Company NameRedworth Associates Limited
Company StatusActive
Company Number02975913
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Paul Reed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1995(8 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address99 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Secretary NameMr Michael Paul Reed
NationalityBritish
StatusCurrent
Appointed10 June 1995(8 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address99 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Director NameRobert Sutcliffe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(13 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Low Wood
Wilsden
Bradford
BD15 0JS
Director NameMr Nicholas Mark Bland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyefield House Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameRichard Dupuy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Savile Road
Halifax
West Yorkshire
HX1 2BA
Secretary NameLynne Annette Sellens
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Shannon Drive
Outlane
Huddersfield
West Yorkshire
HD3 3UL
Director NameMr Brian Unsworth
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(8 months, 1 week after company formation)
Appointment Duration20 years (resigned 01 July 2015)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address72 St. Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3BG
Director NameDavid Parker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2011)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Whitley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteredworthassociates.co.uk
Email address[email protected]
Telephone01274 577171
Telephone regionBradford

Location

Registered AddressRyefield House Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Shareholders

3.9k at £1Brian Unsworth
44.44%
Ordinary A
3.9k at £1Michael Paul Reed
44.44%
Ordinary A
980 at £1Robert Sutcliffe
11.11%
Ordinary B

Financials

Year2014
Net Worth£309,754
Cash£163,452
Current Liabilities£113,859

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

24 July 2001Delivered on: 9 August 2001
Persons entitled: Bradford Community Health National Health Service Trust

Classification: Second legal charge
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: The property known as great horton clinic saint street bradford BD7 9PA.
Outstanding
24 July 2001Delivered on: 27 July 2001
Persons entitled: Yorkshire 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: 8 saint street great horton bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 February 1998Delivered on: 3 March 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
30 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
12 September 2019Purchase of own shares. (3 pages)
29 July 2019Resolutions
  • RES13 ‐ Authority to purchase a ordinary shares in the company 01/07/2019
(1 page)
29 July 2019Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 4,900
(4 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
1 October 2018Purchase of own shares. (3 pages)
1 October 2018Resolutions
  • RES13 ‐ Shares cancellation 01/07/2017
(1 page)
1 October 2018Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 6,468
(4 pages)
28 August 2018Purchase of own shares. (3 pages)
28 August 2018Cancellation of shares. Statement of capital on 1 July 2018
  • GBP 5,684
(4 pages)
19 July 2018Resolutions
  • RES13 ‐ Agreement 09/07/2018
(1 page)
13 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 June 2018Notification of Sally Amanda Reed as a person with significant control on 6 April 2016 (2 pages)
8 June 2018Cessation of Robert Sutcliffe as a person with significant control on 8 June 2018 (1 page)
8 June 2018Cessation of Brian Unsworth as a person with significant control on 8 June 2018 (1 page)
11 October 2017Change of details for Mr Michael Paul Reed as a person with significant control on 10 October 2017 (2 pages)
11 October 2017Change of details for Mr Michael Paul Reed as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Michael Paul Reed as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Brian Unsworth as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Michael Paul Reed as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Brian Unsworth as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Cessation of Sally Amanda Reed as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Sally Amanda Reed as a person with significant control on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 March 2017Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 7,252
(4 pages)
29 March 2017Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 7,252
(4 pages)
8 March 2017Purchase of own shares. (3 pages)
8 March 2017Purchase of own shares. (3 pages)
27 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
20 July 2016Purchase of own shares. (3 pages)
20 July 2016Purchase of own shares. (3 pages)
24 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2016Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 15,876
(4 pages)
24 May 2016Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 15,876
(4 pages)
24 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 February 2016Termination of appointment of Brian Unsworth as a director on 1 July 2015 (1 page)
23 February 2016Termination of appointment of Brian Unsworth as a director on 1 July 2015 (1 page)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 8,820
(8 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 8,820
(8 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8,820
(8 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8,820
(8 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8,820
(8 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 8,820
(5 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 8,820
(5 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (8 pages)
4 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (8 pages)
4 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (8 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 8,820
(5 pages)
21 May 2013Resolutions
  • RES13 ‐ Agreement 14/12/2012
(1 page)
21 May 2013Resolutions
  • RES13 ‐ Agreement 14/12/2012
(1 page)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 9,310
(4 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 9,310
(4 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 9,310
(4 pages)
