Company NameRed-Char Limited
DirectorsStephen John Gore and Richard Paul Rowson
Company StatusActive
Company Number06848348
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Gore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Burnden Business Park
Burnden Road
Bolton
BL3 2RB
Director NameMr Richard Paul Rowson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Burnden Business Park
Burnden Road
Bolton
BL3 2RB

Contact

Websitewpl-uk.com
Telephone01204 395955
Telephone regionBolton

Location

Registered AddressUnit 4 Burnden Business Park
Burnden Road
Bolton
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Richard Rowson
20.00%
B
2.5k at £1Richard Rowson
20.00%
C
1.9k at £1Richard Rowson
15.00%
A
1.9k at £1Stephanie Rowson
15.00%
D
1.3k at £1Florence Gore
10.00%
B
1.3k at £1Stephen Gore
10.00%
B
1.3k at £1Stephen John Gore
10.00%
A

Financials

Year2014
Net Worth£23,512
Cash£13,175
Current Liabilities£165,971

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

25 May 2012Delivered on: 7 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 tonge moor road, bolton t/no GM463810.
Outstanding
7 December 2009Delivered on: 11 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 tonge moor road, bolton.
Outstanding
7 December 2009Delivered on: 11 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 tonge moor road, bolton t/no LA165869.
Outstanding
10 June 2009Delivered on: 16 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 October 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
30 October 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 March 2017Registered office address changed from Unit 4 Burnden Businss Park Burnden Road Bolton BL3 2RB England to Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Unit 4 Burnden Businss Park Burnden Road Bolton BL3 2RB England to Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB on 20 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
11 January 2017Registered office address changed from 196 Tonge Moor Road Bolton Lancashire BL2 2HN to Unit 4 Burnden Businss Park Burnden Road Bolton BL3 2RB on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 196 Tonge Moor Road Bolton Lancashire BL2 2HN to Unit 4 Burnden Businss Park Burnden Road Bolton BL3 2RB on 11 January 2017 (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12,500
(5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12,500
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12,500
(5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12,500
(5 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 12,500
(5 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 12,500
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
10 May 2011Statement of capital following an allotment of shares on 7 December 2009
  • GBP 12,490
(3 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
10 May 2011Statement of capital following an allotment of shares on 7 December 2009
  • GBP 12,490
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 7 December 2009
  • GBP 12,490
(3 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 November 2010Current accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
3 November 2010Current accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
8 April 2010Director's details changed for Mr Richard Rowson on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Richard Rowson on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Stephen John Gore on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Richard Rowson on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Stephen John Gore on 1 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Stephen John Gore on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 January 2010Memorandum and Articles of Association (10 pages)
4 January 2010Memorandum and Articles of Association (10 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 March 2009Incorporation (19 pages)
16 March 2009Incorporation (19 pages)