Company NameRed Oak Stairs And Windows Ltd
DirectorStephen Hoyle
Company StatusActive
Company Number07462104
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Stephen Hoyle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Astra Centre Royle Barn Road
Rochdale
OL11 3DT
Director NameMr Richard Jeremy Clare
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook House Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales

Location

Registered AddressUnit 3 Astra Centre
Royle Barn Road
Rochdale
OL11 3DT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

4 at £1Red Oak Stairs
100.00%
Ordinary

Financials

Year2014
Net Worth£5,243
Cash£35,449
Current Liabilities£51,537

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

3 February 2021Micro company accounts made up to 30 November 2020 (5 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
9 April 2020Micro company accounts made up to 30 November 2019 (5 pages)
20 August 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
19 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
30 August 2018Change of details for Mr David Holmes as a person with significant control on 30 August 2018 (2 pages)
23 August 2018Change of details for Mr David Holmes as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Change of details for Mr David Holmes as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mt Stephen Hoyle on 21 August 2018 (2 pages)
21 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
11 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
11 August 2017Notification of Stephen Hoyle as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Notification of Stephen Hoyle as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Notification of Stephen Hoyle as a person with significant control on 11 August 2017 (2 pages)
10 August 2017Notification of David Holmes as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 August 2017Notification of Brett Ashworth as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Brett Ashworth as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 August 2017Notification of David Holmes as a person with significant control on 10 August 2017 (2 pages)
24 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
24 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(3 pages)
8 December 2014Director's details changed for Stephen Hoyle on 14 June 2011 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(3 pages)
8 December 2014Director's details changed for Stephen Hoyle on 14 June 2011 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
23 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(4 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
23 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(3 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
23 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(3 pages)
13 July 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
13 July 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
26 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 March 2012Registered office address changed from Nook House Church Lane Hargrave Chester Cheshire CH3 7RL United Kingdom on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Nook House Church Lane Hargrave Chester Cheshire CH3 7RL United Kingdom on 22 March 2012 (1 page)
17 January 2011Appointment of Stephen Hoyle as a director (4 pages)
17 January 2011Appointment of Stephen Hoyle as a director (4 pages)
14 January 2011Termination of appointment of Richard Clare as a director (2 pages)
14 January 2011Termination of appointment of Richard Clare as a director (2 pages)
7 December 2010Incorporation (34 pages)
7 December 2010Incorporation (34 pages)