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
Redhill Works (Nottingham) Limited
Redhill Works (Nottingham) Limited is a liquidation company incorporated on 16 February 2012 with the registered office located in London, City of London. Redhill Works (Nottingham) Limited was registered 13 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 years ago
Company No
07952428
Private limited company
Age
13 years
Incorporated
16 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2633 days
Dated
8 June 2017
(8 years ago)
Next confirmation dated
8 June 2018
Was due on
22 June 2018
(7 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2441 days
For period
1 Apr
⟶
31 Mar 2017
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2018
Was due on
31 December 2018
(6 years ago)
Learn more about Redhill Works (Nottingham) Limited
Contact
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on
25 Jul 2024
(1 year 1 month ago)
Previous address was
30 Old Bailey London EC4M 7AU
Companies in EC4M 7AU
Telephone
Unreported
Email
Unreported
Website
Redhillworks.com
See All Contacts
People
Officers
0
Shareholders
5
Controllers (PSC)
-
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£12.18K
Decreased by £16.67K (-58%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.82M
Increased by £726.01K (+67%)
Total Liabilities
-£1.48M
Increased by £575.83K (+64%)
Net Assets
£338.96K
Increased by £150.19K (+80%)
Debt Ratio (%)
81%
Decreased by 1.35% (-2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 25 Jul 2024
Richard John Breffitt Resigned
2 Years 9 Months Ago on 1 Dec 2022
Richard John Breffitt (PSC) Resigned
2 Years 9 Months Ago on 1 Dec 2022
Registered Address Changed
3 Years Ago on 11 May 2022
Registered Address Changed
7 Years Ago on 12 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 9 Mar 2018
Vanessa Emily Martina Breffitt Resigned
7 Years Ago on 10 Jan 2018
Timothy Peter Horan Resigned
7 Years Ago on 10 Jan 2018
Vanessa Emily Martina Breffitt Resigned
7 Years Ago on 10 Jan 2018
Timothy Peter Horan Resigned
7 Years Ago on 10 Jan 2018
Get Alerts
Get Credit Report
Discover Redhill Works (Nottingham) 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
Liquidators' statement of receipts and payments to 22 February 2025
Submitted on 9 Apr 2025
Liquidators' statement of receipts and payments to 22 February 2023
Submitted on 21 Sep 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 25 July 2024
Submitted on 25 Jul 2024
Liquidators' statement of receipts and payments to 22 February 2024
Submitted on 1 May 2024
Cessation of Richard John Breffitt as a person with significant control on 1 December 2022
Submitted on 8 Dec 2022
Termination of appointment of Richard John Breffitt as a director on 1 December 2022
Submitted on 8 Dec 2022
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
Submitted on 11 May 2022
Liquidators' statement of receipts and payments to 22 February 2022
Submitted on 27 Apr 2022
Liquidators' statement of receipts and payments to 22 February 2021
Submitted on 26 Apr 2021
Liquidators' statement of receipts and payments to 22 February 2020
Submitted on 12 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs