Redwings Enterprises Limited NORWICH


Redwings Enterprises started in year 1993 as Private Limited Company with registration number 02841087. The Redwings Enterprises company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Norwich at Norwich Road. Postal code: NR15 1SP. Since 1999-02-04 Redwings Enterprises Limited is no longer carrying the name Redwings Gifts.

At the moment there are 2 directors in the the company, namely Paul F. and Andrew F.. In addition one secretary - Lynn C. - is with the firm. At the moment 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.

Redwings Enterprises Limited Address / Contact

Office Address Norwich Road
Office Address2 Hapton
Town Norwich
Post code NR15 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841087
Date of Incorporation Fri, 30th Jul 1993
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Paul F.

Position: Director

Appointed: 03 May 2018

Lynn C.

Position: Secretary

Appointed: 10 October 2007

Andrew F.

Position: Director

Appointed: 20 January 2005

Jeremy M.

Position: Secretary

Appointed: 30 June 2004

Resigned: 10 October 2007

Ann P.

Position: Director

Appointed: 04 February 2001

Resigned: 08 December 2021

Alan J.

Position: Secretary

Appointed: 04 February 2001

Resigned: 30 June 2004

John A.

Position: Director

Appointed: 23 August 2000

Resigned: 05 August 2005

Terence B.

Position: Secretary

Appointed: 08 January 1999

Resigned: 04 February 2001

Nigel T.

Position: Director

Appointed: 14 May 1998

Resigned: 31 March 2000

Alan J.

Position: Director

Appointed: 12 March 1995

Resigned: 30 June 2004

John R.

Position: Director

Appointed: 12 March 1995

Resigned: 12 April 1995

Terence B.

Position: Director

Appointed: 14 March 1994

Resigned: 04 February 2001

Cynthia W.

Position: Secretary

Appointed: 02 September 1993

Resigned: 08 January 1999

Jean S.

Position: Director

Appointed: 02 September 1993

Resigned: 14 March 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 July 1993

Resigned: 02 September 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1993

Resigned: 02 September 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Redwings Horse Sanctuary from Norwich, England. This PSC is classified as "a charity", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Andrew F. This PSC owns 25-50% shares. Then there is Anne P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Redwings Horse Sanctuary

Redwings Hapton, Norwich, NR15 1SP, England

Legal authority England And Wales
Legal form Charity
Country registered England
Place registered England And Wales
Registration number 3524502
Notified on 1 January 2017
Nature of control: significiant influence or control

Andrew F.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Anne P.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Company previous names

Redwings Gifts February 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61 23719 311
Current Assets133 586111 525
Debtors3 57715 687
Net Assets Liabilities-48 332-76 543
Other Debtors8819 024
Total Inventories68 77276 527
Other
Administrative Expenses171 170197 277
Cost Sales238 232270 973
Creditors181 918188 068
Gross Profit Loss195 141174 266
Interest Payable Similar Charges Finance Costs3 1595 200
Net Current Assets Liabilities-48 332-76 543
Operating Profit Loss23 971-23 011
Other Creditors164 082170 031
Other Inventories68 77276 527
Prepayments Accrued Income2 5804 393
Profit Loss On Ordinary Activities After Tax20 812-28 211
Profit Loss On Ordinary Activities Before Tax20 812-28 211
Total Assets Less Current Liabilities-48 332-76 543
Trade Creditors Trade Payables17 83618 037
Trade Debtors Trade Receivables1162 270
Turnover Revenue433 373445 239

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements