Background WavePink WaveYellow Wave

REDWATERS STRATEGIC LAND 2 LTD (10249928)

REDWATERS STRATEGIC LAND 2 LTD (10249928) is an active UK company. incorporated on 24 June 2016. with registered office in Worsley. The company operates in the Construction sector, engaged in development of building projects. REDWATERS STRATEGIC LAND 2 LTD has been registered for 9 years. Current directors include CARTWRIGHT, Neil Wilson, CONNELLY, James, HEELEY, Sebastian Richard John and 2 others.

Company Number
10249928
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
The Barn, Worsley, M28 1DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTWRIGHT, Neil Wilson, CONNELLY, James, HEELEY, Sebastian Richard John, MCCAUL, Martin John, MCCAUL, Sean Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWATERS STRATEGIC LAND 2 LTD

REDWATERS STRATEGIC LAND 2 LTD is an active company incorporated on 24 June 2016 with the registered office located in Worsley. The company operates in the Construction sector, specifically engaged in development of building projects. REDWATERS STRATEGIC LAND 2 LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10249928

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

The Barn 232 Chaddock Lane Worsley, M28 1DN,

Previous Addresses

Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP England
From: 17 February 2023To: 14 January 2025
Chaddock Lane Worsley Manchester M28 1DL
From: 21 November 2016To: 17 February 2023
The Haybarn, Horridges Farm Higher Green Lane Astley Manchester M29 7HQ United Kingdom
From: 24 June 2016To: 21 November 2016
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jun 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CARTWRIGHT, Neil Wilson

Active
232 Chaddock Lane, WorsleyM28 1DN
Born September 1965
Director
Appointed 24 Jun 2016

CONNELLY, James

Active
232 Chaddock Lane, WorsleyM28 1DN
Born January 1963
Director
Appointed 24 Jun 2016

HEELEY, Sebastian Richard John

Active
232 Chaddock Lane, WorsleyM28 1DN
Born June 1986
Director
Appointed 24 Jun 2016

MCCAUL, Martin John

Active
232 Chaddock Lane, WorsleyM28 1DN
Born June 1964
Director
Appointed 24 Jun 2016

MCCAUL, Sean Francis

Active
232 Chaddock Lane, WorsleyM28 1DN
Born November 1966
Director
Appointed 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Incorporation Company
24 June 2016
NEWINCIncorporation