Background WavePink WaveYellow Wave

RED PLANT SALES LIMITED (04427594)

RED PLANT SALES LIMITED (04427594) is an active UK company. incorporated on 30 April 2002. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). RED PLANT SALES LIMITED has been registered for 23 years. Current directors include GAMBLE, Robert David.

Company Number
04427594
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
Lime House 75 Church Road, Colchester, CO5 0HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
GAMBLE, Robert David
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED PLANT SALES LIMITED

RED PLANT SALES LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). RED PLANT SALES LIMITED was registered 23 years ago.(SIC: 46140)

Status

active

Active since 23 years ago

Company No

04427594

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BALSA STORE LIMITED
From: 3 October 2002To: 11 April 2005
DOUGLAS BLACKMORE LIMITED
From: 30 April 2002To: 3 October 2002
Contact
Address

Lime House 75 Church Road Tiptree Colchester, CO5 0HB,

Previous Addresses

Middleborough House 16 Middleborough Colchester Essex CO1 1QT
From: 30 April 2002To: 26 May 2023
Timeline

2 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HENDERSON, Thomas Graeme

Active
6 Tumulus Way, ColchesterCO2 9SD
Secretary
Appointed 05 Apr 2005

GAMBLE, Robert David

Active
Dedham Road, ColchesterCO4 5PZ
Born February 1977
Director
Appointed 05 Apr 2005

BALGOUN, Tracey Miriam

Resigned
63 Duggers Lane, BraintreeCM7 1BA
Secretary
Appointed 29 Aug 2002
Resigned 09 Aug 2004

DOUGLAS, Gaile Louise

Resigned
21 Woodstock, ColchesterCO5 8RZ
Secretary
Appointed 30 Apr 2002
Resigned 29 Aug 2002

MEARS, Martin Edward

Resigned
Birchbrook House Fingringhoe Road, ColchesterCO5 7JH
Secretary
Appointed 08 Aug 2004
Resigned 06 Apr 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

CATTON, David John

Resigned
Byways, ColchesterCO5 0TR
Born January 1948
Director
Appointed 29 Aug 2002
Resigned 05 Feb 2004

DOUGLAS, Robert Joe

Resigned
21 Woodstock, ColchesterCO5 8RZ
Born December 1967
Director
Appointed 30 Apr 2002
Resigned 09 Aug 2004

TYLER, Michael

Resigned
61 Straight Road, ColchesterCO3 9BY
Born August 1963
Director
Appointed 08 Aug 2004
Resigned 06 Apr 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Apr 2002
Resigned 30 Apr 2002

Persons with significant control

1

Mr Robert David Gamble

Active
Dedham Road, ColchesterCO4 5PZ
Born February 1977

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
11 June 2008
288cChange of Particulars
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
12 April 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2002
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation