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

REDSCAPE LIMITED

C/O BRAMBLE ACCOUNTING SOLUTIONS LIMITED FERN COURT BUSINESS CENTRE, CASTLEGATE, CLITHEROE, LANCASHIRE, BB7 1AZ,
Company Registration Number
04913696
Private Limited Company
Active

Company Overview

About Redscape Ltd
REDSCAPE LIMITED was founded on 2003-09-26 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Redscape Limited is a Private Limited Company registered in ENGLAND 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
REDSCAPE LIMITED
 
Legal Registered Office
C/O BRAMBLE ACCOUNTING SOLUTIONS LIMITED FERN COURT BUSINESS CENTRE
CASTLEGATE
CLITHEROE
LANCASHIRE
BB7 1AZ
Other companies in BB5
 
Filing Information
Company Number 04913696
Company ID Number 04913696
Date formed 2003-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824315450  
Last Datalog update: 2024-11-05 10:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDSCAPE 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 REDSCAPE LIMITED
The following companies were found which have the same name as REDSCAPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDSCAPE CONSULTING LIMITED 14 Ring Road Leicester LE2 3RR Active Company formed on the 2010-03-16
REDSCAPE LAWNSERVICE AND LANDSCAPING LLC New Jersey Unknown
REDSCAPE MEDIA INCORPORATED New Jersey Unknown
REDSCAPE PARTNERS, LLP 38 E MAIN ST STE 108 WALLA WALLA WA 993621939 Active Company formed on the 2008-04-16
REDSCAPE PARTNERS, LLP 324 NE CARGIL AVE COLLEGE PLACE WA 99324 Dissolved Company formed on the 2008-04-16
REDSCAPE RESEARCH LTD 1B PARK STREET ST. ALBANS HERTFORDSHIRE AL2 2PE Active - Proposal to Strike off Company formed on the 2014-06-12
REDSCAPE REALTY LLC California Unknown
REDSCAPE STUDIOS LLC 100 N HOWARD ST STE W SPOKANE WA 99201 Dissolved Company formed on the 2014-08-03
REDSCAPE SDN. BHD. Active

Company Officers of REDSCAPE LIMITED

Current Directors
Officer Role Date Appointed
LISA VICTORIA ST CLAIRE ACLAND REDSHAW
Company Secretary 2003-09-26
LISA VICTORIA ST CLAIRE ACLAND REDSHAW
Director 2003-09-26
MICHAEL ANDREW REDSHAW
Director 2003-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-09-26 2003-09-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-09-26 2003-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA VICTORIA ST CLAIRE ACLAND REDSHAW PAPER REAM LIMITED Director 2012-01-18 CURRENT 2007-03-02 Dissolved 2018-05-08
LISA VICTORIA ST CLAIRE ACLAND REDSHAW ACLAND BRACEWELL MANAGEMENT LIMITED Director 1991-09-30 CURRENT 1979-02-26 Active
MICHAEL ANDREW REDSHAW PAPER REAM LIMITED Director 2012-01-18 CURRENT 2007-03-02 Dissolved 2018-05-08
MICHAEL ANDREW REDSHAW PULSE PARTNERSHIPS (CHEADLE) LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
MICHAEL ANDREW REDSHAW MUBU LIMITED Director 2010-07-29 CURRENT 2006-07-18 Active - Proposal to Strike off
MICHAEL ANDREW REDSHAW NOLAN REDSHAW (MANAGEMENT) LIMITED Director 2007-05-04 CURRENT 2007-03-19 Dissolved 2016-01-19
MICHAEL ANDREW REDSHAW NOLAN REDSHAW LIMITED Director 2003-09-15 CURRENT 2003-09-15 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
2024-10-07CONFIRMATION STATEMENT MADE ON 23/09/24, WITH UPDATES
2024-09-1229/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-2228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2022-10-18AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-04-22CH01Director's details changed for Mr Alexander Redshaw on 2022-04-20
2022-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW on 2022-04-20
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM The Old Tannery Eastgate Accrington Lancashire BB5 6PW
2022-02-0728/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2020-11-23AP01DIRECTOR APPOINTED MR CHARLES REDSHAW
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-10-14PSC07CESSATION OF MICHAEL ANDREW REDSHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW REDSHAW
2020-04-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049136960013
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-06-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049136960012
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 5
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW REDSHAW / 22/09/2016
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW / 22/09/2016
2017-09-25PSC07CESSATION OF MICHAEL ANDREW REDSHAW AS A PSC
2017-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW on 2016-09-22
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW REDSHAW / 22/09/2016
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA VICTORIA ST CLAIRE ACLAND REDSHAW / 22/09/2016
2017-09-25PSC07CESSATION OF LISA VICTORIA ST CLAIRE ACLAND REDSHAW AS A PSC
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW REDSHAW
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA VICTORIA ST CLAIRE ACLAND REDSHAW
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049136960011
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-13AR0123/09/15 ANNUAL RETURN FULL LIST
2015-06-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049136960007
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049136960008
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049136960010
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049136960009
2013-11-18ANNOTATIONOther
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049136960006
2013-10-01AR0123/09/13 FULL LIST
2013-04-23AA28/02/13 TOTAL EXEMPTION SMALL
2012-10-03AR0123/09/12 FULL LIST
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-13AA29/02/12 TOTAL EXEMPTION SMALL
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-03AR0123/09/11 FULL LIST
2011-04-18AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-01AR0123/09/10 FULL LIST
2010-06-18AA28/02/10 TOTAL EXEMPTION SMALL
2009-10-07AR0123/09/09 FULL LIST
2009-06-24AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-05-20AA29/02/08 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-09-23363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: SECOND FLOOR THE OLD TANNERY EASTGATE ACCRINGTON LANCASHIRE BB5 6PW
2004-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/04
2004-10-18363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-02-12225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-24123NC INC ALREADY ADJUSTED 14/11/03
2003-11-24RES04£ NC 1000/2000
2003-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-2488(2)RAD 14/11/03--------- £ SI 3@1=3 £ IC 2/5
2003-10-2788(2)RAD 07/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-10-06288bSECRETARY RESIGNED
2003-10-06288bDIRECTOR RESIGNED
2003-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to REDSCAPE 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 REDSCAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-11-09 Outstanding HALLAM LAND MANAGEMENT LIMITED
LEGAL CHARGE 2012-08-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-18 Satisfied LESLIE JAMES PATIENT AND ROBIN JEREMY CHARLES HIGHAM
DEED OF CHARGE 2007-03-29 Outstanding WILLIAM EDWARD PHILLIPSON
LEGAL CHARGE 2004-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 REDSCAPE LIMITED

Intangible Assets
Patents
We have not found any records of REDSCAPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDSCAPE LIMITED
Trademarks
We have not found any records of REDSCAPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDSCAPE 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 (68209 - Other letting and operating of own or leased real estate) as REDSCAPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REDSCAPE 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 REDSCAPE 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 REDSCAPE 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.