ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

0353 H St Redcar (Freeholdco) Limited

0353 H St Redcar (Freeholdco) Limited is an active company incorporated on 15 July 1992 with the registered office located in Mansfield, Derbyshire. 0353 H St Redcar (Freeholdco) Limited was registered 33 years ago.
Status
Active
Active since 17 years ago
Company No
02731452
Private limited company
Age
33 years
Incorporated 15 July 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (3 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 May28 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 April 2025
Due by 28 January 2026 (4 months remaining)
Contact
Address
Unit A
Brook Park East
Shirebrook
NG20 8RY
Same address for the past 17 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • Senior Buyer • British • Lives in UK • Born in Jun 1973
Director • Group Head Of Commercial Learning & Development • British • Lives in UK • Born in Aug 1986
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Slazengers Limited
Alastair Peter Orford Dick, Adam Lee Moore, and 1 more are mutual people.
Active
James Lillywhites Limited
Adedotun Ademola Adegoke, Adam Lee Moore, and 1 more are mutual people.
Active
Lillywhites Limited
Alastair Peter Orford Dick, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
Carlton Sports Company Limited
Adam Lee Moore, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Universal Cycles Limited
Adedotun Ademola Adegoke, Adam Lee Moore, and 1 more are mutual people.
Active
The Flannels Group Limited
Adam Lee Moore, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
Catchbest Limited
Adedotun Ademola Adegoke, Adam Lee Moore, and 1 more are mutual people.
Active
Waterline Angling Products Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£40K
Same as previous period
Employees
2
Same as previous period
Total Assets
£79.65K
Decreased by £40K (-33%)
Total Liabilities
-£841.04K
Decreased by £78K (-8%)
Net Assets
-£761.4K
Increased by £38K (-5%)
Debt Ratio (%)
1056%
Increased by 287.84% (+37%)
Latest Activity
Confirmation Submitted
2 Months Ago on 10 Jun 2025
Alastair Peter Orford Dick Resigned
8 Months Ago on 6 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 10 Dec 2024
Mr Adam Lee Moore Appointed
9 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
9 Months Ago on 5 Dec 2024
Sdi Property Limited (PSC) Details Changed
1 Year 1 Month Ago on 11 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 13 Jun 2023
Subsidiary Accounts Submitted
2 Years 7 Months Ago on 6 Feb 2023
Get Credit Report
Discover 0353 H St Redcar (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 June 2025 with updates
Submitted on 10 Jun 2025
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 6 Jan 2025
Appointment of Mr Adam Lee Moore as a director on 5 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 10 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 10 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 10 Dec 2024
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 10 Dec 2024
Change of details for Sdi Property Limited as a person with significant control on 11 July 2024
Submitted on 12 Jul 2024
Certificate of change of name
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year