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

REDWOOD WALES LIMITED

3 NEW MILL COURT, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9FG,
Company Registration Number
05137675
Private Limited Company
Active

Company Overview

About Redwood Wales Ltd
REDWOOD WALES LIMITED was founded on 2004-05-25 and has its registered office in Swansea. The organisation's status is listed as "Active". Redwood Wales Limited is a Private Limited Company registered in WALES 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
REDWOOD WALES LIMITED
 
Legal Registered Office
3 NEW MILL COURT
SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9FG
Other companies in SA7
 
Filing Information
Company Number 05137675
Company ID Number 05137675
Date formed 2004-05-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB540721668  
Last Datalog update: 2024-01-05 05:28:57
Primary Source:Companies House
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 REDWOOD WALES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ERNEST CARR
Director 2004-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA CATHERINE KILLA
Company Secretary 2004-05-25 2015-03-01
JULIA CATHERINE KILLA
Director 2004-05-25 2015-03-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-05-25 2004-05-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-05-25 2004-05-25

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL JOHN HARRIES
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Oystermouth House Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS Wales
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-01-12Previous accounting period extended from 31/05/22 TO 31/10/22
2023-01-12AA01Previous accounting period extended from 31/05/22 TO 31/10/22
2022-12-08PSC02Notification of Phoenix Way Limited as a person with significant control on 2022-10-31
2022-12-08PSC07CESSATION OF SMJH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02AP01DIRECTOR APPOINTED MR MATTHEW MARK MORGAN
2022-11-01AP01DIRECTOR APPOINTED MR MARK HOWELLS
2022-06-06APPOINTMENT TERMINATED, DIRECTOR LAURA FARROW
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA FARROW
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18Memorandum articles filed
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18RES01ADOPT ARTICLES 18/01/22
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM Redwood Court, Tawe Business Village, Swansea Enterprise Park, Swansea SA7 9LA
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM Redwood Court, Tawe Business Village, Swansea Enterprise Park, Swansea SA7 9LA
2021-12-01AP01DIRECTOR APPOINTED MRS LAURA FARROW
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERNEST CARR
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-01-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10PSC02Notification of Smjh Limited as a person with significant control on 2018-10-02
2018-10-10PSC07CESSATION OF PAUL ERNEST CARR AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051376750002
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-20AP01DIRECTOR APPOINTED MR STUART MICHAEL JOHN HARRIES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19PSC04Change of details for Mr Paul Ernest Carr as a person with significant control on 2016-04-06
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1100
2016-05-18AR0112/05/16 ANNUAL RETURN FULL LIST
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1100
2015-05-12AR0112/05/15 ANNUAL RETURN FULL LIST
2015-03-03TM02Termination of appointment of Julia Catherine Killa on 2015-03-01
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CATHERINE KILLA
2015-02-25RES13AUTHORISED SHARE CAPITAL DISPENSED WITH 04/02/2015
2015-02-25RES01ADOPT ARTICLES 25/02/15
2015-02-25RES10Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationAuthorised share capital dispensed with 04/02/2015Resolution of removal of pre-emption rightsResolution of adoption of Articles of Association...
2014-08-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0112/05/14 ANNUAL RETURN FULL LIST
2013-08-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0112/05/13 ANNUAL RETURN FULL LIST
2013-02-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0112/05/12 ANNUAL RETURN FULL LIST
2012-01-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0112/05/11 ANNUAL RETURN FULL LIST
2011-01-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CATHERINE KILLA / 14/05/2010
2010-05-14AR0114/05/10 FULL LIST
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CATHERINE KILLA / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CATHERINE KILLA / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST CARR / 14/05/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CATHERINE KILLA / 14/05/2010
2009-08-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-08-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-20AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-16363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-16363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/05
2005-06-15363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288bSECRETARY RESIGNED
2004-06-0488(2)RAD 28/05/04--------- £ SI 999@1=999 £ IC 1/1000
2004-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to REDWOOD WALES 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 REDWOOD WALES 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
DEBENTURE 2004-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 REDWOOD WALES LIMITED

Intangible Assets
Patents
We have not found any records of REDWOOD WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWOOD WALES LIMITED
Trademarks
We have not found any records of REDWOOD WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWOOD WALES 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 (69201 - Accounting and auditing activities) as REDWOOD WALES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where REDWOOD WALES 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 REDWOOD WALES 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 REDWOOD WALES 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