Background WavePink WaveYellow Wave

REDWORTH LTD (04421232)

REDWORTH LTD (04421232) is an active UK company. incorporated on 19 April 2002. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REDWORTH LTD has been registered for 24 years. Current directors include SHARP, Robert Cameron.

Company Number
04421232
Status
active
Type
ltd
Incorporated
19 April 2002
Age
24 years
Address
Unit 1 Millennium City Park Millennium Road, Preston, PR2 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHARP, Robert Cameron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWORTH LTD

REDWORTH LTD is an active company incorporated on 19 April 2002 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REDWORTH LTD was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04421232

LTD Company

Age

24 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Unit 1 Millennium City Park Millennium Road Ribbleton Preston, PR2 5BL,

Previous Addresses

Unit 9 Enterprise Court Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TZ
From: 19 April 2002To: 13 May 2014
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Jan 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
May 19
Owner Exit
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SHARP, Robert Cameron

Active
Millennium Road, PrestonPR2 5BL
Born August 1977
Director
Appointed 16 Mar 2018

ALLAN, Trevor Steven

Resigned
Old Samuels, PrestonPR3 2EP
Secretary
Appointed 10 May 2002
Resigned 25 Jul 2003

CLARKE, Lisa Sarah

Resigned
Millennium Road, PrestonPR2 5BL
Secretary
Appointed 01 Sept 2011
Resigned 04 Nov 2016

JACKSON-SMITH, Timothy David

Resigned
Millennium Road, PrestonPR2 5BL
Secretary
Appointed 04 Nov 2016
Resigned 21 Dec 2017

REYNOLDS, James Lee

Resigned
Millennium Road, PrestonPR2 5BL
Secretary
Appointed 21 Dec 2017
Resigned 16 Mar 2018

STEEDEN, Nigel Jeremy

Resigned
30 Heyhouses Lane, St AnnesFY8 3RW
Secretary
Appointed 25 Jul 2003
Resigned 01 Sept 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 19 Apr 2002
Resigned 29 Apr 2002

ALLAN, Trevor Steven

Resigned
Millennium Road, PrestonPR2 5BL
Born February 1965
Director
Appointed 10 May 2002
Resigned 01 Dec 2015

BEER, Janice Denise

Resigned
Coppice Cottage, LympshamBS24 0DE
Born October 1961
Director
Appointed 10 May 2002
Resigned 31 Mar 2006

CLARKE, Lisa Sarah

Resigned
Millennium Road, PrestonPR2 5BL
Born November 1971
Director
Appointed 01 Dec 2015
Resigned 04 Nov 2016

FREY, Mark David

Resigned
Cress Farm, Hemel HempsteadHP1 2RX
Born March 1958
Director
Appointed 07 Oct 2004
Resigned 31 Mar 2006

JACKSON-SMITH, Timothy David

Resigned
Millennium Road, PrestonPR2 5BL
Born February 1969
Director
Appointed 04 Nov 2016
Resigned 21 Dec 2017

REYNOLDS, James Lee

Resigned
Millennium Road, PrestonPR2 5BL
Born January 1982
Director
Appointed 21 Dec 2017
Resigned 16 Mar 2018

SORRELL, Alexander Frank

Resigned
The Clock House, KnutsfordWA16 0PY
Born March 1967
Director
Appointed 30 Sept 2002
Resigned 17 Jul 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

3

0 Active
3 Ceased
Far Common Road, MirfieldWF14 0DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 28 Sept 2018
Ceased 16 May 2022
Far Common Road, MirfieldWF14 0DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Mar 2018
Ceased 28 Sept 2018
Millennium Road, PrestonPR2 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

121

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Replacement Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP01CS01RP01CS01
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Miscellaneous
28 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Miscellaneous
3 February 2014
MISCMISC
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
18 October 2011
MG04MG04
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288cChange of Particulars
Legacy
17 July 2006
363aAnnual Return
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
6 June 2005
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Memorandum Articles
19 October 2004
MEM/ARTSMEM/ARTS
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Auditors Resignation Company
18 October 2004
AUDAUD
Legacy
18 October 2004
155(6)b155(6)b
Legacy
18 October 2004
155(6)b155(6)b
Legacy
18 October 2004
155(6)a155(6)a
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
13 October 2004
AUDAUD
Legacy
18 June 2004
155(6)b155(6)b
Legacy
9 June 2004
88(2)R88(2)R
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 April 2004
AUDAUD
Accounts With Accounts Type Group
23 January 2004
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Statement Of Affairs
6 April 2003
SASA
Legacy
6 April 2003
88(2)R88(2)R
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
88(2)R88(2)R
Legacy
19 September 2002
88(2)R88(2)R
Legacy
19 September 2002
123Notice of Increase in Nominal Capital
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
287Change of Registered Office
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Incorporation Company
19 April 2002
NEWINCIncorporation