Company NameR.D.I. International Limited
DirectorRaymond Peter Diss
Company StatusActive
Company Number02865370
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameRaymond Peter Diss
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameAnne Wendy Diss
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDynes Cottage
Mill Lane
Finchingfield
Essex
CM7 4LG
Director NameAnne Wendy Diss
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 September 2015)
RoleManager
Correspondence AddressDynes Cottage
Mill Lane
Finchingfield
Essex
CM7 4LG
Director NameJonathan Charles Godefroy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2009)
RoleLogistics
Correspondence Address6 Ripley Close
Market Harborough
Leicestershire
LE16 8JB
Director NameRonald Wade
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 May 2007)
RoleSales
Correspondence Address47 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DD
Director NameMr Andrew Abram
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 May 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Cottage 1 The Drift
Levington
Suffolk
IP10 0LF
Director NameJayne Laura Owles
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleSales Director
Correspondence Address7 Feather Close
Braintree
Essex
CM7 3LS
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,997
Cash£7,758
Current Liabilities£271,334

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

2 September 2022Delivered on: 6 September 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 6 March 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
9 July 2003Delivered on: 12 July 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
14 January 1999Delivered on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,704 account number 70860300.
Outstanding
16 April 1999Delivered on: 22 April 1999
Satisfied on: 29 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 July 1998Delivered on: 29 July 1998
Satisfied on: 26 July 2001
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (6 pages)
9 February 2023Satisfaction of charge 2 in full (1 page)
19 January 2023Satisfaction of charge 028653700006 in full (1 page)
18 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
6 September 2022Registration of charge 028653700006, created on 2 September 2022 (8 pages)
11 March 2022Satisfaction of charge 028653700005 in full (1 page)
4 February 2022All of the property or undertaking has been released from charge 2 (1 page)
27 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
15 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
18 January 2021Director's details changed for Raymond Peter Diss on 18 January 2021 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (6 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 October 2019Confirmation statement made on 14 October 2019 with updates (6 pages)
6 March 2019Registration of charge 028653700005, created on 5 March 2019 (8 pages)
8 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 February 2019Change of share class name or designation (2 pages)
6 February 2019Satisfaction of charge 4 in full (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
24 January 2019Director's details changed for Raymond Peter Diss on 24 January 2019 (2 pages)
24 January 2019Change of details for Raymond Peter Diss as a person with significant control on 24 January 2019 (2 pages)
10 January 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
29 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
7 March 2018Notice of completion of voluntary arrangement (21 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
21 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
21 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
29 July 2017Satisfaction of charge 3 in full (4 pages)
29 July 2017Part of the property or undertaking has been released from charge 4 (5 pages)
29 July 2017Satisfaction of charge 3 in full (4 pages)
29 July 2017Part of the property or undertaking has been released from charge 4 (5 pages)
24 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2017 (16 pages)
24 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2017 (16 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 July 2016Director's details changed for Raymond Peter Diss on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Raymond Peter Diss on 20 July 2016 (2 pages)
29 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2016 (16 pages)
29 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2016 (16 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2.47
(3 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2.47
(3 pages)
22 October 2015Termination of appointment of Anne Wendy Diss as a secretary on 1 September 2015 (1 page)
22 October 2015Termination of appointment of Anne Wendy Diss as a secretary on 1 September 2015 (1 page)
22 October 2015Termination of appointment of Anne Wendy Diss as a director on 1 September 2015 (1 page)
22 October 2015Termination of appointment of Anne Wendy Diss as a director on 1 September 2015 (1 page)
31 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2015 (16 pages)
31 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2015 (16 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2.47
(5 pages)
16 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2.47
(5 pages)
7 November 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 (1 page)
29 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2014 (17 pages)
29 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2014 (17 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2.47
(5 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2.47
(5 pages)
22 February 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 February 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
26 September 2012Statement by directors (1 page)
