Background WavePink WaveYellow Wave

REDTRAIL LIMITED (06697737)

REDTRAIL LIMITED (06697737) is an active UK company. incorporated on 15 September 2008. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REDTRAIL LIMITED has been registered for 17 years. Current directors include BATEMAN, Leanne, CARSLEY, David Derek, KESLAKE, Harold Robert and 1 others.

Company Number
06697737
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
77 Newton Road, Warrington, WA3 2AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATEMAN, Leanne, CARSLEY, David Derek, KESLAKE, Harold Robert, VERNON, Emily Kate
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTRAIL LIMITED

REDTRAIL LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REDTRAIL LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06697737

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

77 Newton Road Lowton Warrington, WA3 2AP,

Previous Addresses

. Off Pocket Nook Lane Lowton Warrington Cheshire WA3 1AB England
From: 2 December 2016To: 9 October 2023
The Old School St Johns Road Dudley West Midlands DY2 7JT
From: 19 September 2012To: 2 December 2016
C/O B.C. Stockford & Co. Limiyed the Old School St. Johns Road Kates Hill Dudley West Midlands DY2 7JT United Kingdom
From: 17 September 2012To: 19 September 2012
Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA
From: 15 September 2008To: 17 September 2012
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Jan 14
Loan Secured
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Apr 17
Loan Secured
Feb 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Oct 22
Director Joined
Jan 23
Loan Secured
Jul 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Oct 24
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

VERNON, Emily Kate

Active
Newton Road, WarringtonWA3 2AP
Secretary
Appointed 09 Jan 2023

BATEMAN, Leanne

Active
Newton Road, LowtonWA3 2AP
Born October 1985
Director
Appointed 01 Sept 2024

CARSLEY, David Derek

Active
Newton Road, WarringtonWA3 2AP
Born September 1960
Director
Appointed 01 Dec 2016

KESLAKE, Harold Robert

Active
Newton Road, WarringtonWA3 2AP
Born April 1953
Director
Appointed 01 Dec 2016

VERNON, Emily Kate

Active
Newton Road, WarringtonWA3 2AP
Born March 1980
Director
Appointed 09 Jan 2023

HENDERSON, Anna Louise

Resigned
29 Whateley Lane, TamworthB78 2ET
Secretary
Appointed 15 Sept 2008
Resigned 08 Jul 2013

HENDERSON, James Richard

Resigned
Little Hay Lane, LichfieldWS14 0PU
Secretary
Appointed 08 Jul 2013
Resigned 01 Dec 2016

HENDERSON, James

Resigned
Whateley Lane, TamworthB78 2ET
Secretary
Appointed 15 Sept 2008
Resigned 15 Sept 2008

BRIERLEY, Wayne Anthony

Resigned
Newton Road, WarringtonWA3 2AP
Born October 1965
Director
Appointed 06 Feb 2020
Resigned 31 Jan 2024

CARLISLE, Glynn Roy

Resigned
Newton Road, WarringtonWA3 2AP
Born February 1965
Director
Appointed 29 Aug 2023
Resigned 25 May 2025

HENDERSON, James Richard

Resigned
Little Hay Lane, LichfieldWS14 0PU
Born November 1974
Director
Appointed 05 Sept 2012
Resigned 01 Dec 2016

HENDERSON, James Richard

Resigned
29, TamworthB78 2ET
Born November 1974
Director
Appointed 15 Sept 2008
Resigned 28 Feb 2012

HENDERSON, Richard Howard

Resigned
Park View, NantwichCW5 6EP
Born May 1948
Director
Appointed 01 Oct 2011
Resigned 01 Dec 2016

TAYLOR, Sean Ronald

Resigned
Off Pocket Nook Lane, WarringtonWA3 1AB
Born September 1967
Director
Appointed 01 Oct 2020
Resigned 21 Oct 2022

WALE, Andrew Darrell

Resigned
Bonehill Road, TamworthB78 3HQ
Born March 1975
Director
Appointed 20 Dec 2013
Resigned 01 Dec 2016

Persons with significant control

1

Newton Road, WarringtonWA3 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Legacy
25 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Incorporation Company
15 September 2008
NEWINCIncorporation