21 March 2013Purchase of own shares. (3 pages)
21 March 2013Purchase of own shares. (3 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
24 April 2012Termination of appointment of David Parker as a director (1 page)
24 April 2012Termination of appointment of David Parker as a director (1 page)
12 April 2012Memorandum and Articles of Association (12 pages)
12 April 2012Memorandum and Articles of Association (12 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Statement of company's objects (2 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Michael Paul Reed on 31 December 2009 (2 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for David Parker on 31 December 2009 (2 pages)
11 October 2010Director's details changed for David Parker on 31 December 2009 (2 pages)
11 October 2010Director's details changed for Michael Paul Reed on 31 December 2009 (2 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
8 October 2010Director's details changed for Brian Unsworth on 31 December 2009 (2 pages)
8 October 2010Secretary's details changed for Michael Paul Reed on 31 December 2009 (2 pages)
8 October 2010Secretary's details changed for Michael Paul Reed on 31 December 2009 (2 pages)
8 October 2010Registered office address changed from 15 Walshaw Street Great Horton Bradford BD7 4AX on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 15 Walshaw Street Great Horton Bradford BD7 4AX on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 15 Walshaw Street Great Horton Bradford BD7 4AX on 8 October 2010 (1 page)
8 October 2010Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom (1 page)
8 October 2010Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom (1 page)
8 October 2010Director's details changed for Brian Unsworth on 31 December 2009 (2 pages)
8 October 2010Director's details changed for Robert Sutcliffe on 31 December 2009 (2 pages)
8 October 2010Director's details changed for Robert Sutcliffe on 31 December 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 October 2009Director's details changed for Robert Sutcliffe on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Paul Reed on 5 October 2009 (2 pages)
23 October 2009Director's details changed for David Parker on 5 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Director's details changed for Brian Unsworth on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Brian Unsworth on 5 October 2009 (2 pages)
23 October 2009Director's details changed for David Parker on 5 October 2009 (2 pages)
23 October 2009Director's details changed for David Parker on 5 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Michael Paul Reed on 5 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Robert Sutcliffe on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Sutcliffe on 5 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Brian Unsworth on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Paul Reed on 5 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 January 2009Return made up to 06/10/08; full list of members (5 pages)
5 January 2009Return made up to 06/10/08; full list of members (5 pages)
18 December 2008Notice of assignment of name or new name to shares (1 page)
18 December 2008Notice of assignment of name or new name to shares (1 page)
16 May 2008Director appointed robert sutcliffe (2 pages)
16 May 2008Director appointed robert sutcliffe (2 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
28 November 2007Return made up to 06/10/07; full list of members (3 pages)
28 November 2007Return made up to 06/10/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 December 2006Return made up to 06/10/06; full list of members (3 pages)
12 December 2006Return made up to 06/10/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 October 2005Return made up to 06/10/05; full list of members (3 pages)
10 October 2005Return made up to 06/10/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
8 October 2004Return made up to 06/10/04; full list of members (7 pages)
8 October 2004Return made up to 06/10/04; full list of members (7 pages)
20 May 2004Ad 13/05/04--------- £ si 9700@1=9700 £ ic 100/9800 (2 pages)
20 May 2004Ad 13/05/04--------- £ si 9700@1=9700 £ ic 100/9800 (2 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
25 January 2003Return made up to 06/10/02; full list of members (7 pages)
25 January 2003Return made up to 06/10/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
28 June 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 34 peckover street bradford design exchange bradford west yorkshire BD1 5BD (1 page)
13 November 2001Registered office changed on 13/11/01 from: 34 peckover street bradford design exchange bradford west yorkshire BD1 5BD (1 page)
6 November 2001Return made up to 06/10/01; full list of members (6 pages)
6 November 2001Return made up to 06/10/01; full list of members (6 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 October 2000Return made up to 06/10/00; full list of members (6 pages)
20 October 2000Return made up to 06/10/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 October 1999Return made up to 06/10/99; full list of members (6 pages)
28 October 1999Return made up to 06/10/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 February 1999Return made up to 06/10/98; full list of members (5 pages)
23 February 1999Return made up to 06/10/98; full list of members (5 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
4 December 1997Return made up to 06/10/97; no change of members (4 pages)
4 December 1997Return made up to 06/10/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 November 1996Registered office changed on 11/11/96 from: bradford design exchange 34 peckover street little germany bradford BD1 5BD (1 page)
11 November 1996Registered office changed on 11/11/96 from: bradford design exchange 34 peckover street little germany bradford BD1 5BD (1 page)
8 October 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/10/96
(4 pages)
8 October 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/10/96
(4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 November 1995Ad 23/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 November 1995Ad 23/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 June 1995Secretary resigned;new director appointed (2 pages)
21 June 1995Secretary resigned;new director appointed (2 pages)
6 October 1994Incorporation (13 pages)
6 October 1994Incorporation (13 pages)