Company NameRed Rose (Lingerie & Hosiery) Company Limited (The)
Company StatusActive
Company Number00862506
CategoryPrivate Limited Company
Incorporation Date27 October 1965(58 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bashir Ahmed
Date of BirthApril 1930 (Born 94 years ago)
NationalityPakistani
StatusCurrent
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Warehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Ellesmere Road
Eccles
Manchester
Lancashire
M30 9FD
Director NameNaseem Akhtar
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityPakistani
StatusCurrent
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Upper Chorlton Road
Manchester
Lancashire
M16 7SF
Director NameMr Ayub Mohammed
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleHosiery Merchant Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address192 Upper Chorlton Road
Manchester
Lancashire
M16 7SF
Director NameMr Bashir Ahmad
Date of BirthApril 1930 (Born 94 years ago)
NationalityPakistani
StatusCurrent
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Warehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Ellesmere Road
Eccles
Manchester
Lancashire
M30 9FD
Director NameMrs Naseem Akhtar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityPakistani
StatusCurrent
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Upper Chorlton Road
Manchester
Lancashire
M16 7SF
Secretary NameMr Ayub Mohammed
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Upper Chorlton Road
Manchester
Lancashire
M16 7SF
Director NameShamim Ahmed
Date of BirthApril 1938 (Born 86 years ago)
NationalityPakistani
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 05 May 2017)
RoleHosiery Merchant
Country of ResidenceUnited Kingdom
Correspondence Address20 Ellesmere Road
Eccles
Manchester
Lancashire
M30 9FD

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
Lancs
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£322,069
Cash£133,069
Current Liabilities£3,890

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

30 December 1981Delivered on: 13 January 1982
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25/4/73.
Particulars: Fixed charge on all book & other debts.
Outstanding
1 June 1976Delivered on: 18 June 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land, warehouse, shop & office premises at 69, thomas street & 10, carpenters lane, manchester. With all fixtures fixed & movable plant & macinery etc.
Outstanding
5 November 1975Delivered on: 13 November 1975
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & warehouse premises at 71/73 & 75, thomas street manchester together with all fixtures, fixed & movable, plant & machinery etc.
Outstanding
25 April 1973Delivered on: 3 May 1973
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By fixed and floating charge (see doc. 19 for more details).
Outstanding

Filing History

10 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
14 February 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
13 February 2023Notification of Bashir Ahmad as a person with significant control on 5 May 2017 (2 pages)
29 November 2022Director's details changed for Mr Bashir Ahmed on 29 November 2022 (2 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
22 February 2022Director's details changed for Mr Naseem Akhtar on 22 February 2022 (2 pages)
22 February 2022Change of details for Mrs Naseem Akhtar as a person with significant control on 22 February 2022 (2 pages)
7 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
15 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
10 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 January 2020Termination of appointment of Shamim Ahmed as a director on 5 May 2017 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
6 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS on 6 March 2019 (1 page)
22 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(7 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Director's details changed for Naseen Akhtar Tufail on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Director's details changed for Naseen Akhtar Tufail on 15 January 2013 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 February 2010Director's details changed for Mr Bashir Ahmed on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Naseen Akhtar Tufail on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Shamim Ahmad on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Ayub Mohammed on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Ayub Mohammed on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Shamim Ahmad on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 February 2010Secretary's details changed for Mr Ayub Mohammed on 31 December 2009 (1 page)
19 February 2010Director's details changed for Naseen Akhtar Tufail on 31 December 2009 (2 pages)
19 February 2010Secretary's details changed for Mr Ayub Mohammed on 31 December 2009 (1 page)
19 February 2010Director's details changed for Mr Bashir Ahmed on 31 December 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 31/12/07; no change of members (8 pages)
14 January 2008Return made up to 31/12/07; no change of members (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 March 2007Return made up to 31/12/06; full list of members (9 pages)
12 March 2007Return made up to 31/12/06; full list of members (9 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Registered office changed on 17/01/05 from: c/o lopian. Gross, barnett & co, harvester house, 37. peter street. Manchester M2. 5QD. (1 page)
17 January 2005Registered office changed on 17/01/05 from: c/o lopian. Gross, barnett & co, harvester house, 37. peter street. Manchester M2. 5QD. (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 January 2004Return made up to 31/12/03; no change of members (8 pages)
11 January 2004Return made up to 31/12/03; no change of members (8 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)