Company Information for RED INDUSTRIES (BROWNHILLS) LTD
UNIT 4 NEWLANDS COURT ATTWOOD ROAD, BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3GF,
|
Company Registration Number
03244279
Private Limited Company
Active |
Company Name | ||
---|---|---|
RED INDUSTRIES (BROWNHILLS) LTD | ||
Legal Registered Office | ||
UNIT 4 NEWLANDS COURT ATTWOOD ROAD BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GF Other companies in WS8 | ||
Previous Names | ||
|
Company Number | 03244279 | |
---|---|---|
Company ID Number | 03244279 | |
Date formed | 1996-08-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-07 19:59:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARON LEE JAMES |
||
ROBERT EDWARD FENTON |
||
PAUL SIMON GATCLIFFE |
||
ARON LEE JAMES |
||
ANDREW JOHN WILLIAMS |
||
GRAHAM EDWARD WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY VAUGHAN |
Director | ||
CHRISTINE JAMES |
Director | ||
JASON PETER JAMES |
Director | ||
CHRISTINE VALARIE JAMES |
Director | ||
LISA JOANNE THOMPSON |
Director | ||
MAUREEN FRANCIS NICHOLLS |
Company Secretary | ||
LISA JOANNE THOMPSON |
Company Secretary | ||
ARON JAMES |
Director | ||
AMANDA WOOLLAM |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIROSOL LIMITED | Company Secretary | 2003-01-20 | CURRENT | 1989-09-26 | Active | |
TRUSTED RIVER LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED | Director | 2016-12-21 | CURRENT | 2005-05-12 | Active | |
TRUSTED RIVER LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
HAZCHEM WASTE DISPOSAL LIMITED | Director | 2014-03-21 | CURRENT | 1999-09-07 | Active - Proposal to Strike off | |
CHEMTECH INDUSTRIAL SERVICES LIMITED | Director | 2011-12-01 | CURRENT | 2010-12-15 | Active | |
BLENDCHECK LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
SAFEGUARD ENVIRONMENTAL LIMITED | Director | 2010-02-08 | CURRENT | 2004-05-28 | Active - Proposal to Strike off | |
ENVIROSOL LIMITED | Director | 2009-06-01 | CURRENT | 1989-09-26 | Active | |
ENVIRONMENTAL RESOURCE GROUP LIMITED | Director | 2009-06-01 | CURRENT | 2004-04-16 | Active | |
JAMES INVESTMENTS LIMITED | Director | 2017-08-14 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
TRUSTED RIVER LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
HARRISON JAMES INVESTMENTS LIMITED | Director | 2015-01-01 | CURRENT | 2008-01-18 | Dissolved 2017-01-24 | |
THE LAMP RECYCLING COMPANY LIMITED | Director | 2014-03-21 | CURRENT | 2008-08-05 | Active - Proposal to Strike off | |
HAZCHEM WASTE DISPOSAL LIMITED | Director | 2014-03-21 | CURRENT | 1999-09-07 | Active - Proposal to Strike off | |
ICONMOTO LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
MOTOICON LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
CHEMTECH SCOTLAND LIMITED | Director | 2012-04-17 | CURRENT | 2003-04-28 | Dissolved 2017-09-26 | |
BLENDCHECK LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
SAFEGUARD ENVIRONMENTAL LIMITED | Director | 2005-11-30 | CURRENT | 2004-05-28 | Active - Proposal to Strike off | |
ENVIROSOL RESOURCE MANAGEMENT LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
ENVIRONMENTAL RESOURCE GROUP LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
ENVIROSOL LIMITED | Director | 2003-01-20 | CURRENT | 1989-09-26 | Active | |
BLENDCHECK LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
SAFEGUARD ENVIRONMENTAL LIMITED | Director | 2010-02-08 | CURRENT | 2004-05-28 | Active - Proposal to Strike off | |
ENVIRONMENTAL RESOURCE GROUP LIMITED | Director | 2009-06-01 | CURRENT | 2004-04-16 | Active | |
ENVIROSOL LIMITED | Director | 2003-03-01 | CURRENT | 1989-09-26 | Active | |
ENVIRONMENTAL RESOURCE GROUP LIMITED | Director | 2013-10-31 | CURRENT | 2004-04-16 | Active | |
SAFEGUARD ENVIRONMENTAL LIMITED | Director | 2011-05-01 | CURRENT | 2004-05-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom | ||
Director's details changed for Mr Adam Share on 2023-04-05 | ||
Director's details changed for Mr Trevor Paul Anthony Wilson on 2023-04-05 | ||
Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05 | ||
Director's details changed for Mr Jonathan Mark Clewes on 2023-04-05 | ||
Director's details changed for Mr Nigel Bowen on 2023-04-05 | ||
Change of details for Environmental Resource Group Limited as a person with significant control on 2023-04-05 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLAPPERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEOFFREY LYON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RES15 | CHANGE OF COMPANY NAME 01/09/20 | |
CH01 | Director's details changed for Mr Jonathan Mark Clewes on 2020-03-11 | |
