General information

Name:

Redpewter Ltd

Office Address:

Third Floor, Granite Buildings 6 Stanley Street L1 6AF Liverpool

Number: 01273946

Incorporation date: 1976-08-19

Dissolution date: 2020-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 01273946 fourty eight years ago, Redpewter Limited had been a private limited company until 3rd November 2020 - the time it was dissolved. The business last known office address was Third Floor, Granite Buildings, 6 Stanley Street Liverpool.

Nicola M. and David M. were registered as the firm's directors and were running the company for 29 years.

The companies that controlled this firm included: Countrywide Licenced Caterers (North West) Ltd owned over 3/4 of company shares. This business could have been reached in Liverpool at 6 Stanley Street, L1 6AF and was registered as a PSC under the registration number 02102620.

Financial data based on annual reports

Company staff

Nicola M.

Role: Secretary

Latest update: 14 May 2023

Nicola M.

Role: Director

Appointed: 30 December 1991

Latest update: 14 May 2023

David M.

Role: Director

Appointed: 30 December 1991

Latest update: 14 May 2023

People with significant control

Countrywide Licenced Caterers (North West) Ltd
Address: Granite Buildings 6 Stanley Street, Liverpool, L1 6AF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02102620
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2018
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 October 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 24 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 July 2012
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 2018-03-31 (AA)
filed on: 27th, July 2018
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

240a Warrington Road Lower Ince Wigan

Post code:

WN3 4NL

HQ address,
2013

Address:

240a Warrington Road Lower Ince Wigan

Post code:

WN3 4NL

HQ address,
2014

Address:

240a Warrington Road Lower Ince Wigan

Post code:

WN3 4NL

HQ address,
2015

Address:

240a Warrington Road Lower Ince Wigan

Post code:

WN3 4NL

HQ address,
2016

Address:

240a Warrington Road Lower Ince Wigan

Post code:

WN3 4NL

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
44
Company Age

Closest Companies - by postcode