ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SRM (Redcar & Cleveland) Holdings Limited

SRM (Redcar & Cleveland) Holdings Limited is an active company incorporated on 5 December 2007 with the registered office located in . SRM (Redcar & Cleveland) Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06445780
Private limited company
Age
17 years
Incorporated 5 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (10 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom
Address changed on 15 Jul 2025 (3 months ago)
Previous address was Eaton Court, Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
Telephone
0333 5663444
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1967
Director • Financial Controller • British • Lives in England • Born in Sep 1967
Sir Robert McAlpine Capital Ventures (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sir Robert McAlpine Enterprises Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Autolink Concessionaires (M6) Plc
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Sir Robert McAlpine Healthcare (Dawlish) Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Pinnacle Schools (Gateshead) Holdings Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Pinnacle Schools (Gateshead) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
SRM (Redcar & Cleveland) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Glasgow Learning Quarter (Holdings) Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Glasgow Learning Quarter Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr David Honeyman Details Changed
3 Months Ago on 17 Jul 2025
Mr John Alistair Dempsey Details Changed
3 Months Ago on 17 Jul 2025
Mr Robert John William Wotherspoon Details Changed
3 Months Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 15 Jul 2025
Sir Robert Mcalpine Capital Ventures (Holdings) Limited (PSC) Details Changed
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
5 Months Ago on 28 Apr 2025
Mr John Alistair Dempsey Appointed
6 Months Ago on 16 Apr 2025
Kevin John Pearson Resigned
6 Months Ago on 16 Apr 2025
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Mr David Honeyman Details Changed
1 Year 2 Months Ago on 22 Aug 2024
Get Credit Report
Discover SRM (Redcar & Cleveland) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David Honeyman on 17 July 2025
Submitted on 18 Jul 2025
Director's details changed for Mr Robert John William Wotherspoon on 17 July 2025
Submitted on 17 Jul 2025
Secretary's details changed for Mr John Alistair Dempsey on 17 July 2025
Submitted on 17 Jul 2025
Change of details for Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on 14 July 2025
Submitted on 15 Jul 2025
Registered office address changed from Eaton Court, Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 15 July 2025
Submitted on 15 Jul 2025
Full accounts made up to 31 October 2024
Submitted on 28 Apr 2025
Termination of appointment of Kevin John Pearson as a secretary on 16 April 2025
Submitted on 16 Apr 2025
Appointment of Mr John Alistair Dempsey as a secretary on 16 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 10 Dec 2024
Director's details changed for Mr David Honeyman on 22 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year