CH01 | Director's details changed for Mr Jonathan Mark Clewes on 2020-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
PSC05 | Change of details for Environmental Resource Group Limited as a person with significant control on 2019-09-01 | |
PSC05 | Change of details for Environmental Resource Group Limited as a person with significant control on 2019-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Trevor Paul Anthony Wilson on 2019-05-02 | |
CH01 | Director's details changed for Mr Trevor Paul Anthony Wilson on 2019-04-30 | |
RES01 | ADOPT ARTICLES 12/04/19 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR NIGEL BOWEN | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM Alchemy House Coppice Side Industrial Park Brownhills West Midlands WS8 7EU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032442790006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032442790012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032442790011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032442790008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WILLIAMS | |
TM02 | Termination of appointment of Aron Lee James on 2018-12-17 | |
AP01 | DIRECTOR APPOINTED MR ADAM SHARE | |
PSC07 | CESSATION OF ARON LEE JAMES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032442790007 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 24/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PSC02 | Notification of Environmental Resource Group Limited as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr Aron Lee James as a person with significant control on 2016-12-02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Mr Aron James on 2016-12-02 | |
CH03 | Secretary's details changed | |
CH01 | Director's details changed for Mr Aron James on 2016-12-02 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032442790007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032442790006 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 03/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT EDWARD FENTON | |
AP01 | DIRECTOR APPOINTED GRAHAM EDWARD WISE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 03/11/11 FULL LIST | |
MISC | AMENDED 288A | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY VAUGHAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED KERRY VAUGHAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 06/10/10 FULL LIST | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILLIAMS / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARON JAMES / 16/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
288a | DIRECTOR APPOINTED ANDREW JOHN WILLIAMS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARON JAMES / 27/11/2008 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: BIRCH HOUSE BIRCH LANE, ALDRIDGE WALSALL WEST MIDLANDS WS9 0NF | |
88(2)R | AD 11/10/02--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: UNIT 28 MAYBROOK INDUSTRIAL EST BROWNHILLS WEST MIDLANDS WS8 7DG | |
363s | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0263663 | Expired | Licenced property: ALCHEMY HOUSE COLLIER CLOSE BROWNHILLS WALSALL WS8 7EU; |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ARON LEE JAMES | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | ARON LEE JAMES | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED INDUSTRIES (BROWNHILLS) LTD
RED INDUSTRIES (BROWNHILLS) LTD owns 1 domain names.
envirosolltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Other Professional Fees |
North Lincolnshire Council | |
|
Payments To Private Orgs |
Walsall Metropolitan Borough Council | |
|
60500-GENERAL MATERIALS |
Warwickshire County Council | |
|
Payments to External Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Walsall Metropolitan Borough Council | |
|
60008-MAINTENANCE-FURNITURE & EQUIPMENT |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Walsall Council | |
|
|
Warwickshire County Council | |
|
Payments to External Contractors |
North Lincolnshire Council | |
|
Payments To Private Orgs |
Walsall Council | |
|
|
Warwickshire County Council | |
|
Payments to External Contractors |
Walsall Council | |
|
|
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Walsall Council | |
|
|
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
Payments to External Contractors |
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Walsall Council | |
|
|
Dudley Borough Council | |
|
|
Walsall Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Recycling & Disposal - Chemicals |
Walsall Metropolitan Borough Council | |
|
Recycling & Disposal - Chemicals |
Walsall Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |