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

REDMAN & BISPHAM LIMITED

410-414 BLACKPOOL ROAD, ASHTON, PRESTON, LANCASHIRE, PR2 2DX,
Company Registration Number
01062917
Private Limited Company
Active

Company Overview

About Redman & Bispham Ltd
REDMAN & BISPHAM LIMITED was founded on 1972-07-26 and has its registered office in Preston. The organisation's status is listed as "Active". Redman & Bispham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REDMAN & BISPHAM LIMITED
 
Legal Registered Office
410-414 BLACKPOOL ROAD
ASHTON
PRESTON
LANCASHIRE
PR2 2DX
Other companies in PR2
 
Filing Information
Company Number 01062917
Company ID Number 01062917
Date formed 1972-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB154143293  
Last Datalog update: 2023-12-06 20:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDMAN & BISPHAM 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 REDMAN & BISPHAM LIMITED

Current Directors
Officer Role Date Appointed
CAROLE REDMAN
Company Secretary 1991-07-31
CHRISTOPHER JOHN HORNBY
Director 2001-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FIDDLER
Director 1991-07-31 2010-06-21
GORDON BUTLER
Director 1991-07-31 2003-05-09

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
2024-04-23DIRECTOR APPOINTED MRS PAULA HORNBY
2023-11-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HORNBY
2023-11-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CAMERON
2023-11-22CESSATION OF CHRISTOPHER JOHN HORNBY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11Termination of appointment of Carole Redman on 2023-08-11
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-12-15Unaudited abridged accounts made up to 2022-03-31
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-05MEM/ARTSARTICLES OF ASSOCIATION
2022-04-05RES01ADOPT ARTICLES 05/04/22
2022-04-05SH10Particulars of variation of rights attached to shares
2022-04-01AP01DIRECTOR APPOINTED MR ROBERT CAMERON
2022-02-1004/12/14 STATEMENT OF CAPITAL GBP 5002.0
2022-02-10SH0104/12/14 STATEMENT OF CAPITAL GBP 5002.0
2022-02-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-08Solvency Statement dated 01/02/22
2022-02-08Statement by Directors
2022-02-08Statement of capital on GBP 5,001.0
2022-02-08SH19Statement of capital on 2022-02-08 GBP 5,001.0
2022-02-08SH20Statement by Directors
2022-02-08CAP-SSSolvency Statement dated 01/02/22
2022-02-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 5002
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5002
2015-12-22AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 5002
2014-12-08AR0104/12/14 ANNUAL RETURN FULL LIST
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-21AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH01Director's details changed for Christopher John Hornby on 2013-03-12
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM 114-116 Stocks Road Ashton-on-Ribble Preston Lancashire PR2 2JR
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0131/07/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0131/07/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0131/07/10 ANNUAL RETURN FULL LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIDDLER
2010-06-24MG01Particulars of a mortgage or charge / charge no: 3
2009-12-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-27363aReturn made up to 31/07/09; full list of members
2009-08-20353LOCATION OF REGISTER OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HORNBY / 25/02/2009
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-23288cSECRETARY'S PARTICULARS CHANGED
2007-08-23353LOCATION OF REGISTER OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 4 NILE CLOSE NELSON COURT BUSINESS CENTRE ASHTON ON RIBBLE, PRESTON LANCASHIRE PR2 2XU
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 114 STOCKS RD ASHTON PRESTON PR2 2JR
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-18363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-02288bDIRECTOR RESIGNED
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-19363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-30288aNEW DIRECTOR APPOINTED
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-07363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-13363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-02-27AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-04363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-01363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1994-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-15363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-24363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-08-24363(288)SECRETARY'S PARTICULARS CHANGED
1992-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-04363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-08-04363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to REDMAN & BISPHAM 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 REDMAN & BISPHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 REDMAN & BISPHAM LIMITED

Intangible Assets
Patents
We have not found any records of REDMAN & BISPHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDMAN & BISPHAM LIMITED
Trademarks
We have not found any records of REDMAN & BISPHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDMAN & BISPHAM 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 (43320 - Joinery installation) as REDMAN & BISPHAM LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where REDMAN & BISPHAM 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 REDMAN & BISPHAM 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 REDMAN & BISPHAM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1