Company NameRedwater Developments Limited
DirectorsSean Francis McCaul and Neil Wilson Cartwright
Company StatusActive
Company Number06713318
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 7 months ago)

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
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwaters C/O R Swain & Sons Ltd Manchester Freigh
Chaddock Lane
Worsley
Manchester
M28 1DP
Director NameMr Neil Wilson Cartwright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwaters C/O R Swain & Sons Ltd Manchester Freigh
Chaddock Lane
Worsley
Manchester
M28 1DP
Secretary NameMr Neil Wilson Cartwright
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwaters C/O R Swain & Sons Ltd Manchester Freigh
Chaddock Lane
Worsley
Manchester
M28 1DP
Director NameMr Stephen Lewis Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haybarn Higher Green Lane, Astley
Tyldesley
Manchester
M29 7HQ
Director NameMr Stephen Lewis Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haybarn Higher Green Lane, Astley
Tyldesley
Manchester
M29 7HQ

Contact

Telephone01942 877600
Telephone regionWigan

Location

Registered AddressRedwaters C/O R Swain & Sons Ltd Manchester Freight Terminal
Chaddock Lane
Worsley
Manchester
M28 1DP
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£9,945
Cash£1,072
Current Liabilities£138,877

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Charges

23 December 2022Delivered on: 3 January 2023
Persons entitled: Great Places Housing Association

Classification: A registered charge
Particulars: Building lease in respect of land at hilltop road, walkden, worsley.
Outstanding
23 December 2022Delivered on: 3 January 2023
Persons entitled: Great Places Housing Association

Classification: A registered charge
Particulars: License in respect of land on the east side of harriet street, walkden, worsley forming part of walkden cricket club.
Outstanding
6 March 2018Delivered on: 12 March 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land lying to the south east of oldham road, sowerby bridge forming part of land comprised in title number WYK565681.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Riverside complex, mill fold way, ripponden, sowerby bridge HX6 4HS.
Outstanding
16 December 2015Delivered on: 23 December 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land lying to the south east of oldham road, sowerby bridge, west yorkshire registered under title numbers WYK119334 and WYK557277.
Outstanding
16 December 2015Delivered on: 23 December 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 7 March 2015
Persons entitled: Yorkshire Property Finance Limited

Classification: A registered charge
Particulars: Land lying to the south east of oldham road sowerby bridge ripponden with f/h t/nos WYK557277 and WYK119334.
Outstanding
12 March 2013Delivered on: 15 March 2013
Satisfied on: 17 June 2014
Persons entitled: Timepiece Watch Repairs Limited, Rayovac Limited

Classification: Legal charge
Secured details: £500,000.00 and all other monies due or to become due.
Particulars: The site of the former properties k/a 60-72 (even numbers inclusive) elliott street, the former kingshill school elliott street and land and buildings to the south of elliot street tyldesley t/no's GM207597, MAN202639, GM516006, GM368804 and GM436524.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
28 September 2023Change of details for Mr Neil Wilson Cartwright as a person with significant control on 26 September 2023 (2 pages)
28 September 2023Director's details changed for Mr Neil Wilson Cartwright on 26 September 2023 (2 pages)
15 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
17 February 2023Registered office address changed from Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP England to Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP on 17 February 2023 (1 page)
3 January 2023Registration of charge 067133180008, created on 23 December 2022 (12 pages)
3 January 2023Registration of charge 067133180007, created on 23 December 2022 (14 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
3 October 2022Change of details for Mr Sean Francis Mccaul as a person with significant control on 1 October 2022 (2 pages)
3 October 2022Change of details for Mr Neil Wilson Cartwright as a person with significant control on 1 October 2022 (2 pages)
3 October 2022Director's details changed for Mr Neil Wilson Cartwright on 1 October 2022 (2 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
4 October 2021Director's details changed for Mr Sean Francis Mccaul on 1 October 2021 (2 pages)
4 October 2021Director's details changed for Mr Neil Wilson Cartwright on 1 October 2021 (2 pages)
4 October 2021Change of details for Mr Sean Francis Mccaul as a person with significant control on 1 October 2021 (2 pages)
30 September 2021Registered office address changed from Redwaters House Chaddock Lane Worsley Manchester M28 1DL England to Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP on 30 September 2021 (1 page)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
23 April 2021Withdrawal of a person with significant control statement on 23 April 2021 (2 pages)
23 April 2021Notification of Sean Francis Mccaul as a person with significant control on 6 April 2016 (2 pages)
23 April 2021Notification of Neil Wilson Cartwright as a person with significant control on 6 April 2016 (2 pages)
1 February 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
23 October 2019Unaudited abridged accounts made up to 30 December 2018 (6 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
12 March 2018Registration of charge 067133180006, created on 6 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
14 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
21 July 2017Registration of charge 067133180005, created on 14 July 2017 (26 pages)
21 July 2017Registration of charge 067133180005, created on 14 July 2017 (26 pages)
4 February 2017Registered office address changed from The Haybarn 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 Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017 (1 page)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 July 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 May 2016Satisfaction of charge 067133180002 in full (4 pages)
7 May 2016Satisfaction of charge 067133180002 in full (4 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)
23 December 2015Registration of charge 067133180004, created on 16 December 2015 (25 pages)
23 December 2015Registration of charge 067133180003, created on 16 December 2015 (30 pages)
23 December 2015Registration of charge 067133180004, created on 16 December 2015 (25 pages)
23 December 2015Registration of charge 067133180003, created on 16 December 2015 (30 pages)
10 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(4 pages)
10 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 March 2015Registration of charge 067133180002, created on 6 March 2015 (16 pages)
7 March 2015Registration of charge 067133180002, created on 6 March 2015 (16 pages)
7 March 2015Registration of charge 067133180002, created on 6 March 2015 (16 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Termination of appointment of Stephen Lewis Williams as a director on 14 July 2014 (1 page)
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 2014Appointment of Mr Stephen Lewis Williams as a director on 14 July 2014 (2 pages)
17 June 2014Satisfaction of charge 1 in full (1 page)
17 June 2014Satisfaction of charge 1 in full (1 page)
11 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
11 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
11 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(4 pages)
25 October 2013Registered office address changed from Astley House 61a Higher Green Lane Astley Manchester M29 7HQ on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Astley House 61a Higher Green Lane Astley Manchester M29 7HQ on 25 October 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 October 2011Director's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (1 page)
12 October 2011Director's details changed for Mr Sean Francis Mccaul on 2 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Sean Francis Mccaul on 2 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr Stephen L Williams on 2 October 2011 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (1 page)
12 October 2011Director's details changed for Mr Sean Francis Mccaul on 2 October 2011 (2 pages)
12 October 2011Secretary's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (1 page)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr Stephen L Williams on 2 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Stephen L Williams on 2 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (2 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 May 2010Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ Uk on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ Uk on 19 May 2010 (1 page)
5 October 2009Director's details changed for Mr Sean Francis Mccaul on 2 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Mr Neil Wilson Cartwright on 2 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Mr Sean Francis Mccaul on 2 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Neil Wilson Cartwright on 2 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Mr Neil Wilson Cartwright on 2 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Sean Francis Mccaul on 2 October 2009 (2 pages)
6 October 2008Ad 02/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
6 October 2008Ad 02/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
2 October 2008Incorporation (12 pages)
2 October 2008Director appointed mr stephen lewis williams (1 page)
2 October 2008Director appointed mr stephen lewis williams (1 page)
2 October 2008Incorporation (12 pages)