Background WavePink WaveYellow Wave

REDWATER HOMES LIMITED (05503244)

REDWATER HOMES LIMITED (05503244) is an active UK company. incorporated on 8 July 2005. with registered office in Worsley. The company operates in the Construction sector, engaged in development of building projects. REDWATER HOMES LIMITED has been registered for 20 years. Current directors include MCCAUL, Sean Francis.

Company Number
05503244
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
The Barn, Worsley, M28 1DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCAUL, Sean Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWATER HOMES LIMITED

REDWATER HOMES LIMITED is an active company incorporated on 8 July 2005 with the registered office located in Worsley. The company operates in the Construction sector, specifically engaged in development of building projects. REDWATER HOMES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05503244

LTD Company

Age

20 Years

Incorporated 8 July 2005

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 23 May 2025 (10 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

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

FLEETNESS 419 LIMITED
From: 8 July 2005To: 16 August 2005
Contact
Address

The Barn 232 Chaddock Lane Worsley, M28 1DN,

Previous Addresses

C/O R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP England
From: 15 August 2022To: 22 January 2025
Redwaters House Chaddock Lane Worsley Manchester M28 1DL England
From: 4 February 2017To: 15 August 2022
The Haybarn Horridges Farm , Higher Green Lane, Astley Tyldesley Manchester M29 7HQ
From: 17 June 2013To: 4 February 2017
the Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ England
From: 14 June 2013To: 17 June 2013
Astley House Higher Green Lane Astley Manchester Lancashire M29 7HQ
From: 8 July 2005To: 14 June 2013
Timeline

4 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCAUL, Sean Francis

Active
232 Chaddock Lane, WorsleyM28 1DN
Secretary
Appointed 15 Aug 2005

MCCAUL, Sean Francis

Active
232 Chaddock Lane, WorsleyM28 1DN
Born November 1966
Director
Appointed 15 Aug 2005

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 08 Jul 2005
Resigned 15 Aug 2005

WILLIAMS, Stephen Lewis

Resigned
Horridges Farm , Higher Green Lane, Astley, ManchesterM29 7HQ
Born July 1953
Director
Appointed 14 Jul 2014
Resigned 04 Mar 2016

WILLIAMS, Stephen Lewis

Resigned
Horridges Farm , Higher Green Lane, Astley, ManchesterM29 7HQ
Born July 1953
Director
Appointed 15 Aug 2005
Resigned 14 Jul 2014

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 08 Jul 2005
Resigned 15 Aug 2005

Persons with significant control

1

Mr Sean Francis Mccaul

Active
232 Chaddock Lane, WorsleyM28 1DN
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
1 November 2006
287Change of Registered Office
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
287Change of Registered Office
Legacy
16 September 2005
88(2)R88(2)R
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2005
NEWINCIncorporation