Company NameReddish Vale Insulations Limited
Company StatusActive
Company Number01787569
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoy Tindall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(20 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP
Secretary NameWendy Mary Tindall
NationalityBritish
StatusCurrent
Appointed01 December 2004(20 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP
Director NameMrs Jemma Louise Hall
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(30 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP
Director NameMr Roy Ernest Tindall
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(30 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP
Director NameMr John Tindall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale House Franklin Street
Oldham
Lancashire
OL1 2DP
Director NameMr James Fox
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleContractor
Correspondence Address44 Middlegate
Oldham
Lancashire
OL8 3AT
Director NameMr Melvyn Lord
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2004)
RoleContractor
Correspondence Address37 Middlegate
Oldham
Lancashire
OL8 3AH
Secretary NameMr Melvyn Lord
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address37 Middlegate
Oldham
Lancashire
OL8 3AH
Secretary NameLauren Lord
NationalityBritish
StatusResigned
Appointed30 April 1996(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address37 Middlegate
Garden Suburbs
Oldham
OL8 3AH

Contact

Websitewww.reddishvale.co.uk
Email address[email protected]
Telephone0161 6886444
Telephone regionManchester

Location

Registered AddressVale House
Franklin Street
Oldham
Lancashire
OL1 2DP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

6 at £0.1Wendy Mary Tindall
54.55%
Ordinary
5 at £0.1Roy Tindall
45.45%
Ordinary

Financials

Year2014
Net Worth£156,318
Cash£90,450
Current Liabilities£243,080

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

13 October 2011Delivered on: 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2006Delivered on: 8 June 2006
Satisfied on: 29 September 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 February 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 January 2022Cessation of Wendy Mary Tindall as a person with significant control on 15 December 2021 (1 page)
28 January 2022Confirmation statement made on 17 December 2021 with updates (8 pages)
28 January 2022Notification of R & J Group Holdings Limited as a person with significant control on 15 December 2021 (2 pages)
28 January 2022Cessation of Roy Tindall as a person with significant control on 15 December 2021 (1 page)
27 January 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
26 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
26 February 2021Second filing of Confirmation Statement dated 17 December 2016 (11 pages)
15 February 2021Confirmation statement made on 17 December 2020 with updates (5 pages)
17 December 2020Second filing for the appointment of Mr John Tindall as a director (3 pages)
16 December 2020Appointment of Mr John Tindall as a director on 11 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2020
(2 pages)
16 December 2020Previous accounting period shortened from 30 April 2021 to 31 August 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
19 October 2018Director's details changed for Mr Roy Ernest Tindall on 19 October 2018 (2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 X2) was registered on 26/02/2021.
(8 pages)
7 September 2016Director's details changed for Miss Jemma Louise Tindall on 13 August 2016 (2 pages)
7 September 2016Director's details changed for Miss Jemma Louise Tindall on 13 August 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 August 2016Director's details changed for Roy Tindall on 18 December 2015 (2 pages)
24 August 2016Director's details changed for Roy Tindall on 18 December 2015 (2 pages)
14 July 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20
(8 pages)
14 July 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20
(8 pages)
18 January 2016Particulars of variation of rights attached to shares (2 pages)
18 January 2016Particulars of variation of rights attached to shares (2 pages)
4 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 20
(4 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 20
(4 pages)
4 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 October 2015Director's details changed for Roy Tindall on 1 February 2015 (2 pages)
16 October 2015Secretary's details changed for Wendy Mary Tindall on 1 February 2015 (1 page)
16 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1.1
(6 pages)
16 October 2015Director's details changed for Roy Tindall on 1 February 2015 (2 pages)
16 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1.1
(6 pages)
16 October 2015Secretary's details changed for Wendy Mary Tindall on 1 February 2015 (1 page)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1.1
(6 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1.1
(6 pages)
16 September 2014Secretary's details changed for Wendy Mary Tindall on 1 July 2014 (1 page)
