Company NameRed Rose Drinks Limited
DirectorDerek Nuttall
Company StatusActive
Company Number04409312
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Derek Nuttall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address36 Rose Lea
Bolton
Lancashire
BL2 3JH
Secretary NameJudith Nuttall
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address36 Rose Lea
Bolton
Lancashire
BL2 3JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01706 622213
Telephone regionRochdale

Location

Registered AddressUnit 18 Phoenix Close Ind Est
Green Lane
Heywood
Greater Manchester
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£5,583
Cash£16,711
Current Liabilities£83,100

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2021Notification of Judith Nuttall as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Change of details for Mr Derek Nuttall as a person with significant control on 19 March 2021 (2 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
19 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Derek Nuttall on 4 April 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Derek Nuttall on 4 April 2010 (2 pages)
15 April 2010Director's details changed for Derek Nuttall on 4 April 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 04/04/09; full list of members (3 pages)
29 April 2009Return made up to 04/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
9 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
11 May 2006Return made up to 04/04/06; full list of members (6 pages)
11 May 2006Return made up to 04/04/06; full list of members (6 pages)
21 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
21 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
10 May 2005Return made up to 04/04/05; full list of members (6 pages)
10 May 2005Return made up to 04/04/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 04/04/04; full list of members (6 pages)
28 April 2004Return made up to 04/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
19 February 2004Registered office changed on 19/02/04 from: unit 17 phoenix close ind. Est. Green lane heywood oldham greater manchester OL10 2JG (1 page)
19 February 2004Registered office changed on 19/02/04 from: unit 17 phoenix close ind. Est. Green lane heywood oldham greater manchester OL10 2JG (1 page)
11 June 2003Return made up to 04/04/03; full list of members (6 pages)
11 June 2003Return made up to 04/04/03; full list of members (6 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: richard house winckley square preston lancashire PR1 3HP (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: richard house winckley square preston lancashire PR1 3HP (1 page)
15 June 2002New director appointed (2 pages)
5 June 2002Company name changed hibrooke LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed hibrooke LIMITED\certificate issued on 05/06/02 (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
15 April 2002Registered office changed on 15/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
4 April 2002Incorporation (18 pages)
4 April 2002Incorporation (18 pages)