Company NameRedfish Group Limited
DirectorsMichael Peter Anderson and Jacqueline Rebecca Neeves Redpath
Company StatusActive
Company Number04370469
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 3 months ago)
Previous NameWeb Market Place Solutions Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Peter Anderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Lairgate
Beverley
East Yorkshire
HU17 8EP
Director NameMrs Jacqueline Rebecca Neeves Redpath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Lairgate
Beverley
East Yorkshire
HU17 8EP
Secretary NameMrs Jacqueline Rebecca Neeves Redpath
NationalityBritish
StatusCurrent
Appointed25 February 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Lairgate
Beverley
East Yorkshire
HU17 8EP
Director NameMs Geraldine Elizabeth Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleLegal Clerk
Country of ResidenceEngland
Correspondence Address12 Loxley Way
Welton Road
Brough
East Yorkshire
HU15 1GB
Director NameLindsey Marie Nicklin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleTrainee Legal Executive
Correspondence Address33 Silverdale Road
Beverley High Road
Hull
East Yorkshire
HU6 7HE
Secretary NameLindsey Marie Nicklin
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleTrainee Legal Executive
Correspondence Address33 Silverdale Road
Beverley High Road
Hull
East Yorkshire
HU6 7HE
Director NameMr Stephen John Bradley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years after company formation)
Appointment Duration12 years (resigned 09 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Lairgate
Beverley
East Yorkshire
HU17 8EP
Director NameMr Gerrard Leslie Henry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years after company formation)
Appointment Duration12 years (resigned 09 March 2018)
RoleCompany Director Marketing
Country of ResidenceEngland
Correspondence Address26-28 Lairgate
Beverley
East Yorkshire
HU17 8EP

Contact

Websiteredfishgroup.co.uk
Email address[email protected]
Telephone0845 8620416
Telephone regionUnknown

Location

Registered Address2nd Floor Colonial House
Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Mr Mike Anderson
51.22%
Ordinary
1000 at £1Mrs Jacqueline Rebecca Neeves-redpath
48.78%
Ordinary

Financials

Year2014
Net Worth£657,743
Cash£94,166
Current Liabilities£198,654

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Charges

1 December 2004Delivered on: 4 December 2004
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
13 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
3 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
28 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
16 November 2018Registered office address changed from 26-28 Lairgate Beverley East Yorkshire HU17 8EP to 2nd Floor Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 16 November 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 March 2018Director's details changed for Mr Michael Peter Anderson on 9 March 2018 (2 pages)
9 March 2018Change of details for Mr Mike Anderson as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Change of details for Mrs Jacqueline Rebecca Neeves Redpath as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of Gerrard Leslie Henry as a director on 9 March 2018 (1 page)
9 March 2018Director's details changed for Mrs Jacqueline Rebecca Neeves Redpath on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Gerrard Leslie Henry on 9 March 2018 (2 pages)
9 March 2018Secretary's details changed for Mrs Jacqueline Rebecca Neeves Redpath on 9 March 2018 (1 page)
9 March 2018Director's details changed for Mr Stephen John Bradley on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of Stephen John Bradley as a director on 9 March 2018 (1 page)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,050
(6 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,050
(6 pages)
26 September 2015Company name changed web market place solutions LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-09
(2 pages)
26 September 2015Company name changed web market place solutions LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-09
(2 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Change of name notice (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,050
(6 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,050
(6 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,050
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Annual return made up to 8 February 2014
Statement of capital on 2014-03-14
  • GBP 2,050
(7 pages)
14 March 2014Annual return made up to 8 February 2014
Statement of capital on 2014-03-14
  • GBP 2,050
(7 pages)
14 March 2014Annual return made up to 8 February 2014
Statement of capital on 2014-03-14
  • GBP 2,050
(7 pages)
11 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
11 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Jacqueline Rebecca Neeves Redpath on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen John Bradley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jacqueline Rebecca Neeves Redpath on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Peter Anderson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen John Bradley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Peter Anderson on 15 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 08/02/09; full list of members (4 pages)
24 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 February 2008Return made up to 08/02/08; full list of members (3 pages)
14 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 08/02/06; full list of members (7 pages)
12 April 2006Return made up to 08/02/06; full list of members (7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2005Return made up to 08/02/05; full list of members (7 pages)
8 February 2005Return made up to 08/02/05; full list of members (7 pages)
19 January 2005Registered office changed on 19/01/05 from: 2A railway street beverley east yorkshire HU17 0DX (1 page)
19 January 2005Registered office changed on 19/01/05 from: 2A railway street beverley east yorkshire HU17 0DX (1 page)
4 December 2004Particulars of mortgage/charge (4 pages)
4 December 2004Particulars of mortgage/charge (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
13 March 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
30 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 August 2002Ad 12/07/02--------- £ si 2048@1=2048 £ ic 2/2050 (2 pages)
17 August 2002Ad 12/07/02--------- £ si 2048@1=2048 £ ic 2/2050 (2 pages)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Incorporation (17 pages)
8 February 2002Incorporation (17 pages)