Background WavePink WaveYellow Wave

RED WILLOWS MANAGEMENT COMPANY LIMITED (11973892)

RED WILLOWS MANAGEMENT COMPANY LIMITED (11973892) is an active UK company. incorporated on 1 May 2019. with registered office in Stowmarket. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RED WILLOWS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include MEAD, Douglas Spencer, MEAD, Michelle Joy, NORRIS, Sophia Lucette and 2 others.

Company Number
11973892
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2019
Age
6 years
Address
Salix House Finborough Road, Stowmarket, IP14 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEAD, Douglas Spencer, MEAD, Michelle Joy, NORRIS, Sophia Lucette, THROWER, Samantha, THROWER, Samuel Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED WILLOWS MANAGEMENT COMPANY LIMITED

RED WILLOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 2019 with the registered office located in Stowmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RED WILLOWS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11973892

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Salix House Finborough Road Onehouse Stowmarket, IP14 3BU,

Previous Addresses

Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP1 5NP England
From: 1 May 2019To: 15 November 2023
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
May 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MEAD, Douglas Spencer

Active
Willow Gardens, StowmarketIP14 3FA
Born June 1958
Director
Appointed 30 Jun 2023

MEAD, Michelle Joy

Active
Willow Gardens, StowmarketIP14 3FA
Born August 1964
Director
Appointed 30 Jun 2023

NORRIS, Sophia Lucette

Active
Willow Gardens, StowmarketIP14 3FA
Born March 1985
Director
Appointed 30 Jun 2023

THROWER, Samantha

Active
Finborough Road, StowmarketIP14 3BU
Born September 1988
Director
Appointed 30 Jun 2023

THROWER, Samuel Mark

Active
Finborough Road, StowmarketIP14 3BU
Born November 1987
Director
Appointed 30 Jun 2023

RIDGERS, Julie Elizabeth

Resigned
Whitehouse Industrial Estate, IpswichIP1 5NP
Born January 1959
Director
Appointed 30 Jun 2023
Resigned 24 Oct 2023

RIDGERS, Martyn

Resigned
Whitehouse Industrial Estate, IpswichIP1 5NP
Born October 1960
Director
Appointed 30 Jun 2023
Resigned 24 Oct 2023

TAYLOR, Adrian Lee

Resigned
Willow Gardens, StowmarketIP14 3FA
Born November 1979
Director
Appointed 30 Jun 2023
Resigned 14 May 2025

WALTON, Melvyn John

Resigned
Coddenham Road, Needham MarketIP6 8NU
Born October 1964
Director
Appointed 01 May 2019
Resigned 30 Jun 2023

Persons with significant control

4

3 Active
1 Ceased

Mrs Michelle Joy Mead

Active
Willow Gardens, StowmarketIP14 3FA
Born August 1964

Nature of Control

Significant influence or control
Notified 15 Nov 2023

Mrs Sophia Lucette Norris

Active
Willow Gardens, StowmarketIP14 3FA
Born March 1985

Nature of Control

Significant influence or control
Notified 15 Nov 2023

Mrs Samantha Louise Thrower

Active
Finborough Road, StowmarketIP14 3BU
Born November 1988

Nature of Control

Significant influence or control
Notified 15 Nov 2023

Mr Melvyn John Walton

Ceased
Goddard Road, IpswichIP1 5NP
Born October 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 01 May 2019
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Incorporation Company
1 May 2019
NEWINCIncorporation