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

REDCLIFFE FURNITURE & STORAGE LTD

I2 MANSFIELD OFFICE SUITE 0.3, HAMILTON COURT OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB,
Company Registration Number
05664683
Private Limited Company
Active

Company Overview

About Redcliffe Furniture & Storage Ltd
REDCLIFFE FURNITURE & STORAGE LTD was founded on 2006-01-03 and has its registered office in Mansfield. The organisation's status is listed as "Active". Redcliffe Furniture & Storage Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDCLIFFE FURNITURE & STORAGE LTD
 
Legal Registered Office
I2 MANSFIELD OFFICE SUITE 0.3
HAMILTON COURT OAKHAM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG18 5FB
Other companies in NG18
 
Previous Names
MCGREGORS CORPORATE (LINCOLN) LIMITED27/02/2024
Filing Information
Company Number 05664683
Company ID Number 05664683
Date formed 2006-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB880523032  
Last Datalog update: 2025-02-05 08:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCLIFFE FURNITURE & STORAGE LTD
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 REDCLIFFE FURNITURE & STORAGE LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES HOLDER
Company Secretary 2006-01-03
PHILIP STEPHEN CUDWORTH
Director 2017-01-01
CHRISTOPHER JAMES HOLDER
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE DOVE
Director 2014-10-10 2016-12-31
CARL BRUCE CHADWICK
Director 2010-02-04 2014-10-10
PHILIP STEPHEN CUDWORTH
Director 2006-01-03 2008-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES HOLDER CHECKPOINT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-04 CURRENT 2006-03-06 Active
CHRISTOPHER JAMES HOLDER MCGREGORS AUDIT SERVICES LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active
CHRISTOPHER JAMES HOLDER MCGREGORS BUSINESS NETWORK LIMITED Company Secretary 2006-03-13 CURRENT 2006-03-13 Active
CHRISTOPHER JAMES HOLDER PATRICIAN TAVERNS LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Dissolved 2013-10-15
CHRISTOPHER JAMES HOLDER NEXT GENERATION PLANNING LTD Company Secretary 2005-11-23 CURRENT 2005-11-23 Active
CHRISTOPHER JAMES HOLDER MCGREGORS BUSINESS SOLUTIONS LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Dissolved 2014-05-27
PHILIP STEPHEN CUDWORTH MCGREGORS CCP LTD Director 2018-06-04 CURRENT 2018-06-04 Active
PHILIP STEPHEN CUDWORTH MCGREGORS (MANSFIELD) LIMITED Director 2017-01-01 CURRENT 1999-12-02 Active
PHILIP STEPHEN CUDWORTH HIGHICE LTD Director 2016-12-31 CURRENT 2004-11-16 Liquidation
PHILIP STEPHEN CUDWORTH CFMD 2012 LIMITED Director 2009-02-13 CURRENT 2008-12-09 Dissolved 2016-06-03
PHILIP STEPHEN CUDWORTH MCGREGORS AUDIT SERVICES LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
PHILIP STEPHEN CUDWORTH MCGREGORS BUSINESS NETWORK LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
PHILIP STEPHEN CUDWORTH MCGREGORS BUSINESS SOLUTIONS LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2014-05-27
CHRISTOPHER JAMES HOLDER MCGREGORS CCP LTD Director 2018-06-04 CURRENT 2018-06-04 Active
CHRISTOPHER JAMES HOLDER ULTIMATE PARK FITNESS LIMITED Director 2016-06-24 CURRENT 2012-06-12 Active - Proposal to Strike off
CHRISTOPHER JAMES HOLDER D & G PROPERTIES MANAGEMENT (LINCOLN) LIMITED Director 2010-05-06 CURRENT 2006-12-28 Active - Proposal to Strike off
CHRISTOPHER JAMES HOLDER CFMD 2012 LIMITED Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2016-06-03
CHRISTOPHER JAMES HOLDER CHECKPOINT COURT MANAGEMENT COMPANY LIMITED Director 2007-04-04 CURRENT 2006-03-06 Active
CHRISTOPHER JAMES HOLDER MCGREGORS AUDIT SERVICES LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
CHRISTOPHER JAMES HOLDER MCGREGORS BUSINESS NETWORK LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
CHRISTOPHER JAMES HOLDER PATRICIAN TAVERNS LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2013-10-15
CHRISTOPHER JAMES HOLDER NEXT GENERATION PLANNING LTD Director 2005-11-23 CURRENT 2005-11-23 Active
CHRISTOPHER JAMES HOLDER MCGREGORS BUSINESS SOLUTIONS LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2014-05-27
CHRISTOPHER JAMES HOLDER MCGREGORS (MANSFIELD) LIMITED Director 1999-12-02 CURRENT 1999-12-02 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
2025-01-06CONFIRMATION STATEMENT MADE ON 03/01/25, WITH NO UPDATES
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-27Company name changed mcgregors corporate (lincoln) LIMITED\certificate issued on 27/02/24
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR PHILIP STEPHEN CUDWORTH
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOVE
2016-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0103/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0103/01/15 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MISS CHRISTINE DOVE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CARL BRUCE CHADWICK
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/14 FROM I2 Mansfield Office Suite 2 1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5BR United Kingdom
2014-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JAMES HOLDER on 2013-09-23
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOLDER / 23/09/2013
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRUCE CHADWICK / 26/02/2013
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0103/01/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 90 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BP ENGLAND
2011-01-04AR0103/01/11 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM UNIT 8 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRUCE CHADWICK / 10/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOLDER / 10/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOLDER / 10/11/2010
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AP01DIRECTOR APPOINTED MR CARL BRUCE CHADWICK
2010-01-12AR0103/01/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CUDWORTH
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 90 NOTTINGHAM ROAD MANSFIELD NOTTS. NG18 1BP
2008-01-03363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-09225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to REDCLIFFE FURNITURE & STORAGE LTD 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 REDCLIFFE FURNITURE & STORAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-15 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2007-02-28 Satisfied DERBYSHIRE BUILDING SOCIETY
DEBENTURE 2006-08-04 Satisfied LIQUIDITY LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 412,330
Creditors Due After One Year 2011-12-31 £ 503,512
Creditors Due Within One Year 2012-12-31 £ 92,868
Creditors Due Within One Year 2011-12-31 £ 162,545

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REDCLIFFE FURNITURE & STORAGE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,846
Current Assets 2012-12-31 £ 155,805
Current Assets 2011-12-31 £ 198,362
Debtors 2012-12-31 £ 151,959
Debtors 2011-12-31 £ 198,173
Fixed Assets 2012-12-31 £ 365,000
Fixed Assets 2011-12-31 £ 463,748
Secured Debts 2012-12-31 £ 245,420
Secured Debts 2011-12-31 £ 329,580
Shareholder Funds 2012-12-31 £ 15,607
Tangible Fixed Assets 2012-12-31 £ 365,000
Tangible Fixed Assets 2011-12-31 £ 377,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDCLIFFE FURNITURE & STORAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REDCLIFFE FURNITURE & STORAGE LTD
Trademarks
We have not found any records of REDCLIFFE FURNITURE & STORAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDCLIFFE FURNITURE & STORAGE LTD. 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 REDCLIFFE FURNITURE & STORAGE LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where REDCLIFFE FURNITURE & STORAGE LTD 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 REDCLIFFE FURNITURE & STORAGE LTD 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 REDCLIFFE FURNITURE & STORAGE LTD 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.