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

REDWATER DEVELOPMENTS LIMITED

REDWATERS C/O R SWAIN & SONS LTD MANCHESTER FREIGHT TERMINAL, CHADDOCK LANE, WORSLEY, MANCHESTER, M28 1DP,
Company Registration Number
06713318
Private Limited Company
Active

Company Overview

About Redwater Developments Ltd
REDWATER DEVELOPMENTS LIMITED was founded on 2008-10-02 and has its registered office in Worsley. The organisation's status is listed as "Active". Redwater Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REDWATER DEVELOPMENTS LIMITED
 
Legal Registered Office
REDWATERS C/O R SWAIN & SONS LTD MANCHESTER FREIGHT TERMINAL
CHADDOCK LANE
WORSLEY
MANCHESTER
M28 1DP
Other companies in M29
 
Filing Information
Company Number 06713318
Company ID Number 06713318
Date formed 2008-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-07 18:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDWATER DEVELOPMENTS 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 REDWATER DEVELOPMENTS LIMITED
The following companies were found which have the same name as REDWATER DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDWATER DEVELOPMENTS (80) LTD. 1400 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 Active Company formed on the 2006-02-13
REDWATER DEVELOPMENTS LTD. 1003 HIGHFIELD PLACE 10010 - 106 STREET EDMONTON ALBERTA T5J 3L8 Active Company formed on the 2006-02-02
REDWATER DEVELOPMENTS (150) LTD. 1400 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 Active Company formed on the 2006-03-14
REDWATER DEVELOPMENTS (160) LTD. 1400 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 Active Company formed on the 2006-03-01

