Red Wharf Limited BOLTON


Founded in 2003, Red Wharf, classified under reg no. 04701237 is an active company. Currently registered at Hazlemere, 70 BL1 4BY, Bolton the company has been in the business for 21 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Liam M., appointed on 20 May 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Red Wharf Limited Address / Contact

Office Address Hazlemere, 70
Office Address2 Chorley New Road
Town Bolton
Post code BL1 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04701237
Date of Incorporation Tue, 18th Mar 2003
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 21 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Liam M.

Position: Director

Appointed: 20 May 2021

Malcolm E.

Position: Secretary

Appointed: 05 March 2021

Resigned: 20 May 2021

Malcolm E.

Position: Director

Appointed: 20 June 2013

Resigned: 20 May 2021

Paul B.

Position: Director

Appointed: 19 June 2013

Resigned: 20 May 2021

Albert W.

Position: Director

Appointed: 18 March 2003

Resigned: 12 July 2018

Pauline W.

Position: Secretary

Appointed: 18 March 2003

Resigned: 02 March 2021

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Investasurge Landco Limited from Bolton, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. Then there is Malcolm E., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Investasurge Landco Limited

Hazlemere, 70 Chorley New Road, Bolton, BL1 4BY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12057814
Notified on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 10 November 2017
Ceased on 20 May 2021
Nature of control: significiant influence or control

Malcolm E.

Notified on 10 November 2017
Ceased on 20 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 0458 7551 4942 3241 966164
Current Assets691 691703 168700 565711 421713 567714 423
Debtors690 646694 413699 071709 097711 6012 077
Net Assets Liabilities-162 570-170 526-178 596-190 352-223 234 
Other Debtors689 844693 596698 254708 280708 1922 077
Property Plant Equipment     3 427
Total Inventories     712 182
Other
Accrued Liabilities443430430430430890
Average Number Employees During Period  333 
Creditors850 650871 650878 650894 875936 802958 964
Financial Liabilities850 650871 650878 650894 875  
Number Shares Issued Fully Paid800800800700700 
Other Creditors   100924 250923 299
Other Remaining Borrowings   100  
Par Value Share 11111
Prepayments8028178178171 234 
Total Assets Less Current Liabilities688 080701 124700 054704 523-223 235-241 114
Total Borrowings   100  
Trade Creditors Trade Payables3 1681 614816 36812 12216 625
Accumulated Depreciation Impairment Property Plant Equipment     857
Amounts Owed To Group Undertakings     18 150
Consideration Received For Shares Issued Specific Share Issue     700
Increase From Depreciation Charge For Year Property Plant Equipment     857
Net Current Assets Liabilities    -223 235-244 541
Nominal Value Shares Issued Specific Share Issue     1
Number Shares Issued But Not Fully Paid     700
Property Plant Equipment Gross Cost     4 284
Recoverable Value-added Tax    2 175 
Total Additions Including From Business Combinations Property Plant Equipment     4 284

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from Thursday 30th March 2023 to Thursday 31st August 2023
filed on: 15th, March 2024
Free Download (1 page)

Company search