Company NameRedwater Homes Limited
DirectorSean Francis McCaul
Company StatusActive
Company Number05503244
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 10 months ago)
Previous NameFleetness 419 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Swain & Co Manchester Freight Terminal
Chaddock Lane, Worsley
Manchester
M28 1DP
Secretary NameMr Sean Francis McCaul
NationalityBritish
StatusCurrent
Appointed15 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Swain & Co Manchester Freight Terminal
Chaddock Lane, Worsley
Manchester
M28 1DP
Director NameMr Stephen Lewis Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haybarn Horridges Farm , Higher Green Lane, As
Tyldesley
Manchester
M29 7HQ
Director NameMr Stephen Lewis Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haybarn Horridges Farm , Higher Green Lane, As
Tyldesley
Manchester
M29 7HQ
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Telephone01942 877609
Telephone regionWigan

Location

Registered AddressC/O R Swain & Co Manchester Freight Terminal
Chaddock Lane, Worsley
Manchester
M28 1DP
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£159,615
Cash£135,697
Current Liabilities£350,747

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

23 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 July 2019 (2 pages)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 July 2018 (2 pages)
22 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 30 July 2017 (3 pages)
28 July 2017Micro company accounts made up to 30 July 2016 (3 pages)
28 July 2017Micro company accounts made up to 30 July 2016 (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
4 February 2017Registered office address changed from The Haybarn Horridges Farm , Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017 (1 page)
4 February 2017Registered office address changed from The Haybarn Horridges Farm , Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017 (1 page)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Termination of appointment of Stephen Lewis Williams as a director on 4 March 2016 (1 page)
15 April 2016Termination of appointment of Stephen Lewis Williams as a director on 4 March 2016 (1 page)
19 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
21 July 2014Termination of appointment of Stephen Lewis Williams as a director on 14 July 2014 (1 page)
21 July 2014Appointment of Mr Stephen Lewis Williams as a director on 14 July 2014 (2 pages)
21 July 2014Termination of appointment of Stephen Lewis Williams as a director on 14 July 2014 (1 page)
21 July 2014Appointment of Mr Stephen Lewis Williams as a director on 14 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Stephen L Williams on 14 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Stephen L Williams on 14 July 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
17 June 2013Registered office address changed from the Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from the Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ England on 17 June 2013 (1 page)
14 June 2013Registered office address changed from Astley House Higher Green Lane Astley Manchester Lancashire M29 7HQ on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Astley House Higher Green Lane Astley Manchester Lancashire M29 7HQ on 14 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Stephen L Williams on 8 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Stephen L Williams on 8 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Stephen L Williams on 8 July 2010 (2 pages)
15 August 2010Secretary's details changed for Mr Sean Francis Mccaul on 8 July 2010 (1 page)
15 August 2010Secretary's details changed for Mr Sean Francis Mccaul on 8 July 2010 (1 page)
15 August 2010Director's details changed for Mr Sean Francis Mccaul on 8 July 2010 (2 pages)
15 August 2010Secretary's details changed for Mr Sean Francis Mccaul on 8 July 2010 (1 page)
15 August 2010Director's details changed for Mr Sean Francis Mccaul on 8 July 2010 (2 pages)
15 August 2010Director's details changed for Mr Sean Francis Mccaul on 8 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 August 2009Return made up to 08/07/09; full list of members (4 pages)
10 August 2009Return made up to 08/07/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 July 2008Return made up to 08/07/08; full list of members (4 pages)
22 July 2008Return made up to 08/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 November 2007Return made up to 08/07/07; full list of members (2 pages)
23 November 2007Return made up to 08/07/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 33 abbeycroft close astley manchester greater manchester M29 7TJ (1 page)
1 November 2006Registered office changed on 01/11/06 from: 33 abbeycroft close astley manchester greater manchester M29 7TJ (1 page)
26 July 2006Return made up to 08/07/06; full list of members (7 pages)
26 July 2006Return made up to 08/07/06; full list of members (7 pages)
16 September 2005Registered office changed on 16/09/05 from: 123 deansgate manchester M3 2BU (1 page)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: 123 deansgate manchester M3 2BU (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 August 2005Company name changed fleetness 419 LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed fleetness 419 LIMITED\certificate issued on 16/08/05 (2 pages)
8 July 2005Incorporation (23 pages)
8 July 2005Incorporation (23 pages)