16 September 2014Secretary's details changed for Wendy Mary Tindall on 1 July 2014 (1 page)
16 September 2014Secretary's details changed for Wendy Mary Tindall on 1 July 2014 (1 page)
18 August 2014Appointment of Mr Roy Ernest Tindall as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Miss Jemma Louise Tindall as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Miss Jemma Louise Tindall as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Miss Jemma Louise Tindall as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mr Roy Ernest Tindall as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mr Roy Ernest Tindall as a director on 1 July 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1.1
(4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1.1
(4 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 May 2012Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP on 9 May 2012 (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Roy Tindall on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Roy Tindall on 12 September 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2009Return made up to 12/09/09; full list of members (3 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 12/09/09; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 September 2006Return made up to 14/09/06; full list of members (2 pages)
18 September 2006Return made up to 14/09/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
6 October 2005Return made up to 14/09/05; full list of members (5 pages)
6 October 2005Return made up to 14/09/05; full list of members (5 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 January 2005£ ic 2/2 01/12/04 £ sr [email protected] (1 page)
4 January 2005£ ic 2/2 01/12/04 £ sr [email protected] (1 page)
30 December 2004Return made up to 14/09/04; full list of members (5 pages)
30 December 2004Return made up to 14/09/04; full list of members (5 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 March 2004S-div 08/03/04 (1 page)
23 March 2004S-div 08/03/04 (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 September 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 September 2001Return made up to 14/09/01; full list of members (6 pages)
11 September 2001Return made up to 14/09/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 September 2000Return made up to 14/09/00; full list of members (6 pages)
14 September 2000Return made up to 14/09/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
23 September 1999Return made up to 14/09/99; full list of members (6 pages)
23 September 1999Return made up to 14/09/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
21 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
21 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
14 September 1995Return made up to 14/09/95; no change of members (4 pages)
14 September 1995Return made up to 14/09/95; no change of members (4 pages)
15 November 1994Registered office changed on 15/11/94 from: haregreaves house hargreaves street oldham OL1 9ND (1 page)
15 November 1994Registered office changed on 15/11/94 from: haregreaves house hargreaves street oldham OL1 9ND (1 page)
19 September 1994Return made up to 14/09/94; no change of members (4 pages)
19 September 1994Return made up to 14/09/94; no change of members (4 pages)
30 September 1993Return made up to 14/09/93; full list of members (6 pages)
30 September 1993Return made up to 14/09/93; full list of members (6 pages)
2 October 1992Return made up to 14/09/92; no change of members (4 pages)
2 October 1992Return made up to 14/09/92; no change of members (4 pages)
1 October 1991Registered office changed on 01/10/91 (4 pages)
1 October 1991Return made up to 14/09/91; no change of members (4 pages)
1 October 1991Return made up to 14/09/91; no change of members (4 pages)
1 October 1991Registered office changed on 01/10/91 (4 pages)
19 September 1990Return made up to 14/09/90; full list of members (4 pages)
19 September 1990Return made up to 14/09/90; full list of members (4 pages)
21 January 1990Return made up to 27/12/89; full list of members (4 pages)
21 January 1990Return made up to 27/12/89; full list of members (4 pages)
21 August 1989Secretary resigned;new secretary appointed (2 pages)
21 August 1989Secretary resigned;new secretary appointed (2 pages)
25 April 1989Return made up to 31/12/88; full list of members (4 pages)
25 April 1989Return made up to 31/12/88; full list of members (4 pages)
14 June 1988Return made up to 31/12/87; full list of members (4 pages)
14 June 1988Return made up to 31/12/87; full list of members (4 pages)
14 March 1987Director resigned;new director appointed (2 pages)
14 March 1987Director resigned;new director appointed (2 pages)
15 January 1987Return made up to 25/11/86; full list of members (4 pages)
15 January 1987Return made up to 25/11/86; full list of members (4 pages)
24 June 1986Return made up to 31/12/85; full list of members (4 pages)
24 June 1986Return made up to 31/12/85; full list of members (4 pages)
31 January 1984Incorporation (17 pages)
31 January 1984Incorporation (17 pages)