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

RED DIRECT CLOTHING LIMITED

C/O TRI GROUP 2430-2440 THE QUADRANT, AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4AQ,
Company Registration Number
02620756
Private Limited Company
Liquidation

Company Overview

About Red Direct Clothing Ltd
RED DIRECT CLOTHING LIMITED was founded on 1991-06-17 and has its registered office in Almondsbury. The organisation's status is listed as "Liquidation". Red Direct Clothing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RED DIRECT CLOTHING LIMITED
 
Legal Registered Office
C/O TRI GROUP 2430-2440 THE QUADRANT
AZTEC WEST
ALMONDSBURY
BRISTOL
BS32 4AQ
Other companies in SN2
 
Telephone01793530806
 
Previous Names
J M M EMBROIDERY LIMITED19/12/2014
Filing Information
Company Number 02620756
Company ID Number 02620756
Date formed 1991-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB535529435  
Last Datalog update: 2019-06-04 13:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED DIRECT CLOTHING 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 DIRECT CLOTHING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER JOHN BROWN
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY MESSENGER
Director 1991-06-17 2014-10-29
SUSAN LINDA GAMBLIN
Company Secretary 1992-12-17 2007-11-02
LOUIS CUTHBERT VAN DER PUMP
Director 1991-06-17 1996-08-05
DEREK ROGER MARTIN
Company Secretary 1991-06-17 1992-12-17
MBC SECRETARIES LIMITED
Nominated Secretary 1991-06-17 1991-06-17
MBC NOMINEES LIMITED
Nominated Director 1991-06-17 1991-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER JOHN BROWN CHRIS WATKINS MEDIA LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-11-22
ANTHONY PETER JOHN BROWN CASTLE BOOKKEEPING LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-10-11
ANTHONY PETER JOHN BROWN JUST KIDDING CHILDREN'S CLOTHES LIMITED Director 2015-04-10 CURRENT 2015-04-10 Liquidation
ANTHONY PETER JOHN BROWN RED DIRECT MERCHANDISING LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-09-13
ANTHONY PETER JOHN BROWN THE SMALL PEOPLE SHOP LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-07-26
ANTHONY PETER JOHN BROWN BLUEBIRD SALES CONSULTANCY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
ANTHONY PETER JOHN BROWN PARAMOUNT AERONAUTICS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-01-24
ANTHONY PETER JOHN BROWN RED DIRECT PRINTING LIMITED Director 2014-07-25 CURRENT 2014-07-25 Liquidation
ANTHONY PETER JOHN BROWN RED DIRECT BUSINESS GROUP LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-11-29
ANTHONY PETER JOHN BROWN ROBERTS BROWN LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-10-11
ANTHONY PETER JOHN BROWN EVOLVING INVESTMENTS LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-07-26
ANTHONY PETER JOHN BROWN RED DIRECT MARKETING LIMITED Director 2014-04-08 CURRENT 2014-04-08 Liquidation
ANTHONY PETER JOHN BROWN ANTHONY BROWN CONSULTING LIMITED Director 2014-03-13 CURRENT 2014-03-13 Liquidation
ANTHONY PETER JOHN BROWN OHM CLOTHING LIMITED Director 2014-02-11 CURRENT 2014-02-11 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
2020-11-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-18
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB
2019-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-18
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM Units 15-16 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ
2017-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-064.20STATEMENT OF AFFAIRS/4.19
2017-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-064.20STATEMENT OF AFFAIRS/4.19
2016-12-14DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 23210
2015-10-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AA01Previous accounting period shortened from 30/06/15 TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 23210
2015-04-30SH0131/12/14 STATEMENT OF CAPITAL GBP 23210.00
2015-04-30RES13Resolutions passed:
  • B shares carry the right to receive a dividend 01/04/2015
  • Resolution of varying share rights or name
  • Resolution of varying share rights or name
2015-04-30RES12Resolution of varying share rights or name
2015-02-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19RES15CHANGE OF NAME 10/12/2014
2014-12-19CERTNMCompany name changed j m m embroidery LIMITED\certificate issued on 19/12/14
2014-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY MESSENGER
2014-11-07AP01DIRECTOR APPOINTED MR ANTHONY PETER JOHN BROWN
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026207560002
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 23000
2014-09-30AR0130/09/14 FULL LIST
2014-09-30AR0130/09/14 FULL LIST
2014-06-25AR0117/06/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0117/06/13 ANNUAL RETURN FULL LIST
2012-11-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0117/06/12 ANNUAL RETURN FULL LIST
