Company NameRedmore Environmental Ltd
DirectorJethro Redmore
Company StatusActive
Company Number09478831
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Jethro Redmore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerendipity Labs Building 7
Exchange Quay
Salford
M5 3EP

Location

Registered AddressSerendipity Labs Building 7
Exchange Quay
Salford
M5 3EP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 8 October 2020 with updates (7 pages)
22 October 2020Change of share class name or designation (2 pages)
22 October 2020Memorandum and Articles of Association (6 pages)
22 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 October 2020Particulars of variation of rights attached to shares (2 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
7 October 2020Sub-division of shares on 25 September 2020 (6 pages)
28 July 2020Registered office address changed from 5 Bridgewater Taylor Road Trafford Park Manchester M41 7SW England to Taylor Road Urmston Manchester M41 7JQ on 28 July 2020 (1 page)
25 March 2020Registered office address changed from Heliport Business Park Liverpool Road Manchester M30 7RU England to 5 Bridgewater Taylor Road Trafford Park Manchester M41 7SW on 25 March 2020 (1 page)
16 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 March 2018Change of details for Mr Jethro Redmore as a person with significant control on 8 March 2018 (2 pages)
12 March 2018Change of details for Martin Dyer as a person with significant control on 8 March 2018 (2 pages)
12 March 2018Change of details for Mr Andrew Edgar as a person with significant control on 8 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Jethro Redmore on 8 March 2018 (2 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Registered office address changed from 7 Edward Avenue Manchester M21 9FH United Kingdom to Heliport Business Park Liverpool Road Manchester M30 7RU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 7 Edward Avenue Manchester M21 9FH United Kingdom to Heliport Business Park Liverpool Road Manchester M30 7RU on 31 March 2017 (1 page)
10 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
12 August 2015Change of share class name or designation (2 pages)
12 August 2015Particulars of variation of rights attached to shares (3 pages)
12 August 2015Change of share class name or designation (2 pages)
12 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 August 2015Particulars of variation of rights attached to shares (3 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)