Company NameRedwood And Feller Limited
DirectorsEdward John Rowland and June Gillian Rowland
Company StatusActive
Company Number00482308
CategoryPrivate Limited Company
Incorporation Date18 May 1950(74 years ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Edward John Rowland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(41 years after company formation)
Appointment Duration32 years, 11 months
RoleTailor
Country of ResidenceEngland
Correspondence Address7 The Old Brewery, Violets Lane
Furneux Pelham
Buntingford
Hertfordshire
SG9 0TS
Director NameMrs June Gillian Rowland
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(41 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 The Old Brewery, Violets Lane
Furneux Pelham
Buntingford
Hertfordshire
SG9 0TS
Secretary NameMrs June Gillian Rowland
NationalityBritish
StatusCurrent
Appointed06 June 1991(41 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Old Brewery, Violets Lane
Furneux Pelham
Buntingford
Hertfordshire
SG9 0TS

Contact

Websitewww.redwoodandfeller.co.uk/
Telephone020 78289519
Telephone regionLondon

Location

Registered Address616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,764
Cash£39
Current Liabilities£93,020

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

3 August 1995Delivered on: 11 August 1995
Persons entitled: The Secretary of State for the Environment

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: The tenants interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
1 May 1995Delivered on: 5 May 1995
Satisfied on: 14 July 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
12 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
5 April 2022Registered office address changed from Pearson Mckinsey Limited 55 Beulah Road Walthamstow London E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 5 April 2022 (1 page)
8 March 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
16 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
18 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
28 June 2017Registered office address changed from 89 Rochester Row Victoria SW1P 1LJ to Pearson Mckinsey Limited 55 Beulah Road Walthamstow London E17 9LG on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 89 Rochester Row Victoria SW1P 1LJ to Pearson Mckinsey Limited 55 Beulah Road Walthamstow London E17 9LG on 28 June 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(5 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 November 2013Secretary's details changed for Mrs June Gillian Rowland on 30 September 2013 (2 pages)
29 November 2013Director's details changed for Mrs June Gillian Rowland on 28 September 2013 (2 pages)
29 November 2013Director's details changed for Mr Edward John Rowland on 28 September 2013 (2 pages)
29 November 2013Secretary's details changed for Mrs June Gillian Rowland on 30 September 2013 (2 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Director's details changed for Mrs June Gillian Rowland on 28 September 2013 (2 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Director's details changed for Mr Edward John Rowland on 28 September 2013 (2 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Director's details changed for Mrs June Gillian Rowland on 17 January 2012 (3 pages)
17 January 2012Secretary's details changed for June Gillian Rowland on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Edward John Rowland on 17 January 2012 (3 pages)
17 January 2012Secretary's details changed for June Gillian Rowland on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Edward John Rowland on 17 January 2012 (3 pages)
17 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Mrs June Gillian Rowland on 17 January 2012 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 August 2008Return made up to 04/06/08; no change of members (7 pages)
13 August 2008Return made up to 04/06/08; no change of members (7 pages)
12 August 2008Return made up to 04/06/07; no change of members (7 pages)
12 August 2008Director's change of particulars / edward rowland / 07/08/2008 (1 page)
12 August 2008Return made up to 04/06/07; no change of members (7 pages)
12 August 2008Director and secretary's change of particulars / june rowland / 07/08/2008 (1 page)
12 August 2008Director and secretary's change of particulars / june rowland / 07/08/2008 (1 page)
12 August 2008Director's change of particulars / edward rowland / 07/08/2008 (1 page)
2 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 July 2006Return made up to 04/06/06; full list of members (7 pages)
4 July 2006Return made up to 04/06/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 July 2005Return made up to 04/06/05; full list of members (7 pages)
8 July 2005Return made up to 04/06/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 July 2004Return made up to 04/06/04; full list of members (7 pages)
6 July 2004Return made up to 04/06/04; full list of members (7 pages)
7 July 2003Return made up to 04/06/03; full list of members (7 pages)
7 July 2003Return made up to 04/06/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
11 April 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
26 June 2001Return made up to 04/06/01; full list of members (6 pages)
26 June 2001Return made up to 04/06/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 August 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 August 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 July 2000Return made up to 04/06/00; full list of members (6 pages)
3 July 2000Return made up to 04/06/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1998 (6 pages)
1 July 1999Return made up to 04/06/99; full list of members (6 pages)
1 July 1999Return made up to 04/06/99; full list of members (6 pages)
19 February 1999Full accounts made up to 30 April 1997 (10 pages)
19 February 1999Full accounts made up to 30 April 1997 (10 pages)
8 July 1998Return made up to 04/06/98; no change of members (4 pages)
8 July 1998Return made up to 04/06/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 April 1996 (10 pages)
23 January 1998Full accounts made up to 30 April 1996 (10 pages)
3 July 1997Return made up to 04/06/97; no change of members (4 pages)
3 July 1997Return made up to 04/06/97; no change of members (4 pages)
13 June 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 May 1996Accounts for a small company made up to 30 April 1995 (5 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
28 March 1995Accounts for a small company made up to 30 April 1994 (10 pages)
28 March 1995Accounts for a small company made up to 30 April 1994 (10 pages)