REDSTONE WILLS LIMITED

Register to unlock more data on OkredoRegister

REDSTONE WILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673190

Incorporation date

24/11/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Inheritage Unit A2, First Floor Office, Windmill Road, St Leonards-On-Sea, East Sussex TN38 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon14/04/2026
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Inheritage Unit a2, First Floor Office Windmill Road St Leonards-on-Sea East Sussex TN38 9BY
dot icon13/04/2026
Registered office address changed from Redstone Wills Windmill Road St Leonards on Sea East Sussex TN38 9BY England to Inheritage Unit a2, First Floor Office Windmill Road St Leonards-on-Sea East Sussex TN38 9BY on 2026-04-13
dot icon13/04/2026
Change of details for Hourglass Bidco Limited as a person with significant control on 2025-12-15
dot icon18/12/2025
Registered office address changed from 25 Ecclestone Place Belgravia SW1W 9NF United Kingdom to Redstone Wills Limited Windmill Road St Leonards on Sea East Sussex TN38 9BY on 2025-12-18
dot icon18/12/2025
Registered office address changed from Redstone Wills Limited Windmill Road St Leonards on Sea East Sussex TN38 9BY England to Redstone Wills Windmill Road St Leonards on Sea East Sussex TN38 9BY on 2025-12-18
dot icon17/12/2025
Registered office address changed from Redstone Wills Limited Windmill Road St. Leonards-on-Sea East Sussex TN38 9BY to 25 Ecclestone Place Belgravia SW1W 9NF on 2025-12-17
dot icon17/12/2025
Cessation of Connells Limited as a person with significant control on 2025-12-15
dot icon17/12/2025
Notification of Hourglass Bidco Limited as a person with significant control on 2025-12-15
dot icon17/12/2025
Termination of appointment of Jamie Paul Cosson as a secretary on 2025-12-15
dot icon17/12/2025
Appointment of Mr Cecil John Louis Giddy as a director on 2025-12-15
dot icon17/12/2025
Appointment of Mr Clint James Paterson as a director on 2025-12-15
dot icon17/12/2025
Termination of appointment of Jamie Paul Cosson as a director on 2025-12-15
dot icon17/12/2025
Termination of appointment of Richard John Twigg as a director on 2025-12-15
dot icon17/12/2025
Appointment of Mr Clinton John Holroyd as a director on 2025-12-15
dot icon30/10/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/10/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon01/11/2022
Termination of appointment of Christopher David Piper as a director on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Adrian Stuart
Director
25/11/2002 - 28/06/2012
138
Livesey, David Christopher
Director
30/01/2013 - 28/09/2023
80
Oliver, Martin James
Director
28/06/2012 - 18/12/2013
36
Cosson, Jamie Paul
Director
16/06/2009 - 15/12/2025
30
Twigg, Richard John
Director
07/04/2014 - 15/12/2025
387

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 REDSTONE WILLS LIMITED

REDSTONE WILLS LIMITED is an(a) Active company incorporated on 24/11/1998 with the registered office located at Inheritage Unit A2, First Floor Office, Windmill Road, St Leonards-On-Sea, East Sussex TN38 9BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDSTONE WILLS LIMITED?

toggle

REDSTONE WILLS LIMITED is currently Active. It was registered on 24/11/1998 .

Where is REDSTONE WILLS LIMITED located?

toggle

REDSTONE WILLS LIMITED is registered at Inheritage Unit A2, First Floor Office, Windmill Road, St Leonards-On-Sea, East Sussex TN38 9BY.

What does REDSTONE WILLS LIMITED do?

toggle

REDSTONE WILLS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for REDSTONE WILLS LIMITED?

toggle

The latest filing was on 14/04/2026: Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Inheritage Unit a2, First Floor Office Windmill Road St Leonards-on-Sea East Sussex TN38 9BY.