Redland Green Limited BRISTOL


Founded in 2011, Redland Green, classified under reg no. 07539522 is an active company. Currently registered at Redland Green Limited BS6 7HF, Bristol the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2012-03-13 Redland Green Limited is no longer carrying the name Blackden.

The company has 6 directors, namely David E., Sally C. and Peter S. and others. Of them, Elfriede S. has been with the company the longest, being appointed on 23 February 2011 and David E. has been with the company for the least time - from 14 November 2023. 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 - Elfriede S. who worked with the the company until 31 December 2012.

Redland Green Limited Address / Contact

Office Address Redland Green Limited
Office Address2 Redland Green
Town Bristol
Post code BS6 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07539522
Date of Incorporation Wed, 23rd Feb 2011
Industry Operation of sports facilities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

David E.

Position: Director

Appointed: 14 November 2023

Sally C.

Position: Director

Appointed: 20 July 2021

Peter S.

Position: Director

Appointed: 14 March 2019

Karen D.

Position: Director

Appointed: 21 March 2017

Mark R.

Position: Director

Appointed: 01 August 2015

Elfriede S.

Position: Director

Appointed: 23 February 2011

John R.

Position: Director

Appointed: 20 July 2021

Resigned: 14 November 2023

Nicholas H.

Position: Director

Appointed: 14 March 2019

Resigned: 14 November 2023

David H.

Position: Director

Appointed: 21 March 2017

Resigned: 13 December 2018

David H.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2014

Nicholas D.

Position: Director

Appointed: 28 June 2012

Resigned: 14 November 2023

Karen D.

Position: Director

Appointed: 29 January 2012

Resigned: 26 March 2013

David H.

Position: Director

Appointed: 29 January 2012

Resigned: 31 December 2012

John S.

Position: Director

Appointed: 29 January 2012

Resigned: 01 May 2021

Elfriede S.

Position: Secretary

Appointed: 23 February 2011

Resigned: 31 December 2012

Francis F.

Position: Director

Appointed: 23 February 2011

Resigned: 01 November 2017

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Elfriede S. This PSC.

Elfriede S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Blackden March 13, 2012

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
Cash Bank On Hand20 22815 00323 32360 84699 32986 794102 158122 748
Current Assets436 238154 380191 230237 057290 694292 926377 448435 593
Debtors412 647409 768155 071172 848188 002202 769271 927312 845
Net Assets Liabilities54 64990 157126 433204 554275 150297 784384 7231 146 256
Other Debtors402 499402 577140 5333722 026268222 296
Property Plant Equipment73 61349 87246 86929 54720 93431 11157 451 
Total Inventories3 3633 3633 3633 3633 3633 3633 363 
Other
Amount Specific Advance Or Credit Directors  5 3005 3005 300   
Amount Specific Advance Or Credit Made In Period Directors   5 778    
Amount Specific Advance Or Credit Repaid In Period Directors    6 397   
Accumulated Depreciation Impairment Property Plant Equipment86 553111 469308 282332 194340 807345 381352 433365 569
Amounts Owed By Group Undertakings   159 602181 770197 072257 494301 098
Average Number Employees During Period 11111110101315
Bank Borrowings Overdrafts38 56627 419      
Creditors355 49766 33698 81717 94715 86213 1389 73646 235
Fixed Assets74 61349 87346 86930 54721 93432 11158 451882 625
Government Grants Payable15 00010 0005 000     
Increase From Depreciation Charge For Year Property Plant Equipment 24 916 23 9128 6134 5747 05210 573
Intangible Assets1 0001 0001 0001 0001 000   
Intangible Assets Gross Cost1 000 1 0001 000    
Investments Fixed Assets    1 0001 0001 0001 000
Net Current Assets Liabilities335 53388 04492 413191 954269 078278 811336 008389 358
Other Creditors2 0641 35617 43217 94715 86213 1389 736125 727
Other Investments Other Than Loans    1 0001 0001 0001 000
Other Remaining Borrowings102 200102 200      
Other Taxation Social Security Payable1 259-32 41810 0026 8861 9204 9883 303
Property Plant Equipment Gross Cost160 166161 341355 151361 741361 741376 492409 884663 265
Total Additions Including From Business Combinations Property Plant Equipment 1 175 6 590 14 75133 392837 310
Total Assets Less Current Liabilities410 146137 917139 282222 501291 012310 922394 4591 271 983
Trade Creditors Trade Payables42 11342 47362 37729 2018 9646 76929 54536 450
Trade Debtors Trade Receivables10 1487 19114 53812 8744 2065 42914 4119 451

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Memorandum and Articles of Association
filed on: 9th, December 2023
Free Download (24 pages)

Company search