Company NameRed Marine (Holdings) Limited
DirectorsJoseph Orrell and Toby James Bailey
Company StatusActive
Company Number08008278
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Previous NameSandco 1224 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joseph Orrell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(3 weeks, 1 day after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTynedale House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Toby James Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalmonfield Steel
Hexham
Northumberland
NE47 0HQ
Secretary NameMrs Helen Orrell
StatusCurrent
Appointed30 March 2021(9 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressTynedale House Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Richard Derek Kent
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 14 December 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTynedale House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.redmarine.com/
Telephone01434 648240
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressTynedale House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,964,485
Cash£174,918
Current Liabilities£46,785

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

15 April 2013Delivered on: 20 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land at hexham business park burn lane hexham northumberland t/no ND171709. Notification of addition to or amendment of charge.
Outstanding
28 August 2012Delivered on: 30 August 2012
Persons entitled: William Kayley (Preston) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises k/a land at and buildings at hexham business park burn lane hexham northumberland the benefit of all other contracts appointments and warranties relating to the charged property and all authorisations and all rights in connection with them see image for full details.
Outstanding

Filing History

24 November 2020Cancellation of shares. Statement of capital on 21 August 2020
  • GBP 1,393,494.36
(7 pages)
23 September 2020Purchase of own shares. (3 pages)
23 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 May 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
4 December 2019Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 03/12/2019
(1 page)
4 December 2019Statement by Directors (1 page)
4 December 2019Statement of capital on 4 December 2019
  • GBP 1,393,628.560
(6 pages)
4 December 2019Solvency Statement dated 03/12/19 (1 page)
3 December 2019Purchase of own shares. (3 pages)
3 December 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2019Cancellation of shares. Statement of capital on 25 July 2019
  • GBP 1,393,535.500
(7 pages)
31 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,393,628.56
(7 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 March 2019Change of details for Mr Joseph Orrell as a person with significant control on 30 June 2016 (2 pages)
24 August 2018Cessation of Helen Orrell as a person with significant control on 24 August 2018 (1 page)
24 August 2018Change of details for Mr Richard Derek Kent as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Cessation of Morag Macleod as a person with significant control on 24 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 April 2018Notification of Morag Macleod as a person with significant control on 30 June 2016 (2 pages)
10 April 2018Notification of Helen Orrell as a person with significant control on 30 June 2016 (2 pages)
10 April 2018Change of details for Mr Joseph Orrell as a person with significant control on 30 June 2016 (2 pages)
10 April 2018Notification of Richard Derek Kent as a person with significant control on 30 June 2016 (2 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,393,669.7
(7 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,393,669.7
(7 pages)
8 April 2016Register(s) moved to registered inspection location C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
8 April 2016Register inspection address has been changed to C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
8 April 2016Register(s) moved to registered inspection location C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
8 April 2016Register inspection address has been changed to C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,393,669.7
(6 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,393,669.7
(6 pages)
18 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 35.003
(6 pages)
18 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 35.003
(6 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
10 November 2014Purchase of own shares. (3 pages)
2 October 2014Appointment of Mr Toby James Bailey as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Toby James Bailey as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Toby James Bailey as a director on 1 October 2014 (2 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,595,133
(4 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,595,133
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 April 2013Registration of charge 080082780002 (14 pages)
20 April 2013Registration of charge 080082780002 (14 pages)
19 April 2013All of the property or undertaking has been released from charge 1 (5 pages)
19 April 2013All of the property or undertaking has been released from charge 1 (5 pages)
12 April 2013Registered office address changed from Queens Hall Beaumont Street Hexham Northumberland NE46 3LS England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Queens Hall Beaumont Street Hexham Northumberland NE46 3LS England on 12 April 2013 (1 page)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2012Change of share class name or designation (2 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 August 2012Change of share class name or designation (2 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100.00
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100.00
(4 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 June 2012Change of share class name or designation (2 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,595,133.00
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,595,133.00
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,595,133.00
(4 pages)
19 June 2012Change of share class name or designation (2 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100.00
(4 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 April 2012Company name changed sandco 1224 LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(24 pages)
23 April 2012Company name changed sandco 1224 LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(24 pages)
23 April 2012Change of name notice (2 pages)
23 April 2012Change of name notice (2 pages)
18 April 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
18 April 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
18 April 2012Appointment of Mr Joseph Orrell as a director (2 pages)
18 April 2012Termination of appointment of Colin Hewitt as a director (1 page)
18 April 2012Appointment of Mr Richard Derek Kent as a director (2 pages)
18 April 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
18 April 2012Appointment of Mr Richard Derek Kent as a director (2 pages)
18 April 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
18 April 2012Termination of appointment of Colin Hewitt as a director (1 page)
18 April 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
18 April 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
18 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 18 April 2012 (1 page)
18 April 2012Appointment of Mr Joseph Orrell as a director (2 pages)
18 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 18 April 2012 (1 page)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)