 11/01/03; full list of members (7 pages)
20 February 2003Return made up to 11/01/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 11/01/02; full list of members (6 pages)
19 February 2002Return made up to 11/01/02; full list of members (6 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
8 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
16 June 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
16 June 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
26 March 2001Ad 28/02/01--------- £ si 996@1=996 £ ic 3/999 (2 pages)
26 March 2001Ad 28/02/01--------- £ si 996@1=996 £ ic 3/999 (2 pages)
26 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Registered office changed on 12/09/00 from: monton lodge 3 parrin lane eccles manchester lancashire M30 8AN (1 page)
12 September 2000Registered office changed on 12/09/00 from: monton lodge 3 parrin lane, eccles, manchester, lancashire M30 8AN (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (3 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (3 pages)
25 January 2000New secretary appointed;new director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New secretary appointed;new director appointed (3 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
11 January 2000Incorporation (17 pages)
11 January 2000Incorporation (17 pages)