REDHEAD HOLDINGS LIMITED

Address:
Freightspeed House, Woodroyd Industrial Estate, Dealburn Road Low Moor, Bradford, BD12 0RG

REDHEAD HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04077948. The registration start date is September 26, 2000. The current status is Active.

Company Overview

Company Number 04077948
Company Name REDHEAD HOLDINGS LIMITED
Registered Address Freightspeed House
Woodroyd Industrial Estate
Dealburn Road Low Moor
Bradford
BD12 0RG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-09-26
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-30
Returns Last Update 2015-12-02
Confirmation Statement Due Date 2021-01-13
Confirmation Statement Last Update 2019-12-02
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate
70100 Activities of head offices

Office Location

Address FREIGHTSPEED HOUSE
WOODROYD INDUSTRIAL ESTATE
Post Town DEALBURN ROAD LOW MOOR
County BRADFORD
Post Code BD12 0RG

Companies with the same post code

Entity Name Office Address
W. & J. WILLIAMS (HAULAGE) LIMITED 100 Dealburn Road, Low Moor, Bradford, BD12 0RG
NORTHERN BULK AGGREGATE LIMITED Freightroute Yard Northern Aggregates Cabin, Dealburn Road Low Moor, Bradford, BD12 0RG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHACKLETON, Keith Michael Secretary (Active) Freightspeed House, Woodroyd Industrial Estate, Dealburn Road Low Moor, Bradford, BD12 0RG /
4 April 2011
/
ADAMSON, Gerard Nicholas Paul Director (Active) Freightspeed House, Woodroyd Industrial Estate, Dealburn Road Low Moor, Bradford, BD12 0RG December 1957 /
6 April 2014
English /
England
General
BAXTER, Philip Andrew Director (Active) Freightspeed House, Woodroyd Industrial Estate, Dealburn Road Low Moor, Bradford, BD12 0RG February 1967 /
20 March 2012
English /
United Kingdom
Operations Director
COSGROVE, Mark Spencer Director (Active) 151 Lisnevenagh Road, Antrim, Antrim, Northern Ireland, BT41 2JU October 1966 /
1 February 2001
British /
Northern Ireland
Irish Region Director
KAISER, Ewald Director (Active) Mills & Reeve Llp, 78-84, Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2AB January 1962 /
29 January 2016
German /
Germany
Director
SUGGITT, Paul Anthony Director (Active) Freightspeed House, Woodroyd Industrial Estate, Dealburn Road Low Moor, Bradford, BD12 0RG June 1961 /
1 February 2001
British /
England
Managing Director
DERRY, Michael John Secretary (Resigned) 1 Boyfe Hall, Colnebridge, Huddersfield, HD5 0PY /
1 February 2001
/
UPRICHARD, Andrew Secretary (Resigned) 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ /
26 September 2000
/
ADAMSON, Gerard Nicholas Paul Director (Resigned) 2 Wyndy Ridge, Thornton, Bradford, West Yorkshire, BD13 3QJ December 1957 /
1 February 2001
English /
England
Operations Manager
CLARK, Ross Mckenzie Director (Resigned) 15 Hall Farm Grove, Hoylandswaine, Barnsley, South Yorkshire, S36 7LJ June 1963 /
26 September 2000
British /
Solicitor
DERRY, Michael John Director (Resigned) 1 Boyfe Hall, Colnebridge, Huddersfield, HD5 0PY February 1946 /
1 February 2001
British /
England
Finance Director
THACKER, Robert Ian Director (Resigned) Freightspeed House, Woodroyd Industrial Estate, Dealburn Road Low Moor, Bradford, BD12 0RG November 1960 /
1 February 2001
British /
England
Sales Director

Competitor

Search similar business entities

Post Town DEALBURN ROAD LOW MOOR
Post Code BD12 0RG
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on REDHEAD HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches