Company Information for REDSKY IT (HEMEL) LIMITED
BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ,
|
Company Registration Number
01223977
Private Limited Company
Active |
Company Name | ||
---|---|---|
REDSKY IT (HEMEL) LIMITED | ||
Legal Registered Office | ||
BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Other companies in B4 | ||
Previous Names | ||
|
Company Number | 01223977 | |
---|---|---|
Company ID Number | 01223977 | |
Date formed | 1975-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB690087128 |
Last Datalog update: | 2024-05-05 15:41:59 |
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 |
---|---|---|
JAMES DOUGLAS MCFARLANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN RICHARD HENWOOD |
Company Secretary | ||
PAUL ALAN COTTRELL |
Company Secretary | ||
MARK RICHARD CHAMBERS |
Director | ||
GORDON JOHN MATTHEW |
Director | ||
CRAIG NORFORD |
Director | ||
RICHARD ALAN WINGFIELD |
Director | ||
CLIVE JEREMY THOMAS |
Director | ||
PATRICK FRANCIS MORGAN |
Director | ||
MICHAEL JOHN BRADLEY |
Director | ||
JULIAN ROWLANDSON |
Director | ||
STUART ARNOLD |
Director | ||
MALCOLM DAVID COSTER |
Company Secretary | ||
MALCOLM DAVID COSTER |
Director | ||
HOWARD BASHFORD |
Director | ||
MICHAEL ALLEN FRANCIS ASPINWALL |
Director | ||
ROGER HORSLEY |
Director | ||
ZOE VIVIENNE DURRANT |
Company Secretary | ||
ROSS KING GRAHAM |
Director | ||
JOHN GILBERT SUSSENS |
Director | ||
SIMON CHRISTOPHER SPRING |
Director | ||
JOHN KEVIN LOMAX |
Director | ||
MICHAEL KEVIN O`LEARY |
Director | ||
KENNETH CARL BRIDDON |
Director | ||
RODGER ERNEST ARTHUR FRENCH |
Director | ||
DAVID TAYLOR |
Company Secretary | ||
JOHN GILBERT SUSSENS |
Director | ||
MICHAEL ALLEN FRANCIS ASPINWALL |
Company Secretary | ||
ROBERT PHILIP ROY CHILDS |
Director | ||
FRANK JOHN CURTIS |
Director | ||
BRIAN FINE |
Director | ||
STEPHEN NICHOLAS KNOWLES |
Director | ||
ROBERT HENRY CHARLES GROSS |
Director | ||
ROBERT HENRY CHARLES GROSS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JDM TECHNOLOGY GROUP LIMITED | Director | 2007-01-26 | CURRENT | 2006-12-21 | Active | |
REDSKY IT (CRICK) LIMITED | Director | 2007-01-26 | CURRENT | 1992-02-18 | Active | |
COULSON HERON ASSOCIATES LIMITED | Director | 2007-01-26 | CURRENT | 1975-12-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | ||
Audit exemption subsidiary accounts made up to 2021-07-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
CESSATION OF JAMES DOUGLAS MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
PSC07 | CESSATION OF JAMES DOUGLAS MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS MCFARLANE | |
PSC02 | Notification of Redsky It Holdings Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012239770020 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
AD03 | Registers moved to registered inspection location of 11Th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR | |
AD02 | Register inspection address changed to 11Th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 11TH FLOOR, TWO SNOW HILL BIRMINGHAM WEST MIDLANDS B4 6WR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN HENWOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012239770019 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 14/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM C/O WRAGGE LAWRENCE GRAHAM & CO LLP, 11TH FLOOR, 2 SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012239770018 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 14/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 14/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 16/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS MCFARLANE / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS MCFARLANE / 21/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AR01 | 16/12/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 16/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: REDSKY HOUSE ELDON WAY CRICK NORTHAMPTONSHIRE NN6 7SL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/05/07 TO 31/07/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 11 GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GU | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
CERTNM | COMPANY NAME CHANGED RAMESYS (CONSTRUCTION SERVICES) LIMITED CERTIFICATE ISSUED ON 03/01/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA AS COLLATERAL AGENT AND TRUSTEE FOR THE FINANCE PARTIES | ||
Outstanding | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA | ||
Outstanding | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA | ||
TRADEMARK SECURITY AGREEMENT | Outstanding | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA | |
COPYRIGHT SECURITY AGREEMENT | Outstanding | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA | |
DEBENTURE | Outstanding | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA | |
GENERAL SECURITY AGREEMENT | Outstanding | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA | |
SECURITY AGREEMENT | Outstanding | WELLS FARGO CAPITAL FINANCE CORPORATION CANADA | |
DEBENTURE | Satisfied | BANK OF AMERICA N.A. (THE ADMINISTRATIVE AGENT) | |
A SHARE CHARGE | Satisfied | BANK OF AMERICA N.A. (THE ADMINISTRATIVE AGENT) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) | |
GUARANTEE & DEBENTURE | Satisfied | SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) AS SECURITY TRUSTEE FOR THE BENEFICIARIES | |
GUARANTEE & DEBENTURE | Satisfied | SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) AS SECURITY TRUSTEE FOR THE BENEFICIARIES | |
GUARANTEE & DEBENTURE | Satisfied | SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) AS SECURITY TRUSTEE FOR THE BENEFICIARIES | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | FRANK JOHN CURTIS | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BRANDT COMMERCIAIL LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 REDSKY IT (HEMEL) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County 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. |