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 Industries (Brownhills) Ltd
Red Industries (Brownhills) Ltd is an active company incorporated on 30 August 1996 with the registered office located in Burntwood, Staffordshire. Red Industries (Brownhills) Ltd was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03244279
Private limited company
Age
29 years
Incorporated
30 August 1996
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Due Soon
Dated
1 November 2024
(12 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(18 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Red Industries (Brownhills) Ltd
Contact
Update Details
Address
Unit 4 Newlands Court Attwood Road
Burntwood Business Park
Burntwood
Staffordshire
WS7 3GF
United Kingdom
Address changed on
14 Apr 2023
(2 years 6 months ago)
Previous address was
Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom
Companies in WS7 3GF
Telephone
08446920000
Email
Available in Endole App
Website
Chemtechwaste.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Trevor Paul Anthony Wilson
Director • British • Lives in UK • Born in Sep 1961
Stephen Geoffrey Lyon
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1966
Adam Share
Director • British • Lives in England • Born in Jul 1970
Nigel Bowen
Director • British • Lives in UK • Born in Jun 1967
Jonathan Mark Clewes
Director • Operations Director • British • Lives in UK • Born in Aug 1971
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
Envirosol Limited
Adam Share, Trevor Paul Anthony Wilson, and 3 more are mutual people.
Active
Haz Industrial Services Limited
Adam Share, Trevor Paul Anthony Wilson, and 3 more are mutual people.
Active
Red Industries (Stoke) Limited
Adam Share, Trevor Paul Anthony Wilson, and 3 more are mutual people.
Active
Red Industries Ltd
Adam Share, Trevor Paul Anthony Wilson, and 3 more are mutual people.
Active
Oliver Grace Ltd
Adam Share, Trevor Paul Anthony Wilson, and 3 more are mutual people.
Active
Red Industries Holdings Ltd
Adam Share, Trevor Paul Anthony Wilson, and 3 more are mutual people.
Active
Red Industries (Scotland) Ltd
Adam Share, Trevor Paul Anthony Wilson, and 2 more are mutual people.
Active
Red Innovations Limited
Adam Share, Trevor Paul Anthony Wilson, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£142K
Decreased by £333K (-70%)
Turnover
£16.32M
Increased by £1.02M (+7%)
Employees
60
Decreased by 1 (-2%)
Total Assets
£15.86M
Increased by £1.92M (+14%)
Total Liabilities
-£6.44M
Decreased by £1.43M (-18%)
Net Assets
£9.42M
Increased by £3.35M (+55%)
Debt Ratio (%)
41%
Decreased by 15.88% (-28%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
28 Days Ago on 29 Sep 2025
New Charge Registered
1 Month Ago on 9 Sep 2025
Nigel Bowen Resigned
8 Months Ago on 27 Feb 2025
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Mr Trevor Paul Anthony Wilson Details Changed
1 Year Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 14 Apr 2023
Environmental Resource Group Limited (PSC) Details Changed
2 Years 6 Months Ago on 5 Apr 2023
Get Alerts
Get Credit Report
Discover Red Industries (Brownhills) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registration of charge 032442790013, created on 9 September 2025
Submitted on 11 Sep 2025
Termination of appointment of Nigel Bowen as a director on 27 February 2025
Submitted on 8 May 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 8 Nov 2024
Director's details changed for Mr Trevor Paul Anthony Wilson on 10 October 2024
Submitted on 10 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 1 November 2023 with updates
Submitted on 13 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Director's details changed for Mr Adam Share on 5 April 2023
Submitted on 14 Apr 2023
Director's details changed for Mr Trevor Paul Anthony Wilson on 5 April 2023
Submitted on 14 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs