REDWOOD FARM LTD

Register to unlock more data on OkredoRegister

REDWOOD FARM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07958745

Incorporation date

21/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Redwood Barn Wallingford Road, Shillingford, Wallingford OX10 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon20/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2018
Termination of appointment of Clive Ian Richardson as a director on 2018-01-23
dot icon05/12/2017
First Gazette notice for voluntary strike-off
dot icon27/11/2017
Application to strike the company off the register
dot icon21/09/2017
Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Redwood Barn Wallingford Road Shillingford Wallingford OX10 7ES on 2017-09-21
dot icon21/09/2017
Director's details changed for Mrs Sabina Lillah Richardson on 2017-09-10
dot icon21/09/2017
Director's details changed for Mr Clive Ian Richardson on 2017-09-10
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon27/12/2016
Compulsory strike-off action has been discontinued
dot icon24/12/2016
Confirmation statement made on 2016-09-26 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon23/08/2016
Termination of appointment of a director
dot icon22/08/2016
Micro company accounts made up to 2016-02-29
dot icon27/05/2016
Director's details changed for Mrs Sabina Lilliah Richardson on 2016-05-27
dot icon27/05/2016
Director's details changed for Mr Clive Ian Richardson on 2016-05-27
dot icon27/05/2016
Registered office address changed from Unit 1 Woodgreen Farm Upper Basildon Reading Berkshire RG8 8NA England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 2016-05-27
dot icon11/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon08/01/2016
Director's details changed for Mrs Sabina Lilliah Richardson on 2016-01-07
dot icon07/01/2016
Director's details changed for Miss Sabina Lilliah Callaghan on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr Clive Ian Richardson on 2016-01-07
dot icon07/01/2016
Registered office address changed from Redwood Barn Wallingford Road Shillingford Oxfordshire OX10 7ES to Unit 1 Woodgreen Farm Upper Basildon Reading Berkshire RG8 8NA on 2016-01-07
dot icon14/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon08/05/2015
Registered office address changed from White House Newlands Lane Stoke Row Henley on Thames Oxfordshire RG9 5PS to Redwood Barn Wallingford Road Shillingford Oxfordshire OX10 7ES on 2015-05-08
dot icon03/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/11/2014
Termination of appointment of Winter Nominees as a director on 2014-11-17
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon26/09/2014
Director's details changed for Miss Sabina Lilliah Callaghan on 2014-09-26
dot icon23/09/2014
Registered office address changed from Upper Farm Cottage Ginge Wantage OX12 8QT England to White House Newlands Lane Stoke Row Henley on Thames Oxfordshire RG9 5PS on 2014-09-23
dot icon23/09/2014
Appointment of Mr Clive Richardson as a director on 2014-09-23
dot icon31/05/2014
Appointment of Winter Nominees as a director
dot icon31/05/2014
Termination of appointment of Clive Richardson as a director
dot icon27/05/2014
Registered office address changed from the Carriage House School Road Ardington Oxfordshire OX12 8PQ England on 2014-05-27
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon22/05/2014
Registered office address changed from C/O Questra Nominees Ltd the Carriage House Ardington Wantage Oxfordshire OX12 8PQ England on 2014-05-22
dot icon22/05/2014
Appointment of Mr Clive Ian Richardson as a director
dot icon05/02/2014
Registered office address changed from C/O Questra Nominees the Core Milton Hill Steventon Oxon OX13 6AB on 2014-02-05
dot icon04/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon14/10/2013
Termination of appointment of Questra Nominees as a director
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/10/2013
Certificate of change of name
dot icon04/10/2013
Appointment of Miss Sabina Lillah Mary Callaghan as a director
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/10/2013
Appointment of Questra Nominees as a director
dot icon01/10/2013
Termination of appointment of Noel Harrington as a director
dot icon01/10/2013
Registered office address changed from 21 the Sidings Moulton Spalding Lincolnshire PE12 6QT England on 2013-10-01
dot icon12/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2016
dot iconLast change occurred
29/02/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2016
dot iconNext account date
28/02/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Clive Ian
Director
22/05/2014 - 31/05/2014
65
Richardson, Clive Ian
Director
23/09/2014 - 23/01/2018
65
Harrington, Noel Gerrard Patrick
Director
21/02/2012 - 01/10/2013
3
Richardson, Sabina Lillah
Director
04/10/2013 - Present
13
WINTER NOMINEES LTD
Corporate Director
31/05/2014 - 17/11/2014
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDWOOD FARM LTD

REDWOOD FARM LTD is an(a) Dissolved company incorporated on 21/02/2012 with the registered office located at Redwood Barn Wallingford Road, Shillingford, Wallingford OX10 7ES. 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 REDWOOD FARM LTD?

toggle

REDWOOD FARM LTD is currently Dissolved. It was registered on 21/02/2012 and dissolved on 20/02/2018.

Where is REDWOOD FARM LTD located?

toggle

REDWOOD FARM LTD is registered at Redwood Barn Wallingford Road, Shillingford, Wallingford OX10 7ES.

What does REDWOOD FARM LTD do?

toggle

REDWOOD FARM LTD operates in the Plant propagation (01.30 - SIC 2007) sector.

What is the latest filing for REDWOOD FARM LTD?

toggle

The latest filing was on 20/02/2018: Final Gazette dissolved via voluntary strike-off.