Redcrest Enterprises Ltd NEWBURY


Redcrest Enterprises started in year 1999 as Private Limited Company with registration number 03749939. The Redcrest Enterprises company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Newbury at Nightingale Farm Wantage Road. Postal code: RG20 8QT.

At the moment there are 2 directors in the the company, namely James C. and Abigail C.. In addition one secretary - Abigail C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Charles P. who worked with the the company until 5 April 2013.

This company operates within the RG20 8QT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH2004378 . It is located at Nightingale Farm, Wantage Road, Newbury with a total of 1 carsand 2 trailers.

Redcrest Enterprises Ltd Address / Contact

Office Address Nightingale Farm Wantage Road
Office Address2 Leckhampstead
Town Newbury
Post code RG20 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03749939
Date of Incorporation Fri, 9th Apr 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Abigail C.

Position: Secretary

Appointed: 05 April 2013

James C.

Position: Director

Appointed: 05 April 2013

Abigail C.

Position: Director

Appointed: 05 April 2013

Frances P.

Position: Director

Appointed: 20 January 2006

Resigned: 05 April 2013

Thomas B.

Position: Director

Appointed: 08 April 2003

Resigned: 21 January 2011

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

Charles P.

Position: Director

Appointed: 09 April 1999

Resigned: 25 May 2016

Adam C.

Position: Director

Appointed: 09 April 1999

Resigned: 20 January 2006

Nicholas D.

Position: Director

Appointed: 09 April 1999

Resigned: 16 October 2001

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 09 April 1999

Resigned: 09 April 1999

Charles P.

Position: Secretary

Appointed: 09 April 1999

Resigned: 05 April 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is James C. This PSC and has 25-50% shares. Another one in the PSC register is Abigail C. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Abigail C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth143 260111 32065 479        
Balance Sheet
Cash Bank On Hand   56 96055 65844 1339343 37686 69025 92755 488
Current Assets93 06463 03441 80785 40470 30162 03014 30072 529115 55457 96264 916
Debtors2 35015 59420 67028 4448 44817 89714 20729 15328 86432 0359 428
Net Assets Liabilities   77 32178 17370 41356 28736 77058 58856 87651 472
Other Debtors    1 80130 8 324   
Property Plant Equipment   86 331219 726240 239297 565309 249346 698343 326324 214
Total Inventories    6 195      
Cash Bank In Hand90 71438 1965 897        
Intangible Fixed Assets30 00030 00030 000        
Net Assets Liabilities Including Pension Asset Liability143 260111 32065 479        
Stocks Inventory 9 24415 240        
Tangible Fixed Assets88 45293 46497 398        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve143 011111 07165 230        
Shareholder Funds143 260111 32065 479        
Other
Accumulated Amortisation Impairment Intangible Assets   15 00021 00027 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment   282 576309 820334 119349 712386 005440 718489 977523 642
Additions Other Than Through Business Combinations Property Plant Equipment    164 63959 20899 18372 97795 16245 88714 554
Average Number Employees During Period   8910125141515
Bank Borrowings    97 67861 42154 327131 637115 87593 00074 783
Bank Overdrafts      4 974454334
Creditors   99 01898 69897 411107 035192 405163 339127 931206 220
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -13 184-20 952-3 125   
Disposals Property Plant Equipment    -4 000-14 394-26 266 -3 000  
Finance Lease Liabilities Present Value Total   7 2681 02012 79210 2779 52817 1569 386752
Financial Commitments Other Than Capital Commitments    1 2001 200     
Financial Liabilities          107 000
Fixed Assets118 452123 464127 398101 331228 726243 240297 565    
Increase From Amortisation Charge For Year Intangible Assets    6 0006 0003 000    
Increase From Depreciation Charge For Year Property Plant Equipment    27 24437 48536 54539 41854 71349 25933 665
Intangible Assets   15 0009 0003 000     
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities24 80812 284-37 229-13 614-41 459-55 609-111 277-57 832-95 496-131 588-40 875
Other Creditors   44 88965 86172 39775 10796 187145 511129 42635 927
Other Remaining Borrowings     23 19819 61233 89530 30827 27223 685
Prepayments   5 8792 8368 3768 96615 7879 3946 1745 965
Property Plant Equipment Gross Cost   368 907529 546574 360622 277695 254787 416833 303847 856
Provisions For Liabilities Balance Sheet Subtotal   10 39610 39619 80722 96622 24229 27526 93125 647
Taxation Social Security Payable   38 54726 52622 04717 3119 19935 03726 65038 765
Total Assets Less Current Liabilities143 260135 74890 16987 717187 267187 631186 288251 417251 202211 738283 339
Total Borrowings   7 26898 69897 411107 035192 405163 339127 93199 220
Trade Creditors Trade Payables   8 3145 66111 80910 9602 4238 0016 5675 710
Trade Debtors Trade Receivables   22 5653 8109 4925 2415 04219 47025 8613 463
Creditors Due After One Year 12 1398 706        
Creditors Due Within One Year68 25650 75079 036        
Intangible Fixed Assets Cost Or Valuation30 00030 000         
Number Shares Allotted 100100        
Par Value Share 11        
Provisions For Liabilities Charges 12 28915 984        
Share Capital Allotted Called Up Paid100100100        
Share Premium Account149149149        
Tangible Fixed Assets Additions 43 46836 334        
Tangible Fixed Assets Cost Or Valuation272 517303 001339 335        
Tangible Fixed Assets Depreciation184 065209 537241 937        
Tangible Fixed Assets Depreciation Charged In Period 31 15432 400        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 682         
Tangible Fixed Assets Disposals 12 984         

Transport Operator Data

Nightingale Farm
Address Wantage Road , Leckhampstead
City Newbury
Post code RG20 8QT
Vehicles 1
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 5th, January 2024
Free Download (11 pages)

Company search

Advertisements