Company NameThe Red Lion (Coleshill) Limited
DirectorsMichael John Oldham and Nicholas George Oldham
Company StatusActive
Company Number07003045
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael John Oldham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Nicholas George Oldham
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameChristine Ullman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 10 Market Square
Old Amersham
Buckinghamshire
HP7 0DQ
Director NameJames Andrew Ullman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 The Mount
Tetsworth
Oxon
OX9 7AF
Director NameJohn Joseph Ullman
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 10 Market Square
Old Amersham
Buckinghamshire
HP7 0DQ
Director NameRichard Ullman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address38 Hunters Close
Tring
Hertfordshire
HP23 5QA
Secretary NameJohn Joseph Ullman
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 10 Market Square
Old Amersham
Buckinghamshire
HP7 0DQ

Contact

Telephone01494 727020
Telephone regionHigh Wycombe

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Michael John Oldham
100.00%
Ordinary

Financials

Year2014
Net Worth£94,265
Cash£51,630
Current Liabilities£520,782

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

24 November 2010Delivered on: 26 November 2010
Satisfied on: 23 November 2013
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at red lion village road coleshill by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
5 October 2009Delivered on: 14 October 2009
Satisfied on: 8 December 2010
Persons entitled: First Merchant Finance PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The red lion village road coleshill nr amersham.
Fully Satisfied
5 October 2009Delivered on: 14 October 2009
Satisfied on: 8 December 2010
Persons entitled: First Merchant Finance PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
2 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
23 September 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
2 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
30 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
27 October 2017Unaudited abridged accounts made up to 31 August 2017 (9 pages)
27 October 2017Unaudited abridged accounts made up to 31 August 2017 (9 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
5 February 2014Registered office address changed from the Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from the Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from the Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ on 5 February 2014 (1 page)
7 January 2014Termination of appointment of Christine Ullman as a director (2 pages)
7 January 2014Termination of appointment of John Ullman as a secretary (2 pages)
7 January 2014Termination of appointment of John Ullman as a director (2 pages)
7 January 2014Termination of appointment of John Ullman as a director (2 pages)
7 January 2014Termination of appointment of John Ullman as a secretary (2 pages)
7 January 2014Termination of appointment of Christine Ullman as a director (2 pages)
7 January 2014Appointment of Michael John Oldham as a director (3 pages)
7 January 2014Appointment of Michael John Oldham as a director (3 pages)
5 January 2014Appointment of Nicholas George Oldham as a director (3 pages)
5 January 2014Appointment of Nicholas George Oldham as a director (3 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 November 2013Satisfaction of charge 3 in full (4 pages)
23 November 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 September 2011Secretary's details changed for John Joseph Ullman on 27 August 2010 (1 page)
17 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
17 September 2011Director's details changed for John Joseph Ullman on 27 August 2011 (2 pages)
17 September 2011Director's details changed for Christine Ullman on 27 August 2011 (2 pages)
17 September 2011Director's details changed for John Joseph Ullman on 27 August 2011 (2 pages)
17 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
17 September 2011Director's details changed for Christine Ullman on 27 August 2011 (2 pages)
17 September 2011Secretary's details changed for John Joseph Ullman on 27 August 2010 (1 page)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 September 2010Director's details changed for Christine Ullman on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Joseph Ullman on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Joseph Ullman on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Christine Ullman on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Christine Ullman on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Joseph Ullman on 1 October 2009 (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2009Appointment terminated director james ullman (1 page)
4 September 2009Appointment terminated director richard ullman (1 page)
4 September 2009Appointment terminated director richard ullman (1 page)
4 September 2009Appointment terminated director james ullman (1 page)
27 August 2009Incorporation (13 pages)
27 August 2009Incorporation (13 pages)