Company Officers of REDWATER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NEIL WILSON CARTWRIGHT
Company Secretary 2008-10-02
NEIL WILSON CARTWRIGHT
Director 2008-10-02
SEAN FRANCIS MCCAUL
Director 2008-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LEWIS WILLIAMS
Director 2014-07-14 2016-03-04
STEPHEN LEWIS WILLIAMS
Director 2008-10-02 2014-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WILSON CARTWRIGHT NEW BARN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-12 CURRENT 2008-11-12 Active
NEIL WILSON CARTWRIGHT LYTHAM HOMES LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-01-07
NEIL WILSON CARTWRIGHT REDWATERS STRATEGIC LAND 2 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
NEIL WILSON CARTWRIGHT REDWATERS STRATEGIC LAND 3 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
NEIL WILSON CARTWRIGHT REDWATER PROJECTS TWO LTD Director 2016-06-20 CURRENT 2016-06-20 Active
NEIL WILSON CARTWRIGHT REDWATERS STRATEGIC LAND LTD Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
NEIL WILSON CARTWRIGHT REDWATER CONTRACTS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
NEIL WILSON CARTWRIGHT HARLEY HOUSE RIPPONDEN LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
NEIL WILSON CARTWRIGHT REDWATER (CHESHIRE) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-09-20
NEIL WILSON CARTWRIGHT DANLARA HOMES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
NEIL WILSON CARTWRIGHT WARTON EAST DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2013-05-17 Active
NEIL WILSON CARTWRIGHT REDWATERS YORKSHIRE LTD Director 2014-03-10 CURRENT 2014-03-10 Active
NEIL WILSON CARTWRIGHT MCCAUL HOMES LTD Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
NEIL WILSON CARTWRIGHT REDWATER PROJECTS LTD Director 2014-02-07 CURRENT 2014-02-07 Active
NEIL WILSON CARTWRIGHT REDWATER MCCAULS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
NEIL WILSON CARTWRIGHT REDWATERS ELITE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
NEIL WILSON CARTWRIGHT NEW BARN MEWS MANAGEMENT COMPANY LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active
NEIL WILSON CARTWRIGHT NWC ESTATES LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
NEIL WILSON CARTWRIGHT LYTHAM HOMES LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-01-07
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND 2 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND 3 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) 1 LTD Director 2016-06-20 CURRENT 2016-06-20 Active
SEAN FRANCIS MCCAUL REDWATER PROJECTS TWO LTD Director 2016-06-20 CURRENT 2016-06-20 Active
SEAN FRANCIS MCCAUL BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
SEAN FRANCIS MCCAUL MCCAUL CONSTRUCTION LIMITED Director 2016-01-19 CURRENT 2011-11-23 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL CHADDOCK HALL MANAGEMENT COMPANY LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND LTD Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER CONTRACTS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
SEAN FRANCIS MCCAUL HARLEY HOUSE RIPPONDEN LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER (CHESHIRE) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-09-20
SEAN FRANCIS MCCAUL Q-VOID LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2017-01-31
SEAN FRANCIS MCCAUL SALCAUL LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
SEAN FRANCIS MCCAUL DANLARA HOMES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
SEAN FRANCIS MCCAUL REDWATERS YORKSHIRE LTD Director 2014-03-10 CURRENT 2014-03-10 Active
SEAN FRANCIS MCCAUL MCCAUL HOMES LTD Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER PROJECTS LTD Director 2014-02-07 CURRENT 2014-02-07 Active
SEAN FRANCIS MCCAUL REDWATER MCCAULS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL BAGATELLE ESTATES LTD Director 2013-10-08 CURRENT 2013-10-08 Active
SEAN FRANCIS MCCAUL REDWATERS ELITE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (NORTHERN) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Liquidation
SEAN FRANCIS MCCAUL NEW BARN MEWS MANAGEMENT COMPANY LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active
SEAN FRANCIS MCCAUL THE REDWATER INTRINSIC PARTNERSHIP LIMITED Director 2007-04-25 CURRENT 2007-04-25 Dissolved 2015-05-27
SEAN FRANCIS MCCAUL LYTHAM HOMES LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-01-07
SEAN FRANCIS MCCAUL INTRINSIC PROPERTY DEVELOPMENTS LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2014-09-16
SEAN FRANCIS MCCAUL REDWATER HOMES LIMITED Director 2005-08-15 CURRENT 2005-07-08 Active
SEAN FRANCIS MCCAUL INTRINSIC LEISURE LIMITED Director 2004-10-20 CURRENT 2004-10-20 Dissolved 2014-06-10
SEAN FRANCIS MCCAUL ASTLEY ESTATES LIMITED Director 2004-06-07 CURRENT 2002-09-27 Dissolved 2015-07-21
SEAN FRANCIS MCCAUL REDWATERS CONSTRUCTION LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active
SEAN FRANCIS MCCAUL REDWATERS ESTATES LIMITED Director 1990-06-01 CURRENT 1975-02-04 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
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-28Change of details for Mr Neil Wilson Cartwright as a person with significant control on 2023-09-26
2023-09-28Director's details changed for Mr Neil Wilson Cartwright on 2023-09-26
2023-09-15Unaudited abridged accounts made up to 2022-12-31
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP England
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 067133180007
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 067133180008
2022-10-03Change of details for Mr Neil Wilson Cartwright as a person with significant control on 2022-10-01
2022-10-03Change of details for Mr Sean Francis Mccaul as a person with significant control on 2022-10-01
2022-10-03Director's details changed for Mr Neil Wilson Cartwright on 2022-10-01
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CH01Director's details changed for Mr Neil Wilson Cartwright on 2022-10-01
2022-10-03PSC04Change of details for Mr Neil Wilson Cartwright as a person with significant control on 2022-10-01
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-04CH01Director's details changed for Mr Neil Wilson Cartwright on 2021-10-01
2021-10-04PSC04Change of details for Mr Sean Francis Mccaul as a person with significant control on 2021-10-01
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Redwaters House Chaddock Lane Worsley Manchester M28 1DL England
2021-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WILSON CARTWRIGHT
2021-04-23PSC09Withdrawal of a person with significant control statement on 2021-04-23
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-03-14ANNOTATIONOther
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067133180006
2017-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067133180005
2017-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/17 FROM The Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067133180002
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS WILLIAMS
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067133180003
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067133180004
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-10AR0102/10/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067133180002
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-27AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AP01DIRECTOR APPOINTED MR STEPHEN LEWIS WILLIAMS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS WILLIAMS
2014-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-11AR0102/10/13 FULL LIST
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2013 FROM ASTLEY HOUSE 61A HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-06AR0102/10/12 FULL LIST
2012-07-10AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-12AR0102/10/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN L WILLIAMS / 02/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 02/10/2011
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2011
2011-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-10AR0102/10/10 FULL LIST
2010-06-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 67 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ UK
2009-10-05AR0102/10/09 FULL LIST
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 02/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON CARTWRIGHT / 02/10/2009
2008-10-0688(2)AD 02/10/08 GBP SI 1@1=1 GBP IC 2/3
2008-10-02288aDIRECTOR APPOINTED MR STEPHEN LEWIS WILLIAMS
2008-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REDWATER DEVELOPMENTS 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 REDWATER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
2015-12-16 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
2015-12-16 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
2015-03-06 Satisfied YORKSHIRE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2013-03-12 Satisfied TIMEPIECE WATCH REPAIRS LIMITED, RAYOVAC LIMITED
Creditors
Creditors Due Within One Year 2011-11-01 £ 138,877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
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 REDWATER DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 3
Cash Bank In Hand 2011-11-01 £ 1,072
Current Assets 2011-11-01 £ 128,932
Debtors 2011-11-01 £ 4,690
Shareholder Funds 2011-11-01 £ 9,945
Stocks Inventory 2011-11-01 £ 123,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDWATER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWATER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of REDWATER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWATER DEVELOPMENTS 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 (41100 - Development of building projects) as REDWATER DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REDWATER DEVELOPMENTS 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 REDWATER DEVELOPMENTS 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 REDWATER DEVELOPMENTS 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.