Company NameThe Redcar Brook Company Limited
DirectorsSimon Richard Russell and Meena Russell
Company StatusActive
Company Number04904115
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Simon Richard Russell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NameMrs Meena Russell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Secretary NameMrs Meena Russell
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Simon Richard Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£98,442
Cash£167,431
Current Liabilities£90,262

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

16 November 2015Delivered on: 18 November 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: F/H 291 totley brook road dore sheffield south yorkshire t/n SYK483163.
Outstanding
16 November 2015Delivered on: 18 November 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 11 apartments located at 291 totley brook road dore sheffield south yorkshire.
Outstanding
30 March 2004Delivered on: 8 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at totley brook road dore sheffield south yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
9 November 2020Director's details changed for Mrs Meena Russell on 1 November 2020 (2 pages)
9 November 2020Director's details changed for Mr Simon Richard Russell on 1 July 2020 (2 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
26 June 2020Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
23 December 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 June 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
18 April 2018Director's details changed for Mr Simon Richard Russell on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mrs Meena Russell on 18 April 2018 (2 pages)
18 April 2018Change of details for Mr Simon Richard Russell as a person with significant control on 18 April 2018 (2 pages)
18 October 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
18 October 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
18 November 2015Registration of charge 049041150002, created on 16 November 2015 (11 pages)
18 November 2015Registration of charge 049041150003, created on 16 November 2015 (21 pages)
18 November 2015Registration of charge 049041150003, created on 16 November 2015 (21 pages)
18 November 2015Registration of charge 049041150002, created on 16 November 2015 (11 pages)
14 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
22 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
22 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
4 October 2010Secretary's details changed for Mrs Meena Russell on 31 August 2010 (1 page)
4 October 2010Director's details changed for Mrs Meena Russell on 31 August 2010 (2 pages)
4 October 2010Director's details changed for Mr Simon Richard Russell on 31 August 2010 (2 pages)
4 October 2010Director's details changed for Mr Simon Richard Russell on 31 August 2010 (2 pages)
4 October 2010Director's details changed for Mrs Meena Russell on 31 August 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Meena Russell on 31 August 2010 (1 page)
6 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
2 December 2008Return made up to 18/09/08; full list of members (3 pages)
2 December 2008Return made up to 18/09/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
23 October 2006Return made up to 18/09/06; full list of members (2 pages)
23 October 2006Return made up to 18/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2005Return made up to 18/09/05; full list of members (2 pages)
20 September 2005Return made up to 18/09/05; full list of members (2 pages)
10 November 2004Return made up to 18/09/04; full list of members (7 pages)
10 November 2004Return made up to 18/09/04; full list of members (7 pages)
27 May 2004Ad 19/04/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 May 2004Ad 19/04/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 April 2004£ nc 1000/10000 31/03/04 (1 page)
17 April 2004£ nc 1000/10000 31/03/04 (1 page)
17 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
23 March 2004Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Incorporation (17 pages)
18 September 2003Incorporation (17 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)