Company NameRedwood Hire Limited
DirectorsJohn Sydney Redwood and Gayle Louise Agnew
Company StatusActive
Company Number04449621
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Sydney Redwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Morley Green Road
Morley
Wilmslow
Cheshire
SK9 5NU
Director NameMrs Gayle Louise Agnew
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHot Lane Farm Hot Lane
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7HP
Director NameSteven Kevin Redwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWallworth Terrace
Altrincham Road
Wilmslow
Cheshire
SK9 7NN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Norma Redwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Morley Green Road
Morley
Wilmslow
Cheshire
SK9 5NU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Norma Redwood
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Morley Green Road
Morley
Wilmslow
Cheshire
SK9 5NU

Contact

Websitewww.redwoodhire.co.uk
Telephone01565 650134
Telephone regionKnutsford

Location

Registered AddressUnit 2 Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth£205,565
Cash£22,593
Current Liabilities£63,856

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
23 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
13 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
19 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
2 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
17 December 2020Micro company accounts made up to 30 September 2020 (6 pages)
8 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
15 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 December 2019Appointment of Mrs Gayle Louise Agnew as a director on 29 November 2019 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
15 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
31 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
23 May 2017Termination of appointment of Norma Redwood as a director on 20 May 2017 (1 page)
23 May 2017Termination of appointment of Norma Redwood as a director on 20 May 2017 (1 page)
23 May 2017Termination of appointment of Norma Redwood as a secretary on 20 May 2017 (1 page)
23 May 2017Termination of appointment of Norma Redwood as a secretary on 20 May 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
14 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
14 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Register inspection address has been changed (1 page)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 July 2010Director's details changed for Mrs Norma Redwood on 28 May 2010 (2 pages)
15 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Mr John Sydney Redwood on 28 May 2010 (2 pages)
15 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Mrs Norma Redwood on 28 May 2010 (2 pages)
15 July 2010Director's details changed for Mr John Sydney Redwood on 28 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 June 2008Return made up to 28/05/08; full list of members (4 pages)
3 June 2008Return made up to 28/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 July 2007Return made up to 28/05/07; no change of members (5 pages)
19 July 2007Return made up to 28/05/07; no change of members (5 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
3 July 2006Return made up to 28/05/06; full list of members (7 pages)
3 July 2006Return made up to 28/05/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 June 2005Return made up to 28/05/05; full list of members (7 pages)
1 June 2005Return made up to 28/05/05; full list of members (7 pages)
22 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
1 April 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
12 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 16 saint john street london EC1M 4NT (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 16 saint john street london EC1M 4NT (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
28 May 2002Incorporation (14 pages)
28 May 2002Incorporation (14 pages)