Redlay Flooring Limited CHIPPING NORTON


Founded in 2007, Redlay Flooring, classified under reg no. 06402679 is an active company. Currently registered at Unit 1 Hardings Yard OX7 5BL, Chipping Norton the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Adam N., appointed on 18 October 2007. In addition, a secretary was appointed - Lynda H., appointed on 4 January 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Basil W. who worked with the the company until 4 January 2010.

Redlay Flooring Limited Address / Contact

Office Address Unit 1 Hardings Yard
Office Address2 Albion Street
Town Chipping Norton
Post code OX7 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06402679
Date of Incorporation Thu, 18th Oct 2007
Industry Floor and wall covering
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lynda H.

Position: Secretary

Appointed: 04 January 2010

Adam N.

Position: Director

Appointed: 18 October 2007

Thomas T.

Position: Director

Appointed: 04 November 2016

Resigned: 03 February 2017

Thomas T.

Position: Director

Appointed: 14 November 2008

Resigned: 04 November 2016

Stuart M.

Position: Director

Appointed: 14 November 2008

Resigned: 31 August 2020

Jason S.

Position: Director

Appointed: 18 October 2007

Resigned: 13 February 2009

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 18 October 2007

Resigned: 18 October 2007

Basil W.

Position: Secretary

Appointed: 18 October 2007

Resigned: 04 January 2010

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 October 2007

Resigned: 18 October 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Adam, N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stuart M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam, N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart M.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Thomas T.

Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth154 110142 610        
Balance Sheet
Cash Bank In Hand132 057137 493        
Cash Bank On Hand  112 690188 84679 170163 189110 341106 26890 521122 412
Current Assets358 378428 479445 808359 551285 889183 824145 383116 82590 927122 813
Debtors217 879286 134328 368165 955205 71919 63534 0429 557406401
Net Assets Liabilities  178 429163 595213 903139 93483 15028 57723 32444 519
Net Assets Liabilities Including Pension Asset Liability154 110142 610        
Property Plant Equipment  61 43837 83013 1522 8204671 3911 139 
Stocks Inventory8 4424 852        
Tangible Fixed Assets68 65366 038        
Total Inventories  4 7504 7501 0001 0001 0001 000  
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve154 010142 510        
Shareholder Funds154 110142 610        
Other
Accrued Liabilities Deferred Income  49 04747 63226 486     
Accumulated Depreciation Impairment Property Plant Equipment  63 85288 77873 23483 56585 91876 63169 38369 892
Average Number Employees During Period   10646511
Bank Borrowings       50 00042 87833 189
Bank Borrowings Overdrafts  2 4002 549      
Corporation Tax Payable  64 86946 22731 268     
Creditors  5 247226 22082 63946 23162 70042 50032 23022 541
Creditors Due After One Year24 54412 707        
Creditors Due Within One Year234 665325 993        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    38 136  -9 3717 500 
Disposals Property Plant Equipment    40 222  -9 3717 500 
Finance Lease Liabilities Present Value Total  2 8472 847      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     9 650    
Increase From Depreciation Charge For Year Property Plant Equipment   24 92622 59210 3322 35384252509
Net Current Assets Liabilities123 713102 486134 526133 331203 250137 59382 68369 68654 41565 724
Number Shares Allotted 1        
Other Creditors  2 68517 0451 241     
Other Taxation Social Security Payable  19 62511 9126 344     
Par Value Share 1        
Prepayments Accrued Income  2 2296 80111 989     
Property Plant Equipment Gross Cost  125 290126 60886 38686 38586 38578 02270 52271 542
Provisions For Liabilities Balance Sheet Subtotal  12 2887 5662 499479   314
Provisions For Liabilities Charges13 71213 207        
Secured Debts35 47024 522        
Tangible Fixed Assets Additions 15 832        
Tangible Fixed Assets Cost Or Valuation94 407110 239        
Tangible Fixed Assets Depreciation25 75444 201        
Tangible Fixed Assets Depreciation Charged In Period 18 447        
Total Additions Including From Business Combinations Property Plant Equipment   1 318   1 008 1 020
Total Assets Less Current Liabilities192 366168 524195 964171 161216 402140 41383 15071 07755 55467 374
Trade Creditors Trade Payables  109 98698 00817 300     
Trade Debtors Trade Receivables  235 81968 83473 394     
Value Shares Allotted11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 30th, March 2021
Free Download (3 pages)

Company search