Background WavePink WaveYellow Wave

REDBOURNE INVESTMENTS LIMITED (03398599)

REDBOURNE INVESTMENTS LIMITED (03398599) is an active UK company. incorporated on 3 July 1997. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDBOURNE INVESTMENTS LIMITED has been registered for 28 years. Current directors include PERKIN, Adam Richard North, PERKIN, Lynn Worth.

Company Number
03398599
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
8 Green Lane, Wakefield, WF4 4JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERKIN, Adam Richard North, PERKIN, Lynn Worth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBOURNE INVESTMENTS LIMITED

REDBOURNE INVESTMENTS LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDBOURNE INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03398599

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

8 Green Lane Netherton Wakefield, WF4 4JD,

Timeline

2 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PERKIN, Adam Richard North

Active
WakefieldWF1 1LX
Born November 1959
Director
Appointed 01 Mar 2017

PERKIN, Lynn Worth

Active
8 Green Lane, WakefieldWF4 4JD
Born January 1960
Director
Appointed 03 Jul 1997

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Secretary
Appointed 03 Jul 1997
Resigned 04 Oct 2008

GILL, Julie

Resigned
410 Bradford Road, WakefieldWF2 0QW
Secretary
Appointed 03 Jul 1997
Resigned 03 Jul 1997

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Born December 1942
Director
Appointed 03 Jul 1997
Resigned 03 Jul 1997

Persons with significant control

1

Mrs Lynn Worth Perkin

Active
8 Green Lane, WakefieldWF4 4JD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
7 June 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
15 February 2000
287Change of Registered Office
Legacy
27 August 1999
363b363b
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1998
363aAnnual Return
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
225Change of Accounting Reference Date
Legacy
15 July 1997
88(2)R88(2)R
Legacy
15 July 1997
225Change of Accounting Reference Date
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Incorporation Company
3 July 1997
NEWINCIncorporation