Background WavePink WaveYellow Wave

REDWATERS LEISURE LIMITED (11278586)

REDWATERS LEISURE LIMITED (11278586) is an active UK company. incorporated on 27 March 2018. with registered office in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REDWATERS LEISURE LIMITED has been registered for 7 years. Current directors include CARTWRIGHT, Neil Wilson, MCCAUL, Sean Francis.

Company Number
11278586
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
The Barn 232 Chaddock Lane, Greater Manchester, M28 1DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTWRIGHT, Neil Wilson, MCCAUL, Sean Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWATERS LEISURE LIMITED

REDWATERS LEISURE LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REDWATERS LEISURE LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11278586

LTD Company

Age

7 Years

Incorporated 27 March 2018

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

The Barn 232 Chaddock Lane Worsley Greater Manchester, 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: 8 March 2025
67 Chorley Old Road Bolton BL1 3AJ United Kingdom
From: 27 March 2018To: 17 February 2023
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARTWRIGHT, Neil Wilson

Active
Chorley Old Road, BoltonBL1 3AJ
Born September 1965
Director
Appointed 27 Mar 2018

MCCAUL, Sean Francis

Active
Chaddock Lane, ManchesterM28 1DL
Born November 1966
Director
Appointed 27 Mar 2018

Persons with significant control

2

Chorley Old Road, BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Manchester Freight Terminal, WorsleyM28 1DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Incorporation Company
27 March 2018
NEWINCIncorporation