Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED MATERIALS LIMITED
Company Information for

RED MATERIALS LIMITED

MARSTON HOUSE 5 ELMDON LANE, MARSTON GREEN, SOLIHULL, WEST MIDLANDS, B37 7DL,
Company Registration Number
05734823
Private Limited Company
Active

Company Overview

About Red Materials Ltd
RED MATERIALS LIMITED was founded on 2006-03-08 and has its registered office in Solihull. The organisation's status is listed as "Active". Red Materials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED MATERIALS LIMITED
 
Legal Registered Office
MARSTON HOUSE 5 ELMDON LANE
MARSTON GREEN
SOLIHULL
WEST MIDLANDS
B37 7DL
Other companies in B37
 
Filing Information
Company Number 05734823
Company ID Number 05734823
Date formed 2006-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB881336121  
Last Datalog update: 2024-04-07 04:26:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED MATERIALS LIMITED
Is this data useful to you?
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.

Company Officers of RED MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN HOWSON
Company Secretary 2006-03-08
RUSSELL JOHN BARKER
Director 2007-05-01
DARREN JOHN HOWSON
Director 2006-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PHILIP RAWLINS
Director 2006-03-08 2015-02-03
STEPHEN JOHN SCOTT
Company Secretary 2006-03-08 2006-03-08
JACQUELINE SCOTT
Director 2006-03-08 2006-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN HOWSON ECO - NOMICS LIMITED Company Secretary 2009-01-29 CURRENT 2001-08-20 Dissolved 2013-09-17
RUSSELL JOHN BARKER PURE LAND DEVELOPMENTS LIMITED Director 2017-09-14 CURRENT 2008-04-29 Active
DARREN JOHN HOWSON PURE LAND DEVELOPMENTS LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
DARREN JOHN HOWSON CODE PROPERTIES LTD Director 1999-11-01 CURRENT 1996-10-29 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-08-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOWSON
2023-03-15CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-09-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AP01DIRECTOR APPOINTED MRS CLAIRE HOWSON
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-11-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-12-05PSC02Notification of Gecho Group Ltd as a person with significant control on 2019-11-15
2019-12-05PSC07CESSATION OF DARREN JOHN HOWSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-11-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-10-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BARKER / 14/09/2017
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN HOWSON / 14/09/2017
2017-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN JOHN HOWSON on 2017-09-14
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 66
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-11-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0108/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 66
2015-03-18AR0108/03/15 ANNUAL RETURN FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP RAWLINS
2015-02-25SH06Cancellation of shares. Statement of capital on 2015-02-03 GBP 66
2015-02-25SH03Purchase of own shares
2014-10-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0108/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0108/03/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0108/03/12 ANNUAL RETURN FULL LIST
2011-09-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/11 FROM the Manor Haseley Business Centre Warwick CV35 7LS
2011-03-15AR0108/03/11 ANNUAL RETURN FULL LIST
2011-01-12AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HOWSON / 08/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARKER / 08/03/2010
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN HOWSON / 13/07/2009
2009-03-12363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED RUSSELL BARKER
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-23363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-3188(2)RAD 18/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-15225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
2006-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14288bSECRETARY RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1128211 Active Licenced property: COVENTRY ROAD ARDEN BRICKWORKS BICKENHILL SOLIHULL BICKENHILL GB B92 0DY. Correspondance address: SYDENHAM INDUSTRIAL ESTATE UNIT 4 BERRINGTON ROAD LEAMINGTON SPA GB CV31 1NB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-07 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 2,778
Creditors Due After One Year 2012-04-30 £ 2,778
Creditors Due After One Year 2011-04-30 £ 11,111
Creditors Due Within One Year 2013-04-30 £ 538,897
Creditors Due Within One Year 2012-04-30 £ 727,933
Creditors Due Within One Year 2012-04-30 £ 727,933
Creditors Due Within One Year 2011-04-30 £ 808,001
Provisions For Liabilities Charges 2013-04-30 £ 11,428
Provisions For Liabilities Charges 2012-04-30 £ 8,019
Provisions For Liabilities Charges 2012-04-30 £ 8,019
Provisions For Liabilities Charges 2011-04-30 £ 4,231

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MATERIALS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 196,759
Cash Bank In Hand 2012-04-30 £ 581,050
Cash Bank In Hand 2012-04-30 £ 581,050
Cash Bank In Hand 2011-04-30 £ 446,432
Current Assets 2013-04-30 £ 630,198
Current Assets 2012-04-30 £ 967,959
Current Assets 2012-04-30 £ 967,959
Current Assets 2011-04-30 £ 1,018,538
Debtors 2013-04-30 £ 433,439
Debtors 2012-04-30 £ 386,909
Debtors 2012-04-30 £ 386,909
Debtors 2011-04-30 £ 572,106
Shareholder Funds 2013-04-30 £ 238,377
Shareholder Funds 2012-04-30 £ 364,935
Shareholder Funds 2012-04-30 £ 364,935
Shareholder Funds 2011-04-30 £ 304,521
Tangible Fixed Assets 2013-04-30 £ 158,504
Tangible Fixed Assets 2012-04-30 £ 135,706
Tangible Fixed Assets 2012-04-30 £ 135,706
Tangible Fixed Assets 2011-04-30 £ 109,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED MATERIALS LIMITED registering or being granted any patents
Domain Names

RED MATERIALS LIMITED owns 1 domain names.

redmaterials.co.uk  

Trademarks
We have not found any records of RED MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED MATERIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as RED MATERIALS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where RED MATERIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED MATERIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED MATERIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.