Company NameRed Wellies Limited
Company StatusActive
Company Number08744009
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Previous NameIndigo (UK) Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Jo Anne-Marie Stainsby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(9 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Foolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameMr Richard Stainsby
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(2 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Foolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameRed Wellies Childcare Limited (Corporation)
StatusCurrent
Appointed01 August 2014(9 months, 1 week after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressThe Paddock London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameMr Daniel Cole
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Estates House
Alvaston Business Park, Middlewich Road
Nantwich
CW5 6PF
Secretary NameMr Daniel Cole
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Estates House
Alvaston Business Park, Middlewich Road
Nantwich
CW5 6PF

Contact

Telephone01270 323334
Telephone regionCrewe

Location

Registered AddressThe Paddock Foolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

1 at £1Daniel Dunning-cole
33.33%
Ordinary
1 at £1Jo Anne-marie Stainsby
33.33%
Ordinary
1 at £1Richard Stainsby
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
19 January 2018Confirmation statement made on 10 October 2017 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 October 2015Appointment of Mr Richard Stainsby as a director on 28 October 2015 (2 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(3 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(3 pages)
29 October 2015Appointment of Mr Richard Stainsby as a director on 28 October 2015 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(3 pages)
1 August 2014Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
1 August 2014Appointment of Red Wellies Childcare Limited as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Red Wellies Childcare Limited as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Daniel Cole as a secretary on 1 August 2014 (1 page)
1 August 2014Appointment of Red Wellies Childcare Limited as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Daniel Cole as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Daniel Cole as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Daniel Cole as a director on 1 August 2014 (1 page)
1 August 2014Appointment of Mrs Jo Anne-Marie Stainsby as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mrs Jo Anne-Marie Stainsby as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Daniel Cole as a director on 1 August 2014 (1 page)
1 August 2014Appointment of Mrs Jo Anne-Marie Stainsby as a director on 1 August 2014 (2 pages)
1 August 2014Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
1 August 2014Termination of appointment of Daniel Cole as a secretary on 1 August 2014 (1 page)
9 July 2014Company name changed indigo (uk) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-05-06
(2 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Company name changed indigo (uk) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-05-06
(2 pages)
9 July 2014Change of name notice (2 pages)
27 January 2014Registered office address changed from 13 Estates House Alvaston Business Park, Middlewich Road Nantwich CW5 6PF England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 13 Estates House Alvaston Business Park, Middlewich Road Nantwich CW5 6PF England on 27 January 2014 (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(25 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(25 pages)