Company NameRed Hot Chilli Northwest Limited
DirectorsMarilyn Greenwood and Robert Greenwood
Company StatusActive
Company Number05589666
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Previous NamesTownpeel Ltd and Greenwoods Of Cheshire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Marilyn Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Crossfields
Tarvin
Chester
Cheshire
CH3 8EP
Wales
Director NameMr Robert Greenwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Crossfields
Tarvin
Chester
Cheshire
CH3 8EP
Wales
Secretary NameMrs Marilyn Greenwood
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Crossfields
Tarvin
Chester
Cheshire
CH3 8EP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteredhotchilli-northwest.co.uk
Telephone01925 242623
Telephone regionWarrington

Location

Registered Address27-29 Winwick Street
Warrington
Cheshire
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Greenwood
100.00%
Ordinary A

Financials

Year2014
Net Worth£184
Cash£8,141
Current Liabilities£106,156

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

30 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
7 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
14 February 2018Micro company accounts made up to 31 October 2017 (7 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Director's details changed for Robert Greenwood on 11 October 2013 (2 pages)
22 October 2013Director's details changed for Robert Greenwood on 11 October 2013 (2 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 November 2012Change of name notice (2 pages)
15 November 2012Company name changed greenwoods of cheshire LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
(2 pages)
15 November 2012Company name changed greenwoods of cheshire LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
(2 pages)
15 November 2012Change of name notice (2 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
24 July 2008Return made up to 11/10/07; full list of members (3 pages)
24 July 2008Return made up to 11/10/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 November 2006Return made up to 11/10/06; full list of members (7 pages)
11 November 2006Return made up to 11/10/06; full list of members (7 pages)
21 November 2005Company name changed townpeel LTD\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed townpeel LTD\certificate issued on 21/11/05 (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
28 October 2005Secretary resigned (1 page)
11 October 2005Incorporation (12 pages)
11 October 2005Incorporation (12 pages)