Company NameRedman Design Ltd
Company StatusActive
Company Number04037407
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher Charles Woodhouse
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Grove
Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Secretary NameMr Christopher Charles Woodhouse
NationalityBritish
StatusCurrent
Appointed31 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Grove
Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Director NameHelen Woodhouse
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Director NameMr Mark Lambert
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBergen House South View
Jarrow
Tyne & Wear
NE32 5JP
Director NameJonathan James Woodhouse
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week, 4 days after company formation)
Appointment Duration20 years, 2 months (resigned 16 October 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address44 Rectory Bank
West Boldon
Tyne & Wear
NE36 0QQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.redman-design.com
Email address[email protected]
Telephone01943 816898
Telephone regionGuiseley

Location

Registered AddressBergen House South View
Jarrow
Tyne & Wear
NE32 5JP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2012
Net Worth£44,079
Cash£45,184
Current Liabilities£43,602

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

11 December 2020Termination of appointment of Jonathan James Woodhouse as a director on 16 October 2020 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (6 pages)
28 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 July 2017Change of details for Mr. Christopher Woodhouse as a person with significant control on 21 July 2016 (2 pages)
21 July 2017Change of details for Mr. Christopher Woodhouse as a person with significant control on 21 July 2016 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 August 2010Director's details changed for Helen Woodhouse on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Jonathan James Woodhouse on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Helen Woodhouse on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Jonathan James Woodhouse on 20 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Amended accounts made up to 30 September 2008 (5 pages)
24 September 2009Amended accounts made up to 30 September 2008 (5 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 September 2008Return made up to 20/07/08; full list of members (4 pages)
20 September 2008Return made up to 20/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Return made up to 20/07/07; full list of members (3 pages)
23 July 2007Return made up to 20/07/07; full list of members (3 pages)
11 August 2006Return made up to 20/07/06; full list of members (3 pages)
11 August 2006Return made up to 20/07/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2003Return made up to 20/07/03; full list of members (8 pages)
12 August 2003Return made up to 20/07/03; full list of members (8 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 October 2002Ad 02/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 October 2002Nc inc already adjusted 02/10/02 (1 page)
21 October 2002Nc inc already adjusted 02/10/02 (1 page)
21 October 2002Ad 02/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 July 2002Return made up to 20/07/02; full list of members (7 pages)
14 July 2002Return made up to 20/07/02; full list of members (7 pages)
11 February 2002Registered office changed on 11/02/02 from: 216 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
11 February 2002Registered office changed on 11/02/02 from: 216 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
31 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 295A sunderland road south shields tyne & wear NE34 6RB (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 295A sunderland road south shields tyne & wear NE34 6RB (1 page)
26 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
20 July 2000Incorporation (12 pages)
20 July 2000Incorporation (12 pages)