Company NameRDCS Group Limited
DirectorsTony William David Burrell and Alice Mary Patricia Burrell
Company StatusActive
Company Number00976942
CategoryPrivate Limited Company
Incorporation Date13 April 1970(54 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 43110Demolition
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Tony William David Burrell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2007(37 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameAlice Burrell
NationalityBritish
StatusCurrent
Appointed01 December 2007(37 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Alice Mary Patricia Burrell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(43 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr George William Sutton
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(20 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 June 1991)
RoleContractor
Correspondence Address73 St David Court
London
E17 3HS
Director NameMr Michael Anthony Macarthur
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1995)
RoleContractor
Correspondence AddressLittle Oaks Darcy Road
Tolleshunt Knights
Tiptree
Essex
CO5 0RR
Secretary NameMrs Hazel Louise Macarthur
NationalityBritish
StatusResigned
Appointed31 October 1990(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressLittle Oaks Darey Road
Tolleshunt Knights
Tiptree
Essex
CO5 0RR
Director NameDavid James Lee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(23 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 1994)
RoleDemolition Contractor
Correspondence AddressFleur De Lys
Green Street, Green Road
Dartford
Kent
DA1 1QF
Director NameDavid Lee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(23 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 1994)
RoleDemolition Contractor
Correspondence AddressFleur-De-Lys Green St Green Road
Dartford
Kent
DA1 1QF
Director NameCollette Dawn Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 1996)
RoleSecretary
Correspondence AddressFleur De Lys Green Street
Green Road
Dartford
Kent
DA1 1QF
Secretary NameCollette Dawn Lee
NationalityBritish
StatusResigned
Appointed10 May 1993(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 1996)
RoleSecretary
Correspondence AddressFleur De Lys Green Street
Green Road
Dartford
Kent
DA1 1QF
Director NameMr Marvin Walter Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 1998)
RoleOffice Manager
Correspondence Address32 Thermopylae Gate
Millwall
London
E14 3AX
Secretary NameMr Marvin Walter Smith
NationalityBritish
StatusResigned
Appointed14 January 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 1998)
RoleOffice Manager
Correspondence Address32 Thermopylae Gate
Millwall
London
E14 3AX
Director NameMiss Jean Mary Gillham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(26 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2011)
RoleManager
Correspondence Address1 Nare Road
Aveley
Essex
RM15 4RB
Secretary NameMr Paul Patrick Blanks
NationalityBritish
StatusResigned
Appointed08 September 1998(28 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2007)
RoleM G R
Country of ResidenceUnited Kingdom
Correspondence Address78 Columbia Road
Bethnal Green
London
E2 7NN
Director NameMrs Lauley Penelope Ann Holloway
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(41 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 March 2019)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Weald Park Way
South Weald
Essex
CM14 5QH
Director NameMr Paul James Brown
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(44 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a East Street
Barking
Essex
IG11 8EJ
Director NameMr Gary Alan Levett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Leslie Jack Albert Squibb
Date of BirthJune 2003 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(52 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Contact

Websitewww.redbridgedemolition.co.uk

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£158,619
Cash£11,209
Current Liabilities£35,048