26 September 2012Statement of capital on 26 September 2012
  • GBP 2.4
(4 pages)
26 September 2012Statement by directors (1 page)
26 September 2012Statement of capital on 26 September 2012
  • GBP 2.4
(4 pages)
31 August 2012Solvency statement dated 17/08/12 (2 pages)
31 August 2012Solvency statement dated 17/08/12 (2 pages)
31 August 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 17/08/2012
(1 page)
31 August 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 17/08/2012
(1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Auditor's resignation (1 page)
23 June 2009Auditor's resignation (1 page)
20 May 2009Appointment terminated director jonathan godefroy (1 page)
20 May 2009Appointment terminated director jonathan godefroy (1 page)
6 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 January 2009Appointment terminated director jayne owles (1 page)
6 January 2009Appointment terminated director jayne owles (1 page)
15 December 2008Return made up to 14/10/08; full list of members (4 pages)
15 December 2008Return made up to 14/10/08; full list of members (4 pages)
3 June 2008Appointment terminated director andrew abram (1 page)
3 June 2008Appointment terminated director andrew abram (1 page)
14 May 2008Director appointed jayne laura owles (2 pages)
14 May 2008Director appointed jayne laura owles (2 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 November 2007Return made up to 14/10/07; full list of members (3 pages)
5 November 2007Return made up to 14/10/07; full list of members (3 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
8 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
8 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
30 October 2006Return made up to 14/10/06; full list of members (3 pages)
30 October 2006Return made up to 14/10/06; full list of members (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
9 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
9 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
10 November 2005Return made up to 14/10/05; full list of members (3 pages)
10 November 2005Return made up to 14/10/05; full list of members (3 pages)
31 August 2005Ad 15/04/05--------- £ si [email protected] £ ic 2/2 (2 pages)
31 August 2005Ad 15/04/05--------- £ si [email protected] £ ic 2/2 (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
4 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
4 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
17 November 2004Return made up to 14/10/04; full list of members (7 pages)
17 November 2004Return made up to 14/10/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 February 2004Return made up to 14/10/03; full list of members (7 pages)
2 February 2004Return made up to 14/10/03; full list of members (7 pages)
23 July 2003Registered office changed on 23/07/03 from: unit 3 woodgate farm woodgates end dunmow essex CM6 2BN (1 page)
23 July 2003Registered office changed on 23/07/03 from: unit 3 woodgate farm woodgates end dunmow essex CM6 2BN (1 page)
12 July 2003Particulars of mortgage/charge (11 pages)
12 July 2003Particulars of mortgage/charge (11 pages)
24 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
21 November 2002Ad 15/11/02--------- £ si [email protected] £ ic 2/2 (2 pages)
21 November 2002Ad 15/11/02--------- £ si [email protected] £ ic 2/2 (2 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
17 August 2002Resolutions
  • RES13 ‐ Subdivision 07/08/02
(1 page)
17 August 2002S-div 07/08/02 (1 page)
17 August 2002S-div 07/08/02 (1 page)
17 August 2002Resolutions
  • RES13 ‐ Subdivision 07/08/02
(1 page)
15 May 2002Auditor's resignation (1 page)
15 May 2002Auditor's resignation (1 page)
9 November 2001Full accounts made up to 30 April 2001 (12 pages)
9 November 2001Full accounts made up to 30 April 2001 (12 pages)
28 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 January 2001Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 April 2000Full accounts made up to 30 April 1999 (11 pages)
19 April 2000Full accounts made up to 30 April 1999 (11 pages)
22 October 1999Return made up to 25/10/99; full list of members (6 pages)
22 October 1999Return made up to 25/10/99; full list of members (6 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
24 March 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
24 March 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
29 October 1998Return made up to 25/10/98; no change of members (4 pages)
29 October 1998Return made up to 25/10/98; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
24 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
29 July 1998Particulars of mortgage/charge (6 pages)
29 July 1998Particulars of mortgage/charge (6 pages)
20 January 1998Company name changed R.D. innovations LIMITED\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed R.D. innovations LIMITED\certificate issued on 21/01/98 (2 pages)
5 January 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
13 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
13 February 1997Return made up to 25/10/96; no change of members (4 pages)
13 February 1997Return made up to 25/10/96; no change of members (4 pages)
14 July 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
14 July 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
9 February 1996Memorandum and Articles of Association (8 pages)
9 February 1996Memorandum and Articles of Association (8 pages)
26 January 1996Company name changed sport seats LIMITED\certificate issued on 29/01/96 (2 pages)
26 January 1996Company name changed sport seats LIMITED\certificate issued on 29/01/96 (2 pages)
13 December 1995Return made up to 25/10/95; no change of members (4 pages)
13 December 1995Return made up to 25/10/95; no change of members (4 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 October 1993Incorporation (13 pages)
25 October 1993Incorporation (13 pages)