2012-02-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-30AR0117/06/11 FULL LIST
2011-02-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-23AR0117/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY MESSENGER / 17/06/2010
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-02-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY SUSAN GAMBLIN
2008-02-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-11363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-05363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-05363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-23363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-26363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/00
2000-06-28363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-24363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-15363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-17363(288)DIRECTOR RESIGNED
1997-06-17363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1996-12-17SRES01ALTER MEM AND ARTS 20/08/96
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-02363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-13363sRETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/94
1994-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-09363sRETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS
1994-04-12287REGISTERED OFFICE CHANGED ON 12/04/94 FROM: UNIT 41 PEMBROKE CENTRE CHENEY MANOR IND EST SWINDON WILTS SN2 2PQ
1993-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/93
1993-07-08363sRETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS
1993-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-14363sRETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS
1991-09-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-08-08SRES13RE INVESTMENT AGREEMENT 05/07/91
1991-08-08SRES01ADOPT MEM AND ARTS 05/07/91
1991-07-22SRES12VARYING SHARE RIGHTS AND NAMES 05/07/91
1991-07-22SRES01ALTER MEM AND ARTS 05/07/91
1991-07-13395PARTICULARS OF MORTGAGE/CHARGE
1991-07-04SRES01ADOPT MEM AND ARTS 17/06/91
1991-07-04122RECON 17/06/91
1991-07-04SRES12VARYING SHARE RIGHTS AND NAMES 17/06/91
1991-07-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RED DIRECT CLOTHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-05
Resolutions for Winding-up2017-01-05
Fines / Sanctions
No fines or sanctions have been issued against RED DIRECT CLOTHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-30 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
DEBENTURE 1991-07-05 Satisfied SWINDON DEVELOPMENT CAPITAL
Creditors
Creditors Due Within One Year 2012-07-01 £ 18,141
Provisions For Liabilities Charges 2012-07-01 £ 306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
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 RED DIRECT CLOTHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 23,000
Cash Bank In Hand 2012-07-01 £ 71,089
Current Assets 2012-07-01 £ 104,416
Debtors 2012-07-01 £ 15,371
Fixed Assets 2012-07-01 £ 2,762
Shareholder Funds 2012-07-01 £ 88,731
Stocks Inventory 2012-07-01 £ 17,956
Tangible Fixed Assets 2012-07-01 £ 2,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED DIRECT CLOTHING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RED DIRECT CLOTHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED DIRECT CLOTHING 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 (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as RED DIRECT CLOTHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RED DIRECT CLOTHING 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRED DIRECT CLOTHING LIMITEDEvent Date2017-01-05
The Insolvency Act 1986 At an extraordinary general meeting of the above named company convened and held at the offices of Burton Sweet Corporate Recovery, First Floor, 141 Whiteladies Road, Clifton, Bristol BS8 2QB on 19 December 2016 the following special resolution numbered one and the ordinary resolution numbered two were passed: 1. That the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily and 2. That Graham Lindsay Down (IP no 6600) of Burton Sweet Corporate Recovery, First Floor, 141 Whiteladies Road, Clifton, Bristol BS8 2QB, tel: 0117 914 2058; e-mail: enquiries@bscorprecovery.co.uk be appointed as Liquidator of the company for the purpose of such winding up. Anthony Brown , Chairman : 19 December 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRED DIRECT CLOTHING LIMITEDEvent Date2016-12-19
Graham Lindsay Down , Burton Sweet Corporate Recovery Limited , First Floor, 141 Whiteladies Road, Clifton, Bristol BS8 2QB . Contact person: Michelle Gillian Breslin. Telephone no: 0117 914 2058. E-mail address: enquiries@bscorprecovery.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED DIRECT CLOTHING 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 DIRECT CLOTHING 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.