Company NameRed Rose Products Limited
DirectorsJohn Daniel Openshaw and Lynn Openshaw
Company StatusActive
Company Number00551347
CategoryPrivate Limited Company
Incorporation Date30 June 1955(68 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 13922manufacture of canvas goods, sacks, etc.

Directors

Director NameMr John Daniel Openshaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(58 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Works Silver Street
Oldham
Lancs
OL1 1HX
Director NameLynn Openshaw
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(58 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Works
Silver Street
Openshaw
Lancashire
OL1 1HX
Director NameMrs Barbara Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(35 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 05 December 2013)
RoleSecretary
Country of ResidenceWales
Correspondence AddressSwn-Y-Don
Beaumaris
Anglesey
LL58 8RG
Wales
Director NameMr Keith Taylor
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(35 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 05 December 2013)
RoleBag Manufacturer
Country of ResidenceWales
Correspondence AddressSwn-Y-Don
Beaumaris
Anglesey
LL58 8RG
Wales
Secretary NameMrs Barbara Taylor
NationalityBritish
StatusResigned
Appointed19 March 1991(35 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSwn-Y-Don
Beaumaris
Anglesey
LL58 8RG
Wales

Contact

Websiteredroseproducts.co.uk
Telephone0161 6245261
Telephone regionManchester

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£47,440
Cash£38,937
Current Liabilities£12,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

7 February 2014Delivered on: 24 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Albion works silver street oldham greater manchester, t/no: GM340819, GM525948 and GM878976. Notification of addition to or amendment of charge.
Outstanding
7 October 2013Delivered on: 8 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 January 1988Delivered on: 2 February 1988
Satisfied on: 21 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or tablerpam LTD to the chargee on any account whatsoever.
Particulars: L/H property k/a land & buildings situate at union street & silver street, oldham and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1984Delivered on: 28 December 1984
Satisfied on: 29 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises in union street and silver street oldham greater manchester.
Fully Satisfied

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500
(4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500
(4 pages)
8 April 2016Registered office address changed from Albion Works Silver Street Oldham Lancs OL1 1HX to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Albion Works Silver Street Oldham Lancs OL1 1HX to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 April 2016 (1 page)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500
(5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500
(5 pages)
24 February 2014Registration of charge 005513470004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
24 February 2014Registration of charge 005513470004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Purchase of own shares. (3 pages)
11 December 2013Termination of appointment of Barbara Taylor as a secretary (2 pages)
11 December 2013Appointment of Lynn Openshaw as a director (3 pages)
11 December 2013Termination of appointment of Barbara Taylor as a director (2 pages)
11 December 2013Termination of appointment of Barbara Taylor as a director (2 pages)
11 December 2013Termination of appointment of Barbara Taylor as a secretary (2 pages)
11 December 2013Appointment of Lynn Openshaw as a director (3 pages)
11 December 2013Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 500
(4 pages)
11 December 2013Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 500
(4 pages)
11 December 2013Termination of appointment of Keith Taylor as a director (2 pages)
11 December 2013Termination of appointment of Keith Taylor as a director (2 pages)
8 October 2013Registration of charge 005513470003 (8 pages)
8 October 2013Registration of charge 005513470003 (8 pages)
25 September 2013Appointment of John Daniel Openshaw as a director (3 pages)
25 September 2013Appointment of John Daniel Openshaw as a director (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
8 April 2009Return made up to 19/03/09; full list of members (7 pages)
8 April 2009Return made up to 19/03/09; full list of members (7 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Return made up to 19/03/08; full list of members (7 pages)
24 April 2008Return made up to 19/03/08; full list of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 April 2007Return made up to 19/03/07; full list of members (7 pages)
11 April 2007Return made up to 19/03/07; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 April 2006Return made up to 19/03/06; full list of members (7 pages)
18 April 2006Return made up to 19/03/06; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 19/03/05; full list of members (7 pages)
11 April 2005Return made up to 19/03/05; full list of members (7 pages)
17 April 2004Ad 01/01/04--------- £ si 30@1 (2 pages)
17 April 2004Ad 01/01/04--------- £ si 30@1 (2 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2004Nc inc already adjusted 16/12/03 (1 page)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2004Nc inc already adjusted 16/12/03 (1 page)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 April 2003Return made up to 19/03/03; full list of members (7 pages)
1 April 2003Return made up to 19/03/03; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 May 2002Return made up to 19/03/02; full list of members (6 pages)
10 May 2002Return made up to 19/03/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 19/03/01; full list of members (6 pages)
11 April 2001Return made up to 19/03/01; full list of members (6 pages)
11 April 2000Return made up to 19/03/00; full list of members (6 pages)
11 April 2000Return made up to 19/03/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 1999Return made up to 19/03/99; no change of members (4 pages)
13 April 1999Return made up to 19/03/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 April 1997Return made up to 19/03/97; full list of members (6 pages)
8 April 1997Return made up to 19/03/97; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 April 1996Return made up to 19/03/96; no change of members (4 pages)
10 April 1996Return made up to 19/03/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 March 1995Return made up to 19/03/95; no change of members (4 pages)
15 March 1995Return made up to 19/03/95; no change of members (4 pages)