Company NameS R Redgrove Limited
DirectorsStuart Richard Redgrove and Andrea Clare Redgrove
Company StatusActive
Company Number02911630
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stuart Richard Redgrove
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alleyne Way
Elmer
Bognor Regis
West Sussex
PO22 6JZ
Secretary NameAndrea Clare Redgrove
NationalityBritish
StatusCurrent
Appointed01 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Alleyne Way
Elmer
Bognor Regis
West Sussex
PO22 6JZ
Director NameMrs Andrea Clare Redgrove
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Alleyne Way
Elmer
Bognor Regis
West Sussex
PO22 6JZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitesouthwatercycles.com
Telephone01403 701002
Telephone regionHorsham

Location

Registered AddressC/O Myrus Smith Norman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrea Clare Redgrove
50.00%
Ordinary
1 at £1Stuart Redgrove
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,935
Cash£210
Current Liabilities£81,293

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

8 February 2002Delivered on: 19 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 April 2020Secretary's details changed for Andrea Clare Redgrove on 4 April 2020 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 March 2019Secretary's details changed for Andrea Clare Redgrove on 26 March 2019 (1 page)
5 July 2018Director's details changed for Mr Stuart Richard Redgrove on 22 June 2018 (2 pages)
5 July 2018Director's details changed for Mrs Andrea Clare Redgrove on 22 June 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
1 May 2018Change of details for Mr Stuart Richard Redgrove as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Change of details for Mrs Andrea Clare Redgrove as a person with significant control on 1 May 2018 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Director's details changed for Stuart Richard Redgrove on 1 March 2015 (2 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Secretary's details changed for Andrea Clare Redgrove on 1 March 2015 (1 page)
8 April 2015Director's details changed for Andrea Clare Redgrove on 1 March 2015 (2 pages)
8 April 2015Secretary's details changed for Andrea Clare Redgrove on 1 March 2015 (1 page)
8 April 2015Secretary's details changed for Andrea Clare Redgrove on 1 March 2015 (1 page)
8 April 2015Director's details changed for Andrea Clare Redgrove on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Stuart Richard Redgrove on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Stuart Richard Redgrove on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Andrea Clare Redgrove on 1 March 2015 (2 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Stuart Richard Redgrove on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Stuart Richard Redgrove on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Andrea Clare Redgrove on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Andrea Clare Redgrove on 22 March 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 April 2009Return made up to 23/03/09; full list of members (4 pages)
1 April 2009Return made up to 23/03/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
5 June 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
5 June 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
28 April 2007Return made up to 23/03/07; full list of members (7 pages)
28 April 2007Return made up to 23/03/07; full list of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 April 2006Return made up to 23/03/06; full list of members (7 pages)
25 April 2006Return made up to 23/03/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
10 March 2005Registered office changed on 10/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 May 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(7 pages)
10 May 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(7 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
17 May 2003Return made up to 23/03/03; full list of members (7 pages)
17 May 2003Return made up to 23/03/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
27 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
30 April 2001Return made up to 23/03/01; full list of members (6 pages)
30 April 2001Return made up to 23/03/01; full list of members (6 pages)
17 January 2001Accounts made up to 31 May 2000 (11 pages)
17 January 2001Accounts made up to 31 May 2000 (11 pages)
15 June 2000Registered office changed on 15/06/00 from: myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
15 June 2000Registered office changed on 15/06/00 from: myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
31 March 2000Return made up to 23/03/00; full list of members (6 pages)
31 March 2000Return made up to 23/03/00; full list of members (6 pages)
14 March 2000Accounts made up to 31 May 1999 (13 pages)
14 March 2000Accounts made up to 31 May 1999 (13 pages)
6 April 1999Accounts made up to 31 May 1998 (12 pages)
6 April 1999Accounts made up to 31 May 1998 (12 pages)
31 March 1999Return made up to 23/03/99; no change of members (4 pages)
31 March 1999Director's particulars changed (1 page)
31 March 1999Return made up to 23/03/99; no change of members (4 pages)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
24 March 1998Return made up to 23/03/98; no change of members (4 pages)
24 March 1998Return made up to 23/03/98; no change of members (4 pages)
6 March 1998Registered office changed on 06/03/98 from: 61 bamborough close southwater horsham west sussex RH13 7XG (1 page)
6 March 1998Registered office changed on 06/03/98 from: 61 bamborough close southwater horsham west sussex RH13 7XG (1 page)
17 December 1997Accounts made up to 31 May 1997 (11 pages)
17 December 1997Accounts made up to 31 May 1997 (11 pages)
17 April 1997Accounts made up to 31 May 1996 (12 pages)
17 April 1997Accounts made up to 31 May 1996 (12 pages)
21 March 1997Return made up to 23/03/97; full list of members (6 pages)
21 March 1997Return made up to 23/03/97; full list of members (6 pages)
2 April 1996Return made up to 23/03/96; no change of members (4 pages)
2 April 1996Return made up to 23/03/96; no change of members (4 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
26 January 1996Accounts made up to 31 May 1995 (10 pages)
26 January 1996Accounts made up to 31 May 1995 (10 pages)
30 March 1995Return made up to 23/03/95; full list of members (6 pages)
30 March 1995Return made up to 23/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)