Redwood Strip Curtains Limited CLEVEDON


Redwood Strip Curtains started in year 1978 as Private Limited Company with registration number 01381134. The Redwood Strip Curtains company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Clevedon at Edinburgh House. Postal code: BS21 7NP.

At the moment there are 2 directors in the the company, namely Peter O. and Andrew O.. In addition one secretary - Andrew O. - is with the firm. Currenlty, the company lists one former director, whose name is Andrew O. and who left the the company on 30 June 1996. In addition, there is one former secretary - David N. who worked with the the company until 31 March 1994.

Redwood Strip Curtains Limited Address / Contact

Office Address Edinburgh House
Office Address2 1-5 Bellevue Road
Town Clevedon
Post code BS21 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381134
Date of Incorporation Mon, 31st Jul 1978
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Andrew O.

Position: Secretary

Appointed: 01 April 1994

Peter O.

Position: Director

Appointed: 30 July 1991

Andrew O.

Position: Director

Appointed: 30 July 1991

David N.

Position: Secretary

Appointed: 30 July 1991

Resigned: 31 March 1994

Andrew O.

Position: Director

Appointed: 30 July 1991

Resigned: 30 June 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Andrew O. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew O.

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

Peter O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth232 172288 004321 496345 598       
Balance Sheet
Cash Bank On Hand   145 13894 983140 165194 304138 233168 508176 501121 260
Current Assets283 170341 792388 182385 167361 898371 487335 089286 314300 292332 367296 562
Debtors72 60267 995192 745172 441188 705166 61254 13265 17252 64866 44667 642
Net Assets Liabilities   345 600338 429335 089282 231246 462234 039241 739231 354
Other Debtors   101 790129 580114 102     
Property Plant Equipment   56 15145 50727 8045 3704 2632 744  
Total Inventories   67 59078 21064 71086 65382 90979 13689 420107 660
Cash Bank In Hand158 680212 015136 697145 136       
Net Assets Liabilities Including Pension Asset Liability232 172288 004321 496345 598       
Stocks Inventory51 88861 78258 74067 590       
Tangible Fixed Assets6 3087 2233 90856 152       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve232 072287 904321 396345 498       
Shareholder Funds232 172288 004321 496345 598       
Other
Accumulated Depreciation Impairment Property Plant Equipment   92 802115 457137 893160 329165 549167 984170 728170 728
Additions Other Than Through Business Combinations Property Plant Equipment    12 0114 733 4 115916  
Amounts Owed To Related Parties   40 000       
Average Number Employees During Period   66678766
Creditors   95 72168 97664 20258 22644 11468 99890 62865 208
Increase From Depreciation Charge For Year Property Plant Equipment    22 65522 43622 4365 2222 4352 744 
Net Current Assets Liabilities225 864280 781317 588289 446292 922307 284276 863242 200231 295241 739 
Number Shares Issued Fully Paid     100100100100100100
Other Creditors   9 24120 51418 63712 1588 52717 12724 21315 227
Par Value Share 111  11111
Prepayments     13 102 9 511   
Property Plant Equipment Gross Cost   148 953160 964165 697165 697169 812170 728170 728170 728
Raw Materials Consumables   67 59078 21064 71086 65382 90979 13689 420107 660
Taxation Social Security Payable   18 05618 55319 96017 21320 93913 93018 84919 029
Trade Creditors Trade Payables   28 42429 90925 60628 85514 64837 94047 56630 952
Trade Debtors Trade Receivables   70 65259 12552 51054 13255 66152 64866 44667 642
Creditors Due Within One Year57 30661 01170 59495 721       
Fixed Assets6 3087 2233 90856 152       
Number Shares Allotted100100100100       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, August 2023
Free Download (9 pages)

Company search

Advertisements