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

4 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
21 November 2023Company name changed redbridge construction LIMITED\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-21
(3 pages)
4 September 2023Termination of appointment of Leslie Jack Albert Squibb as a director on 31 July 2023 (1 page)
3 July 2023Termination of appointment of Gary Alan Levett as a director on 30 June 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
3 March 2023Director's details changed for Mr Tony William David Burrell on 3 March 2023 (2 pages)
3 March 2023Secretary's details changed for Alice Burrell on 3 March 2023 (1 page)
3 March 2023Change of details for Mrs Alice Burrell as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Leslie Jack Albert Squibb on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mrs Alice Mary Patricia Burrell on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Gary Alan Levett on 3 March 2023 (2 pages)
28 February 2023Confirmation statement made on 27 February 2023 with updates (3 pages)
7 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
4 November 2022Appointment of Mr Leslie Jack Albert Squibb as a director on 1 November 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
10 October 2019Appointment of Mr Gary Alan Levett as a director on 1 May 2019 (2 pages)
3 April 2019Termination of appointment of Lauley Penelope Ann Holloway as a director on 25 March 2019 (1 page)
14 January 2019Second filing of Confirmation Statement dated 30/10/2017 (6 pages)
14 January 2019Second filing of Confirmation Statement dated 30/10/2018 (5 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 December 2018Statement of capital following an allotment of shares on 20 October 2017
  • GBP 100
(3 pages)
13 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-31
(2 pages)
13 November 2018Change of name notice (2 pages)
5 November 201830/10/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 14/01/2019.
(5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 16
(3 pages)
17 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 16
(3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 30 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) > was registered on 14/01/2019.
(6 pages)
18 October 2017Termination of appointment of Paul James Brown as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Paul James Brown as a director on 13 October 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 101
(8 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 101
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 101
(8 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 101
(8 pages)
16 June 2014Appointment of Mr Paul James Brown as a director (3 pages)
16 June 2014Appointment of Mr Paul James Brown as a director (3 pages)
7 February 2014Appointment of Mrs Alice Burrell as a director (2 pages)
7 February 2014Appointment of Mrs Alice Burrell as a director (2 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
4 December 2012Termination of appointment of Jean Gillham as a director (1 page)
4 December 2012Termination of appointment of Jean Gillham as a director (1 page)
4 December 2012Appointment of Mrs Lauley Holloway as a director (2 pages)
4 December 2012Appointment of Mrs Lauley Holloway as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
18 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Appointment terminated secretary paul blanks (1 page)
14 November 2008Appointment terminated secretary paul blanks (1 page)
14 November 2008Return made up to 30/10/08; full list of members (4 pages)
14 November 2008Return made up to 30/10/08; full list of members (4 pages)
6 November 2008Director appointed tony burrell (2 pages)
6 November 2008Director appointed tony burrell (2 pages)
6 November 2008Secretary appointed alice burrell (2 pages)
6 November 2008Secretary appointed alice burrell (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Return made up to 30/10/07; full list of members (2 pages)
19 November 2007Return made up to 30/10/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Return made up to 30/10/06; full list of members (2 pages)
22 November 2006Return made up to 30/10/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 30/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2005Return made up to 30/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Return made up to 30/10/04; full list of members (6 pages)
25 November 2004Return made up to 30/10/04; full list of members (6 pages)
26 May 2004Return made up to 30/10/03; full list of members (6 pages)
26 May 2004Return made up to 30/10/03; full list of members (6 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
3 March 2004Registered office changed on 03/03/04 from: elliot house 109 george lane london E18 1AN (1 page)
3 March 2004Registered office changed on 03/03/04 from: elliot house 109 george lane london E18 1AN (1 page)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 October 2002Return made up to 30/10/02; full list of members (6 pages)
28 October 2002Return made up to 30/10/02; full list of members (6 pages)
11 February 2002Return made up to 30/10/01; full list of members (6 pages)
11 February 2002Return made up to 30/10/01; full list of members (6 pages)
25 July 2001Company name changed redbridge demolition co.LIMITED\certificate issued on 25/07/01 (2 pages)
25 July 2001Company name changed redbridge demolition co.LIMITED\certificate issued on 25/07/01 (2 pages)
6 July 2001Accounts for a medium company made up to 31 March 2001 (5 pages)
6 July 2001Accounts for a medium company made up to 31 March 2001 (5 pages)
13 November 2000Return made up to 30/10/00; full list of members (6 pages)
13 November 2000Return made up to 30/10/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Return made up to 30/10/99; full list of members (6 pages)
17 November 1999Return made up to 30/10/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
3 December 1998Registered office changed on 03/12/98 from: rbs accountancy & book-keeping suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
3 December 1998Registered office changed on 03/12/98 from: rbs accountancy & book-keeping suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
3 December 1998Secretary's particulars changed (1 page)
3 December 1998Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page)
3 December 1998Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page)
3 December 1998Return made up to 30/10/98; no change of members (4 pages)
3 December 1998Return made up to 30/10/98; no change of members (4 pages)
3 December 1998Secretary's particulars changed (1 page)
6 October 1998New secretary appointed (1 page)
6 October 1998New secretary appointed (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
7 January 1998Return made up to 30/10/97; full list of members (6 pages)
7 January 1998Return made up to 30/10/97; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
11 July 1997Accounts for a small company made up to 5 April 1996 (8 pages)
11 July 1997Accounts for a small company made up to 5 April 1996 (8 pages)
11 July 1997Accounts for a small company made up to 5 April 1996 (8 pages)
20 February 1997Return made up to 30/10/96; full list of members (6 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Return made up to 30/10/96; full list of members (6 pages)
20 February 1997New secretary appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: elliot house 109 george lane south woodford london E18 1AN (1 page)
12 February 1997Registered office changed on 12/02/97 from: elliot house 109 george lane south woodford london E18 1AN (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
19 August 1996Secretary resigned;director resigned (1 page)
19 August 1996Secretary resigned;director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
5 August 1996Full accounts made up to 5 April 1995 (10 pages)
5 August 1996Full accounts made up to 5 April 1995 (10 pages)
5 August 1996Full accounts made up to 5 April 1995 (10 pages)
19 December 1995Full accounts made up to 5 April 1994 (8 pages)
19 December 1995Full accounts made up to 5 April 1994 (8 pages)
19 December 1995Full accounts made up to 5 April 1994 (8 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)