Background WavePink WaveYellow Wave

RED MILLS (UK) (05670833)

RED MILLS (UK) (05670833) is an active UK company. incorporated on 10 January 2006. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). RED MILLS (UK) has been registered for 20 years. Current directors include CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph and 2 others.

Company Number
05670833
Status
active
Type
private-unlimited
Incorporated
10 January 2006
Age
20 years
Address
Olympus House, Leamington Spa, CV34 6BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph, CONNOLLY, Paul, CONNOLLY, William Gerard
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED MILLS (UK)

RED MILLS (UK) is an active company incorporated on 10 January 2006 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). RED MILLS (UK) was registered 20 years ago.(SIC: 10910)

Status

active

Active since 20 years ago

Company No

05670833

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 29/10

Up to Date

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

RED MILLS (UK) LIMITED
From: 22 February 2006To: 26 October 2022
WH 313 LIMITED
From: 10 January 2006To: 22 February 2006
Contact
Address

Olympus House Olympus Avenue Leamington Spa, CV34 6BF,

Previous Addresses

Rotherdale Farm Long Lane Throckmorton Pershore Worcestershire WR10 2LA
From: 10 January 2006To: 25 May 2011
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jul 15
Loan Secured
May 16
Director Joined
Jan 18
Owner Exit
Jan 22
Director Joined
Jun 23
Owner Exit
Jan 24
New Owner
Jan 24
Owner Exit
Nov 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CONNOLLY, William Gerard

Active
Ballyellen House, Goresbridge
Secretary
Appointed 18 Dec 2007

CONNOLLY, Gareth Joseph

Active
Goresbridge, Co Kilkenny
Born March 1979
Director
Appointed 01 May 2015

CONNOLLY, John

Active
Grange Upper, Gowran
Born February 1984
Director
Appointed 01 Dec 2017

CONNOLLY, Joseph

Active
Camross, GoresbridgeIRISH
Born March 1955
Director
Appointed 15 Feb 2006

CONNOLLY, Paul

Active
Goresbridge, Co Kilkenny
Born April 1993
Director
Appointed 19 Jun 2023

CONNOLLY, William Gerard

Active
Ballyellen House, Goresbridge
Born June 1957
Director
Appointed 15 Feb 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 10 Jan 2006
Resigned 15 Feb 2006

MURPHY, Alan

Resigned
Ballyvoreen, Woodstown
Secretary
Appointed 15 Feb 2006
Resigned 18 Dec 2007

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 10 Jan 2006
Resigned 15 Feb 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 10 Jan 2006
Resigned 15 Feb 2006

Persons with significant control

4

1 Active
3 Ceased
Co Kilkenny, Goresbridge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2023

Mr Paul Connolly

Ceased
Goresbridge, Co Kilkenny
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2023
Ceased 20 Jun 2023

Mr William Gerard Connolly

Ceased
Olympus Avenue, Leamington SpaCV34 6BF
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2023

Mr Joseph Connolly

Ceased
Olympus Avenue, Leamington SpaCV34 6BF
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Reregistration Assent
26 October 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
26 October 2022
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
26 October 2022
RR05RR05
Re Registration Memorandum Articles
26 October 2022
MARMAR
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Resolution
5 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Legacy
23 May 2011
MG02MG02
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Resolution
8 March 2006
RESOLUTIONSResolutions
Memorandum Articles
1 March 2006
MEM/ARTSMEM/ARTS
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2006
NEWINCIncorporation