Get an alert when REDCAR BULK TERMINAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-25 (in 5mo)

Last made up 2025-10-11

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“We draw attention to note 1 in the financial statements, which indicates the uncertainty over the current economic environment, the ongoing and future working capital needs of the company, and the uncertainty of the willingness and ability for further funding to be provided by SSI PCL, given their financial statements also contain an emphasis of matter in respect of a material uncertainty relating to going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
CHOTINUCHIT, Jira Director 2022-07-07 Mar 1967 Thai
CHOTNUCHITTAKUL, Narongrit Director 2022-07-07 Aug 1969 Thai
VIRIYAPRAPAIKIT, Win Director 2022-07-07 May 1970 Thai
Show 23 resigned officers
Name Role Appointed Resigned
ACI SECRETARIES LIMITED Corporate Secretary 2010-10-11 2010-10-11
CHIPCHASE MANNERS NOMINEES LIMITED Corporate Secretary 2014-06-11 2021-01-15
DAVID VENUS & COMPANY LLP Corporate Secretary 2011-03-24 2014-06-11
SALANS SECRETARIAL SERVICES LIMITED Corporate Secretary 2010-10-11 2011-03-24
BOLTON, Jonathan Martin Director 2011-03-24 2016-04-07
CHOTINUCHIT, Jira Director 2011-03-24 2011-04-28
CLARKE, Nicholas Roy Kenneth Director 2011-03-24 2013-10-23
CORK, Stephen Director 2020-02-24 2022-07-07
DRYDEN, Philip Westgarth Director 2011-04-28 2013-01-10
EARL, Mark Director 2014-11-07 2015-10-05
HODGKINSON, Adrian John Director 2011-09-13 2013-06-01
KING, John Anthony Director 2010-10-11 2010-10-11
LOUWRENS, Cornelius Janse Director 2011-10-21 2015-10-05
MASON, Steven Antony Director 2013-10-23 2020-02-24
NICOL, David William Director 2011-03-24 2017-08-23
O'MALLEY, Garry Director 2018-08-16 2020-02-24
PUTZ, Stephanus Johannes Director 2013-01-10 2015-10-05
REID, David Director 2011-03-24 2011-08-30
ROWSON, Peter John Director 2022-07-07 2026-03-31
ROWSON, Peter John Director 2013-06-01 2014-11-07
SAWYER, Lorraine Director 2017-07-01 2018-08-17
SMAIL, Neil Director 2020-02-24 2022-07-07
VIRIYAPRAPAIKIT, Win Director 2010-10-11 2011-10-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Helium Miracle 303 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-07-07 Active
British Steel Limited (In Liquidation) Corporate entity Shares 25–50%, Voting 25–50% 2017-03-23 Ceased 2020-02-24
Sahaviriya Steel Industries Uk Limited (In Liquidation) Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2022-07-07
Tata Steel Europe Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-03-23

Filing timeline

Last 20 of 111 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-07-22 RESOLUTIONS Resolution
  • 2022-07-21 MA Memorandum articles
Date Type Category Description
2026-03-31 TM01 officers Termination director company with name termination date PDF
2025-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-01-21 RP04AP01 officers Second filing of director appointment with name PDF
2024-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 AA accounts Accounts with accounts type full
2023-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-23 AA accounts Accounts with accounts type full
2023-01-04 AA accounts Accounts with accounts type full
2022-10-11 CS01 confirmation-statement Confirmation statement with updates PDF
2022-08-02 TM01 officers Termination director company with name termination date PDF
2022-08-02 TM01 officers Termination director company with name termination date PDF
2022-08-01 AP01 officers Appoint person director company with name date PDF
2022-08-01 AP01 officers Appoint person director company with name date PDF
2022-08-01 AP01 officers Appoint person director company with name date
2022-08-01 AP01 officers Appoint person director company with name date PDF
2022-07-22 RESOLUTIONS resolution Resolution
2022-07-21 MA incorporation Memorandum articles
2022-07-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-07-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page