Redworth Ltd PRESTON


Founded in 2002, Redworth, classified under reg no. 04421232 is an active company. Currently registered at Unit 1 Millennium City Park Millennium Road PR2 5BL, Preston the company has been in the business for twenty three years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Robert S., appointed on 16 March 2018. There are currently no secretaries appointed. At the moment 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.

Redworth Ltd Address / Contact

Office Address Unit 1 Millennium City Park Millennium Road
Office Address2 Ribbleton
Town Preston
Post code PR2 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421232
Date of Incorporation Fri, 19th Apr 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Robert S.

Position: Director

Appointed: 16 March 2018

James R.

Position: Director

Appointed: 21 December 2017

Resigned: 16 March 2018

James R.

Position: Secretary

Appointed: 21 December 2017

Resigned: 16 March 2018

Timothy J.

Position: Director

Appointed: 04 November 2016

Resigned: 21 December 2017

Timothy J.

Position: Secretary

Appointed: 04 November 2016

Resigned: 21 December 2017

Lisa C.

Position: Director

Appointed: 01 December 2015

Resigned: 04 November 2016

Lisa C.

Position: Secretary

Appointed: 01 September 2011

Resigned: 04 November 2016

Mark F.

Position: Director

Appointed: 07 October 2004

Resigned: 31 March 2006

Nigel S.

Position: Secretary

Appointed: 25 July 2003

Resigned: 01 September 2011

Alexander S.

Position: Director

Appointed: 30 September 2002

Resigned: 17 July 2008

Janice B.

Position: Director

Appointed: 10 May 2002

Resigned: 31 March 2006

Trevor A.

Position: Director

Appointed: 10 May 2002

Resigned: 01 December 2015

Trevor A.

Position: Secretary

Appointed: 10 May 2002

Resigned: 25 July 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 19 April 2002

Resigned: 29 April 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Ghtc (Holdings) Limited from Mirfield, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Invalesco Limited that entered Mirfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mbl Group Plc, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ghtc (Holdings) Limited

Whiteley Garden Centre Far Common Road, Mirfield, WF14 0DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 11589549
Notified on 28 September 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Invalesco Limited

Whiteleys Garden Centre Far Common Road, Mirfield, WF14 0DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 08281000
Notified on 16 March 2018
Ceased on 28 September 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mbl Group Plc

Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston, PR2 5BL, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 04198290
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand106 3576 3375926 9768 42615 4711 0611 033
Current Assets531 597143 482112 78098 75697 93996 21695 22195 143
Debtors425 240137 145112 18891 78089 51380 74594 16094 110
Other Debtors339 497100 371      
Property Plant Equipment178 669134 09289 97563 553    
Other
Accrued Liabilities5 6987 574750750750900900900
Accumulated Depreciation Impairment Property Plant Equipment103 142147 719191 836218 258281 811281 811281 811 
Amounts Owed By Group Undertakings  82 18861 78059 36350 74564 16064 110
Amounts Owed To Group Undertakings72 313       
Average Number Employees During Period11111111
Creditors169 417108 72214 5271 3271 3261 4771 4771 477
Fixed Assets178 672134 09589 97763 5552222
Increase From Depreciation Charge For Year Property Plant Equipment 44 57744 11726 42263 553   
Investments Fixed Assets33222222
Net Current Assets Liabilities362 18034 76098 25397 42996 61394 73993 74493 666
Number Shares Issued Fully Paid 10 460 10 46010 46010 46010 46010 460
Other Creditors65 454577577577576577577577
Other Investments Other Than Loans33222222
Other Taxation Social Security Payable 95 231      
Par Value Share 1 11111
Prepayments85 74336 77430 00030 00030 00030 00030 00030 000
Property Plant Equipment Gross Cost281 811281 811281 811281 811281 811281 811281 811 
Total Assets Less Current Liabilities540 852168 855188 230160 98496 61594 74193 74693 668
Trade Creditors Trade Payables25 9521 666      
Recoverable Value-added Tax    150   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2024
filed on: 20th, December 2024
Free Download (9 pages)

Company search

Advertisements