Check the

RED MATERIALS LIMITED

Company
RED MATERIALS LIMITED (05734823)

RED MATERIALS

Phone: 01926 679 272
A⁺ rating

ABOUT RED MATERIALS LIMITED

are a focused team based at offices in Leamington Spa and Warwick as well as at ongoing project sites around the Midlands. Our team members come from a variety of professional backgrounds combining experience and knowledge in sales, waste management and compliance with the drive to provide excellent customer services.

We Are

Red Materials has a continued awareness of changes to Government Legislation, advising our clients of any new directives to ensure the most practical and cost effective solutions are achieved.

KEY FINANCES

Year
2017
Assets
£2006.48k ▼ £-450.95k (-18.35 %)
Cash
£820.61k ▼ £-274.04k (-25.03 %)
Liabilities
£68.96k ▼ £-1016.08k (-93.64 %)
Net Worth
£1937.52k ▲ £565.14k (41.18 %)

REGISTRATION INFO

Company name
RED MATERIALS LIMITED
Company number
05734823
VAT
GB881336121
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
redmaterials.co.uk
Phones
01926 679 272
01926 888 267
01926 678 272
Registered Address
MARSTON HOUSE 5 ELMDON LANE,
MARSTON GREEN,
SOLIHULL,
WEST MIDLANDS,
B37 7DL

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 66

CHARGES

3 June 2008
Status
Outstanding
Delivered
7 June 2008
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

RED MATERIALS LIMITED DIRECTORS

Darren John Howson

  Acting
Appointed
08 March 2006
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
Rainbows End, Hill Wootton, Warwick, Warwickshire, CV35 7PP
Name
HOWSON, Darren John

Russell John Barker

  Acting PSC
Appointed
01 May 2007
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
41 Clifton Road, Netherseal, Swadlincote, Derbyshire, DE12 8BP
Country Of Residence
England
Name
BARKER, Russell John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Darren John Howson

  Acting PSC
Appointed
08 March 2006
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
Rainbows End, Hill Wootton, Warwick, Warwickshire, CV35 7PP
Country Of Residence
England
Name
HOWSON, Darren John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen John Scott

  Resigned
Appointed
08 March 2006
Resigned
08 March 2006
Role
Secretary
Address
52 Mucklow Hill, Halesowen, West Midlands, B62 8BL
Name
SCOTT, Stephen John

Christopher Philip Rawlins

  Resigned
Appointed
08 March 2006
Resigned
03 February 2015
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Red Lion Cottage, 27 Coleshill Road, Curdworth, Sutton Coldfield, B76 9ET
Country Of Residence
United Kingdom
Name
RAWLINS, Christopher Philip

Jacqueline Scott

  Resigned
Appointed
08 March 2006
Resigned
08 March 2006
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, West Midlands, B62 8BL
Country Of Residence
England
Name
SCOTT, Jacqueline

REVIEWS


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