Check the

REDWORTH ASSOCIATES LIMITED

Company
REDWORTH ASSOCIATES LIMITED (02975913)

REDWORTH ASSOCIATES

Phone: +44 (0)1274 577 171
A⁺ rating

ABOUT REDWORTH ASSOCIATES LIMITED

Redworth Associates were proud to accept the Leeds Architecture Award for Excellence in Places and Spaces in the lighting category for...

Manchester Royal Infirmary sought our extensive medical design experience for their 3 new hybrid operating theatres, incorporating the very latest in cutting edge technologies

Over the last two decades, Redworth associates have completed hundreds of projects for leading UK Educational institutions, including the multi-million pound refurbishment of the University of Leeds engineering buildings

KEY FINANCES

Year
2016
Assets
£328.31k ▲ £24.77k (8.16 %)
Cash
£205.54k ▲ £86.3k (72.37 %)
Liabilities
£129.42k ▼ £-1.89k (-1.44 %)
Net Worth
£198.89k ▲ £26.67k (15.48 %)

REGISTRATION INFO

Company name
REDWORTH ASSOCIATES LIMITED
Company number
02975913
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.redworthassociates.co.uk
Phones
+44 (0)1274 577 171
01274 577 171
Registered Address
15 WALSHAW STREET,
GREAT HORTON,
BRADFORD,
WEST YORKSHIRE,
BD7 4AX

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

29 Mar 2017
Cancellation of shares. Statement of capital on 1 July 2016 GBP 7,252
08 Mar 2017
Purchase of own shares.
27 Oct 2016
Confirmation statement made on 6 October 2016 with updates

CHARGES

24 July 2001
Status
Outstanding
Delivered
9 August 2001
Persons entitled
Bradford Community Health National Health Service Trust
Description
The property known as great horton clinic saint street…

24 July 2001
Status
Outstanding
Delivered
27 July 2001
Persons entitled
Yorkshire Bank PLC
Description
8 saint street great horton bradford. Assigns the goodwill…

23 February 1998
Status
Outstanding
Delivered
3 March 1998
Persons entitled
Yorkshire Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

REDWORTH ASSOCIATES LIMITED DIRECTORS

Michael Paul Reed

  Acting
Appointed
10 June 1995
Occupation
Consulting Engineer
Role
Secretary
Nationality
British
Address
99 Norton Drive, Norton Tower, Halifax, West Yorkshire, United Kingdom, HX2 7RA
Name
REED, Michael Paul

Michael Paul Reed

  Acting PSC
Appointed
10 June 1995
Occupation
Consulting Engineer
Role
Director
Age
67
Nationality
British
Address
99 Norton Drive, Norton Tower, Halifax, West Yorkshire, United Kingdom, HX2 7RA
Country Of Residence
England
Name
REED, Michael Paul
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Sutcliffe

  Acting PSC
Appointed
01 April 2008
Occupation
Consultant Engineer
Role
Director
Age
49
Nationality
British
Address
4 Spring Farm Mews, Wilsden, Bradford, West Yorkshire, United Kingdom, BD15 0EF
Country Of Residence
United Kingdom
Name
SUTCLIFFE, Robert
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

Lynne Annette Sellens

  Resigned
Appointed
06 October 1994
Resigned
10 June 1995
Role
Secretary
Address
25 Shannon Drive, Outlane, Huddersfield, West Yorkshire, HD3 3UL
Name
SELLENS, Lynne Annette

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
06 October 1994
Resigned
06 October 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Richard Dupuy

  Resigned
Appointed
06 October 1994
Resigned
10 June 1995
Occupation
Chartered Accountant
Role
Director
Age
78
Nationality
British
Address
11 Savile Road, Halifax, West Yorkshire, HX1 2BA
Name
DUPUY, Richard

David Parker

  Resigned
Appointed
01 October 2001
Resigned
31 December 2011
Occupation
Consultant Engineer
Role
Director
Age
77
Nationality
British
Address
19 Whitley Road, Thornhill, Dewsbury, West Yorkshire, United Kingdom, WF12 0LP
Country Of Residence
United Kingdom
Name
PARKER, David

Brian Unsworth

  Resigned PSC
Appointed
10 June 1995
Resigned
01 July 2015
Occupation
Consulting Engineer
Role
Director
Age
74
Nationality
British
Address
72 St. Michaels Road, Headingley, Leeds, West Yorkshire, United Kingdom, LS6 3BG
Country Of Residence
England
Name
UNSWORTH, Brian
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.