Company NameRedgate Lodge Limited
DirectorsJane Sibley and Scott William Sibley
Company StatusActive
Company Number08274506
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJane Sibley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMr Scott William Sibley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX

Contact

Websiteredgatelodge.co.uk
Email address[email protected]
Telephone07 116915476
Telephone regionMobile

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Scott William Sibley
83.33%
Redeemable Preference
1 at £1Jane Sibley
8.33%
Ordinary
1 at £1Scott William Sibley
8.33%
Ordinary

Financials

Year2014
Net Worth£97,147
Cash£1,993
Current Liabilities£300,954

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

7 October 2021Delivered on: 26 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Purchase of land 7A, 7B, 7C, 7D and 7E westmorland road, north shields, NE29 8TB under title number TY284311.
Outstanding
7 October 2021Delivered on: 22 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Charge of land at new york road.
Outstanding
1 April 2015Delivered on: 8 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a north east garages limited new york road newcastle upon tyne t/no TY186974. Land to the east of new york road newcastle upon tyne t/no TY212122. Land adjoining north east garages limited new york road newcastle upon tyne t/no TY510885.
Outstanding
29 July 2014Delivered on: 31 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2023Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 January 2023Change of details for Jane Sibley as a person with significant control on 31 October 2021 (2 pages)
29 January 2023Change of details for Scott William Sibley as a person with significant control on 31 October 2021 (2 pages)
7 December 2022Total exemption full accounts made up to 31 October 2022 (16 pages)
22 February 2022Total exemption full accounts made up to 31 October 2021 (16 pages)
8 November 2021Confirmation statement made on 30 October 2021 with updates (6 pages)
26 October 2021Registration of charge 082745060004, created on 7 October 2021 (42 pages)
22 October 2021Registration of charge 082745060003, created on 7 October 2021 (42 pages)
15 January 2021Total exemption full accounts made up to 31 October 2020 (16 pages)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
10 January 2019Unaudited abridged accounts made up to 31 October 2018 (16 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 May 2018Director's details changed for Mr Scott William Sibley on 30 April 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (13 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 12
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 12
(4 pages)
8 April 2015Registration of charge 082745060002, created on 1 April 2015 (26 pages)
8 April 2015Registration of charge 082745060002, created on 1 April 2015 (26 pages)
8 April 2015Registration of charge 082745060002, created on 1 April 2015 (26 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 12
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 12
(4 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Change of share class name or designation (2 pages)
16 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 12
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 12
(4 pages)
9 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2014Registration of charge 082745060001, created on 29 July 2014 (30 pages)
31 July 2014Registration of charge 082745060001, created on 29 July 2014 (30 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 March 2014Director's details changed for Mr Scott William Sibley on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Scott William Sibley on 27 March 2014 (2 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)