Redmed Limited LINCOLN


Redmed started in year 2000 as Private Limited Company with registration number 04045609. The Redmed company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Lincoln at 287 High Street. Postal code: LN2 1AW.

There is a single director in the firm at the moment - John O., appointed on 1 September 2008. In addition, a secretary was appointed - John O., appointed on 1 September 2008. 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.

Redmed Limited Address / Contact

Office Address 287 High Street
Town Lincoln
Post code LN2 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04045609
Date of Incorporation Wed, 2nd Aug 2000
Industry Public houses and bars
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

John O.

Position: Director

Appointed: 01 September 2008

John O.

Position: Secretary

Appointed: 01 September 2008

Steven K.

Position: Director

Appointed: 20 January 2012

Resigned: 03 August 2016

Jonothon G.

Position: Director

Appointed: 20 May 2011

Resigned: 12 November 2012

Peter M.

Position: Director

Appointed: 20 May 2011

Resigned: 06 November 2023

Nicholas S.

Position: Director

Appointed: 20 May 2011

Resigned: 20 January 2012

George C.

Position: Secretary

Appointed: 11 December 2003

Resigned: 01 September 2008

Ann B.

Position: Director

Appointed: 18 June 2003

Resigned: 11 July 2003

Sharon O.

Position: Director

Appointed: 14 December 2000

Resigned: 01 September 2009

Michael B.

Position: Director

Appointed: 11 December 2000

Resigned: 11 December 2003

Michael B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 11 December 2003

Anthony F.

Position: Director

Appointed: 11 December 2000

Resigned: 11 December 2003

David G.

Position: Director

Appointed: 29 September 2000

Resigned: 14 December 2000

Paul R.

Position: Secretary

Appointed: 29 September 2000

Resigned: 14 December 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 2000

Resigned: 29 September 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2000

Resigned: 29 September 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is John O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand205 016173 369141 44662 607938 691408 054
Current Assets844 5581 033 669931 3831 275 7742 441 4692 773 608
Debtors543 998789 075800 1981 176 8781 439 3172 238 228
Net Assets Liabilities1 110 3531 209 5241 330 838996 0291 672 8842 362 822
Other Debtors166 226415 521    
Property Plant Equipment2 441 2002 353 2302 245 2052 126 4782 212 1572 150 489
Total Inventories95 54471 22561 24336 28963 461127 326
Other
Accrued Liabilities Deferred Income224 274220 965260 608272 619519 186433 695
Accumulated Depreciation Impairment Property Plant Equipment760 723875 857995 2421 114 8341 285 0021 404 675
Additions Other Than Through Business Combinations Property Plant Equipment 27 16411 360865 58 005
Administrative Expenses 1 911 5342 043 694   
Amounts Owed To Directors39 03455 37826 96636 94653 96356 115
Amounts Owed To Group Undertakings10110 101    
Amounts Owed To Other Related Parties Other Than Directors    145 933117 743
Amounts Receivable In Respect Group Relief 415 521330 1101 055 967  
Amounts Recoverable On Contracts    1 086 5541 981 322
Average Number Employees During Period878677587169
Bank Borrowings Overdrafts161 777167 797167 800125 770125 457149 970
Comprehensive Income Expense 99 171121 314   
Corporation Tax Payable90 74313 60044 946 65 128180 787
Corporation Tax Recoverable   21 779  
Cost Sales 655 514542 291   
Creditors849 7581 022 094930 628635 7711 163 3911 117 739
Depreciation Expense Property Plant Equipment 115 134119 385   
Depreciation Rate Used For Property Plant Equipment 252525 25
Finance Lease Liabilities Present Value Total    25 10628 190
Fixed Assets2 441 3012 353 3302 245 205   
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax -51 753-37 319   
Gross Profit Loss 2 119 4302 292 650   
Impairment Loss Investments In Associates 2100   
Impairment Loss Reversal On Investments 2100   
Increase From Depreciation Charge For Year Property Plant Equipment 115 134119 385119 592 119 673
Interest Payable Similar Charges Finance Costs 45 98346 369   
Investments101100-100   
Investments Fixed Assets101100    
Investments In Group Undertakings101100-100   
Net Current Assets Liabilities-5 20011 57572 259640 0031 278 0781 655 869
Number Shares Issued Fully Paid400 000400 000400 000400 000400 000400 000
Operating Profit Loss 207 896248 956   
Other Creditors9 969111 19210 4822 90715 57614 918
Other Interest Receivable Similar Income Finance Income 4337   
Other Taxation Social Security Payable75 20461 56845 95044 972137 538110 871
Par Value Share 000 0
Prepayments Accrued Income169 701169 013190 2453 827135 925109 091
Profit Loss 99 171121 314   
Profit Loss On Ordinary Activities Before Tax 110 201165 205   
Property Plant Equipment Gross Cost3 201 9233 229 0873 240 4473 241 3123 497 1593 555 164
Raw Materials95 54471 22561 24336 28963 461127 326
Taxation Including Deferred Taxation Balance Sheet Subtotal117 032114 462113 507105 222134 287176 891
Tax Tax Credit On Profit Or Loss On Ordinary Activities 11 03043 891   
Total Assets Less Current Liabilities2 436 1012 364 9052 317 4642 766 4813 490 2353 806 358
Trade Creditors Trade Payables248 656381 493302 372152 557221 437143 193
Trade Debtors Trade Receivables208 071204 541279 84395 305216 838147 815
Turnover Revenue 2 774 9442 834 941   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
Free Download (12 pages)

Company search