Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Red Mill Industries Limited
Red Mill Industries Limited is a dissolved company incorporated on 2 February 1988 with the registered office located in Derby, Derbyshire. Red Mill Industries Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 July 2018
(7 years ago)
Was
30 years old
at the time of dissolution
Company No
02216470
Private limited company
Age
37 years
Incorporated
2 February 1988
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Red Mill Industries Limited
Contact
Address
Charlotte House Stanier Way
Wyvern Business Park
Derby
DE21 6BF
Same address for the past
11 years
Companies in DE21 6BF
Telephone
Unreported
Email
Available in Endole App
Website
Concos.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Karen Jayne Jeffery
Director • Secretary • Company Secretary • British • Lives in England • Born in Oct 1957
Mr Jeremy Neil Hawley
Director • Company Secretary • British • Lives in UK • Born in Apr 1960
Michael Robert Hall
Director • Chartered Accountant • British • Lives in Great Brittain • Born in May 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Derby High School Trust
Michael Robert Hall is a mutual person.
Active
Selective Financial Services (Investment) Co. Limited
Michael Robert Hall is a mutual person.
Active
Selective Financial Services (UK) Limited
Michael Robert Hall is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£536.32K
Increased by £436.94K (+440%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.79M
Decreased by £674.68K (-27%)
Total Liabilities
-£182.53K
Decreased by £139.75K (-43%)
Net Assets
£1.61M
Decreased by £534.93K (-25%)
Debt Ratio (%)
10%
Decreased by 2.88% (-22%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 10 Feb 2014
Voluntary Liquidator Appointed
11 Years Ago on 7 Feb 2014
Declaration of Solvency
11 Years Ago on 7 Feb 2014
Karen Jayne Jeffery Details Changed
12 Years Ago on 4 Sep 2013
Karen Jayne Jeffery Details Changed
12 Years Ago on 4 Sep 2013
Karen Jayne Jeffery Details Changed
12 Years Ago on 4 Sep 2013
Small Accounts Submitted
12 Years Ago on 22 Aug 2013
Confirmation Submitted
12 Years Ago on 5 Jul 2013
Registered Address Changed
13 Years Ago on 20 Aug 2012
Small Accounts Submitted
13 Years Ago on 9 Aug 2012
Get Alerts
Get Credit Report
Discover Red Mill Industries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 13 Jul 2018
Return of final meeting in a members' voluntary winding up
Submitted on 13 Apr 2018
Liquidators' statement of receipts and payments to 30 January 2017
Submitted on 21 Apr 2017
Liquidators' statement of receipts and payments to 30 January 2016
Submitted on 4 Apr 2016
Liquidators' statement of receipts and payments to 30 January 2015
Submitted on 9 Mar 2015
Registered office address changed from 27a Parker Centre Mansfield Road Derby Derbyshire DE21 4SZ United Kingdom on 10 February 2014
Submitted on 10 Feb 2014
Declaration of solvency
Submitted on 7 Feb 2014
Appointment of a voluntary liquidator
Submitted on 7 Feb 2014
Resolutions
Submitted on 7 Feb 2014
Resolutions
Submitted on 7 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs