ANTHONY REDMILE LIMITED

Register to unlock more data on OkredoRegister

ANTHONY REDMILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08653792

Incorporation date

16/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon27/08/2024
Termination of appointment of David John Dawe as a secretary on 2024-08-21
dot icon22/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/04/2024
Registered office address changed from PO Box 275 Royal Mail Newport Delivery Office Newport Isle of Wight PO30 5AN United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2024-04-03
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon01/09/2023
Micro company accounts made up to 2022-11-30
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon26/01/2023
Registered office address changed from C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to PO Box 275 Royal Mail Newport Delivery Office Newport Isle of Wight PO30 5AN on 2023-01-26
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon19/08/2022
Micro company accounts made up to 2021-11-30
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon05/07/2021
Change of details for Mr Jason Francis Myer as a person with significant control on 2021-06-09
dot icon05/07/2021
Director's details changed for Mr Jason Francis Myer on 2021-06-09
dot icon05/07/2021
Registered office address changed from C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-07-05
dot icon26/05/2021
Change of details for Mr Jason Francis Myer as a person with significant control on 2021-04-01
dot icon25/05/2021
Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-05-25
dot icon24/11/2020
Micro company accounts made up to 2019-11-30
dot icon07/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/05/2018
Previous accounting period extended from 2017-08-31 to 2017-11-30
dot icon14/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon04/08/2017
Change of details for Mr Jason Francis Myer as a person with significant control on 2017-08-04
dot icon04/08/2017
Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2017-08-04
dot icon04/08/2017
Director's details changed for Mr Jason Francis Myer on 2017-02-02
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon30/08/2016
Director's details changed for Jason Myer on 2016-08-16
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon03/09/2014
Director's details changed for Jason Myer on 2014-08-16
dot icon03/09/2014
Secretary's details changed for David John Dawe on 2014-08-16
dot icon11/10/2013
Registration of charge 086537920001
dot icon23/09/2013
Appointment of David John Dawe as a secretary
dot icon17/09/2013
Appointment of Jason Myer as a director
dot icon16/08/2013
Termination of appointment of Osker Heiman as a director
dot icon16/08/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.68K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heiman, Osker
Director
16/08/2013 - 16/08/2013
3007
Myer, Jason Francis
Director
10/09/2013 - Present
3
Dawe, David John
Secretary
18/09/2013 - 21/08/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY REDMILE LIMITED

ANTHONY REDMILE LIMITED is an(a) Active company incorporated on 16/08/2013 with the registered office located at C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY REDMILE LIMITED?

toggle

ANTHONY REDMILE LIMITED is currently Active. It was registered on 16/08/2013 .

Where is ANTHONY REDMILE LIMITED located?

toggle

ANTHONY REDMILE LIMITED is registered at C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ.

What does ANTHONY REDMILE LIMITED do?

toggle

ANTHONY REDMILE LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for ANTHONY REDMILE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-06 with updates.