Company NameRedlodge Services Limited
Company StatusActive
Company Number05821907
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Norman Harold Pursglove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr James Robert France-Hayhurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(10 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Thomas Charles Crese Austen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMrs Jean Gaynor France-Hayhurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(13 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMs Serena Helen France-Hayhurst
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(13 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMrs Marie Louise Clarke
StatusCurrent
Appointed10 May 2022(15 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressBb Suite 10 Watergate House
85 Lower Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMr Glyn Pritchard-Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 2012)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address15 The Porticos
Kings Road
London
SW3 5UW
Secretary NameJoseph Chalmers Goff
NationalityBritish
StatusResigned
Appointed25 May 2006(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2008)
RoleCompany Director
Correspondence Address6 Church Bank
Great Easton
Market Harborough
Leicestershire
LE16 8SN
Director NameVivian Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed26 April 2012(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFrongoch Lon Clai
Pentraeth
Anglesey
LL75 8PZ
Wales
Director NameJohn Trefor Matthews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 2013)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Teg Aber Foreshore Road
Caernarfon
Gwynedd
LL54 5RR
Wales
Director NameMr Jeremy Charles Salisbury
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressIrish Square Upper Denbigh Road
St. Asaph
Denbighshire
LL17 0RN
Wales
Director NameMrs Jane Llewelyn Pierce
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2017)
RoleFarmer
Country of ResidenceWales
Correspondence Address4, Chestnut Court Ffordd Y Parc
Parc Menai
Bangor
Gwynedd
LL57 4FH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,465
Current Liabilities£34,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

18 January 2017Delivered on: 24 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All the freehold and/or leasehold property now or at anytime vested in or held by or on behalf of the company. For more details please refer to the instrument.
Outstanding

Filing History

20 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 June 2020Director's details changed for Ms Serena Helen Graham-Watson on 28 May 2020 (2 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 April 2020Appointment of Mrs Jean Gaynor France-Hayhurst as a director on 14 April 2020 (2 pages)
24 April 2020Appointment of Ms Serena Helen Graham-Watson as a director on 14 April 2020 (2 pages)
11 October 2019Appointment of Mr Thomas Charles Crese Austen as a director on 4 October 2019 (2 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Appointment of Mr James Robert France-Hayhurst as a director on 12 May 2017 (2 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Appointment of Mr James Robert France-Hayhurst as a director on 12 May 2017 (2 pages)
26 January 2017Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page)
26 January 2017Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages)
26 January 2017Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page)
26 January 2017Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages)
24 January 2017Registration of charge 058219070001, created on 18 January 2017 (19 pages)
24 January 2017Registration of charge 058219070001, created on 18 January 2017 (19 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
4 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
4 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
9 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
19 February 2014Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page)
31 January 2014Termination of appointment of Jeremy Salisbury as a director (1 page)
31 January 2014Termination of appointment of Jeremy Salisbury as a director (1 page)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 March 2013Appointment of Jane Llewellyn Pierce as a director (2 pages)
22 March 2013Termination of appointment of John Matthews as a director (1 page)
22 March 2013Appointment of Mr Jeremy Charles Salisbury as a director (2 pages)
22 March 2013Termination of appointment of John Matthews as a director (1 page)
22 March 2013Appointment of Mr Jeremy Charles Salisbury as a director (2 pages)
22 March 2013Appointment of Jane Llewellyn Pierce as a director (2 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 August 2012Auditors resignation (1 page)
14 August 2012Auditors resignation (1 page)
9 August 2012Section 517 (1 page)
9 August 2012Section 517 (1 page)
10 July 2012Termination of appointment of Vivian Thomas as a director (1 page)
10 July 2012Termination of appointment of Vivian Thomas as a director (1 page)
10 July 2012Appointment of John Trefor Matthews as a director (2 pages)
10 July 2012Appointment of John Trefor Matthews as a director (2 pages)
8 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 10 May 2012 (2 pages)
10 May 2012Termination of appointment of Glyn Pritchard-Jones as a director (2 pages)
10 May 2012Termination of appointment of Glyn Pritchard-Jones as a director (2 pages)
10 May 2012Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 10 May 2012 (2 pages)
10 May 2012Appointment of Vivian Thomas as a director (3 pages)
10 May 2012Appointment of Vivian Thomas as a director (3 pages)
10 May 2012Resolutions
  • RES13 ‐ Vivian thomas appointed director 26/04/2012
(1 page)
10 May 2012Resolutions
  • RES13 ‐ Vivian thomas appointed director 26/04/2012
(1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
19 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
2 June 2009Return made up to 18/05/09; full list of members (6 pages)
2 June 2009Return made up to 18/05/09; full list of members (6 pages)
29 September 2008Appointment terminated secretary joseph goff (1 page)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
29 September 2008Appointment terminated secretary joseph goff (1 page)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
18 June 2008Return made up to 18/05/08; full list of members (7 pages)
18 June 2008Return made up to 18/05/08; full list of members (7 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 18/05/07; full list of members (5 pages)
18 June 2007Return made up to 18/05/07; full list of members (5 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed (2 pages)
20 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
7 June 2006Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2006Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)