Company NameRed Plant Sales Limited
DirectorRobert David Gamble
Company StatusActive
Company Number04427594
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Previous NameBalsa Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Robert David Gamble
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameThomas Graeme Henderson
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address6 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameRobert Joe Douglas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woodstock
West Mersea
Colchester
Essex
CO5 8RZ
Secretary NameGaile Louise Douglas
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodstock
West Mersea
Colchester
Essex
CO5 8RZ
Director NameDavid John Catton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2004)
RoleCompany Director
Correspondence AddressByways
The Cut Maldon Road Tiptree
Colchester
Essex
CO5 0TR
Secretary NameTracey Miriam Balgoun
NationalityBritish
StatusResigned
Appointed29 August 2002(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address63 Duggers Lane
Braintree
Essex
CM7 1BA
Director NameMichael Tyler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2004(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 06 April 2005)
RoleAccountant
Correspondence Address61 Straight Road
Lexden
Colchester
Essex
CO3 9BY
Secretary NameMartin Edward Mears
NationalityBritish
StatusResigned
Appointed08 August 2004(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 06 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBirchbrook House Fingringhoe Road
Rowhedge
Colchester
Essex
CO5 7JH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteredplantsales.co.uk
Email address[email protected]
Telephone07 921359328
Telephone regionMobile

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert David Gamble
100.00%
Ordinary

Financials

Year2014
Net Worth£293,561
Current Liabilities£231,781

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

31 July 2018Delivered on: 13 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in brendon, main road, frating, colchester, essex CO2 7DJ land registry no. EX539641.
Outstanding
5 June 2007Delivered on: 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
20 April 2005Delivered on: 28 April 2005
Satisfied on: 12 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 May 2023Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Lime House 75 Church Road Tiptree Colchester CO5 0HB on 26 May 2023 (1 page)
26 May 2023Change of details for Mr Robert David Gamble as a person with significant control on 26 May 2023 (2 pages)
26 May 2023Director's details changed for Mr Robert David Gamble on 26 May 2023 (2 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 August 2018Registration of charge 044275940003, created on 31 July 2018 (7 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Director's details changed for Robert David Gamble on 30 April 2010 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Robert David Gamble on 30 April 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Director's change of particulars / robert gamble / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / robert gamble / 11/06/2008 (1 page)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2005Return made up to 30/04/05; full list of members (6 pages)
9 June 2005Return made up to 30/04/05; full list of members (6 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
12 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Company name changed balsa store LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed balsa store LIMITED\certificate issued on 11/04/05 (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
29 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
3 October 2002Company name changed douglas blackmore LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed douglas blackmore LIMITED\certificate issued on 03/10/02 (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 16 middleborough middleborough house colchester essex CO1 1QT (1 page)
7 August 2002Registered office changed on 07/08/02 from: 16 middleborough middleborough house colchester essex CO1 1QT (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
30 April 2002Incorporation (14 pages)
30 April 2002Incorporation (14 pages)