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

REDBRIDGE BURY LIMITED

MILLET HOUSE, MILLET STREET, BURY, LANCASHIRE, BL9 0JA,
Company Registration Number
06598674
Private Limited Company
Active

Company Overview

About Redbridge Bury Ltd
REDBRIDGE BURY LIMITED was founded on 2008-05-20 and has its registered office in Bury. The organisation's status is listed as "Active". Redbridge Bury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDBRIDGE BURY LIMITED
 
Legal Registered Office
MILLET HOUSE
MILLET STREET
BURY
LANCASHIRE
BL9 0JA
Other companies in BL9
 
Filing Information
Company Number 06598674
Company ID Number 06598674
Date formed 2008-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:49:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDBRIDGE BURY 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.
Companies with same name REDBRIDGE BURY LIMITED
The following companies were found which have the same name as REDBRIDGE BURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDBRIDGE BURY (HOLDINGS) LIMITED CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW Active Company formed on the 2016-02-01

Company Officers of REDBRIDGE BURY LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN PAUL FRANCIS MCCABE
Director 2008-05-20
STEPHEN JAMES SCOTT
Director 2016-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL DORSETT
Director 2016-04-22 2018-02-27
TOM HUMPHREYS
Director 2008-05-20 2015-05-12
STEVEN BRADSHAW
Company Secretary 2008-05-20 2012-11-06
STEVEN BRADSHAW
Director 2008-05-20 2012-11-06
MARTIN BURT
Director 2008-05-20 2009-11-30
RWL REGISTRARS LIMITED
Company Secretary 2008-05-20 2008-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN PAUL FRANCIS MCCABE DMC64 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAMIAN PAUL FRANCIS MCCABE BROWNBRIDGE HOLDINGS LIMITED Director 2008-07-08 CURRENT 2005-10-21 Active
DAMIAN PAUL FRANCIS MCCABE BROWNBRIDGE LIMITED Director 2003-01-01 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT GLENAVON PLUMBING & HEATING LIMITED Director 2018-01-01 CURRENT 2010-02-02 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT CAMPBELL PLANT HIRE LIMITED Director 2016-07-28 CURRENT 1970-01-15 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE PLANT LIMITED Director 2016-06-22 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT HESSLE FORK TRUCKS LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT DEANS ENGINEERING (LIVINGSTON) LIMITED Director 2016-06-22 CURRENT 1982-05-26 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY MATERIAL HANDLING (INVERNESS) LIMITED Director 2015-07-03 CURRENT 1997-02-06 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT UNITED FORKTRUCKS (1992) LIMITED Director 2015-04-29 CURRENT 1992-03-04 Active - Proposal to Strike off
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 Active

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
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-03AUDITOR'S RESIGNATION
2023-07-27CESSATION OF DAMIAN PAUL FRANCIS MCCABE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2022-09-01DIRECTOR APPOINTED MR NICHOLAS JAMES CATTELL
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065986740002
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SCOTT
2019-01-30AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2019-01-07PSC07CESSATION OF SIMON SEBASTIAN ORANGE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07PSC02Notification of Redbridge Bury (Holdings) Limited as a person with significant control on 2019-01-07
2019-01-07PSC04Change of details for Mr Damian Paul Francis Mccabe as a person with significant control on 2019-01-07
2018-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN PAUL FRANCIS MCCABE
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-17CH01Director's details changed for Damian Paul Francis Mccabe on 2016-06-17
2016-05-12RES01ADOPT ARTICLES 12/05/16
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 065986740001
2016-04-27AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2016-04-27AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07SH03Purchase of own shares
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-17AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-12RES09Resolution of authority to purchase a number of shares
2015-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TOM HUMPHREYS
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0120/05/14 FULL LIST
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-03AR0120/05/13 FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADSHAW
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BRADSHAW
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-13AR0120/05/12 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL FRANCIS MCCABE / 11/10/2011
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-10AR0120/05/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-02AR0120/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADSHAW / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL FRANCIS MCCABE / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM HUMPHREYS / 14/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BRADSHAW / 14/06/2010
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURT
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-10225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-08-04363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MCCABE / 24/07/2009
2008-07-11RES01ADOPT ARTICLES 08/07/2008
2008-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-11RES01ADOPT ARTICLES 08/07/2008
2008-07-1188(2)AD 08/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDBRIDGE BURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 REDBRIDGE BURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REDBRIDGE BURY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31

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 REDBRIDGE BURY LIMITED

Intangible Assets
Patents
We have not found any records of REDBRIDGE BURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDBRIDGE BURY LIMITED
Trademarks
We have not found any records of REDBRIDGE BURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDBRIDGE BURY 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 (64209 - Activities of other holding companies n.e.c.) as REDBRIDGE BURY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where REDBRIDGE BURY 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 REDBRIDGE BURY 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 REDBRIDGE BURY 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.