Redlodge Services Limited CHESTER


Redlodge Services started in year 2006 as Private Limited Company with registration number 05821907. The Redlodge Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Chester at 24 Nicholas Street. Postal code: CH1 2AU.

The firm has 5 directors, namely Florian G., Jean F. and Thomas A. and others. Of them, Charles P. has been with the company the longest, being appointed on 18 January 2017 and Florian G. has been with the company for the least time - from 17 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Redlodge Services Limited Address / Contact

Office Address 24 Nicholas Street
Town Chester
Post code CH1 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05821907
Date of Incorporation Thu, 18th May 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Florian G.

Position: Director

Appointed: 17 January 2023

Jean F.

Position: Director

Appointed: 14 April 2020

Thomas A.

Position: Director

Appointed: 04 October 2019

James F.

Position: Director

Appointed: 12 May 2017

Charles P.

Position: Director

Appointed: 18 January 2017

Marie C.

Position: Secretary

Appointed: 10 May 2022

Resigned: 30 September 2023

Serena F.

Position: Director

Appointed: 14 April 2020

Resigned: 17 January 2023

Jane P.

Position: Director

Appointed: 19 March 2013

Resigned: 18 January 2017

Jeremy S.

Position: Director

Appointed: 19 March 2013

Resigned: 31 January 2014

John M.

Position: Director

Appointed: 05 July 2012

Resigned: 19 March 2013

Vivian T.

Position: Director

Appointed: 26 April 2012

Resigned: 05 July 2012

Joseph G.

Position: Secretary

Appointed: 25 May 2006

Resigned: 22 September 2008

Glyn P.

Position: Director

Appointed: 25 May 2006

Resigned: 19 April 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2006

Resigned: 25 May 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 May 2006

Resigned: 25 May 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Parkfield Trading Limited from Chester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Spurstow Holdings Limited that put Chester, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Spurstow Group Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Parkfield Trading Limited

Military House 24 Castle Street, Chester, CH1 2DS, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 May 2022
Nature of control: 75,01-100% shares

Spurstow Holdings Limited

Military House 24 Castle Street, Chester, CH1 2DS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13622912
Notified on 18 November 2021
Ceased on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spurstow Group Limited

Military House 24 Castle Street, Chester, CH1 2DS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08892929
Notified on 18 November 2021
Ceased on 18 November 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Parkfield Securities Limited

Military House Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

Legal authority Companies House 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08667381
Notified on 18 January 2017
Ceased on 18 November 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities     -39 637-41 377-43 118
Total Inventories28 50018 50018 50018 50018 500   
Other
Amounts Owed To Group Undertakings34 75834 75835 81336 85638 24739 637  
Average Number Employees During Period 1225555
Creditors34 75834 75835 81336 85638 24739 63741 02742 768
Net Current Assets Liabilities-6 258-16 258-17 313-18 356-19 747-39 637-350-350
Other Creditors      41 02742 768
Number Shares Issued Fully Paid 11     
Par Value Share 11     
Total Assets Less Current Liabilities-6 258-16 258-17 313-18 356-19 747-39 637  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (7 pages)

Company search