Company NameRedmayne Hgs Limited
Company StatusActive
Company Number06523205
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NameParis 053 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Sudbury
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Sudbury
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Sudbury
CO10 2YW
Director NameMr Douglas Anthony Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Elan Court
Springvale Road Kings Worthy
Winchester
Hampshire
SO23 7LN
Secretary NameHelen Jane Cort
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address74 Hinton Wood Avenue
Highcliffe
Christchurch
Dorset
BH23 5AJ
Director NameMr Garratt James Wickham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSway Wood Mead End Road
Sway
Lymington
Hampshire
SO41 6EE
Secretary NameMrs Janice Christine Wickham
NationalityBritish
StatusResigned
Appointed18 March 2008(2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSway Wood Mead End Road
Sway
Lymington
Hampshire
SO41 6EE

Contact

Websiteredmayne-eng.co.uk
Email address[email protected]
Telephone01590 682994
Telephone regionLymington

Location

Registered AddressLaurence Walter House
Addison Road
Sudbury
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

252.4k at £1Garratt Wickham
50.00%
Ordinary
252.4k at £1Janice Wickham
50.00%
Ordinary

Financials

Year2014
Turnover£8,142,223
Gross Profit£2,522,203
Net Worth£3,006,061
Cash£50,306
Current Liabilities£1,491,807

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

30 May 2008Delivered on: 3 June 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 August 2020Accounts for a small company made up to 31 October 2019 (7 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (7 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
14 November 2018Satisfaction of charge 1 in full (1 page)
12 June 2018Accounts for a small company made up to 31 October 2017 (7 pages)
6 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
6 October 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
6 October 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
12 September 2017Cessation of Janice Christine Wickham as a person with significant control on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Gary Walter Harvey as a director on 1 September 2017 (2 pages)
12 September 2017Termination of appointment of Garratt James Wickham as a director on 1 September 2017 (1 page)
12 September 2017Registered office address changed from Redmayne Engineering Ltd. Gordleton Industrial Estate, Hannah Way Pennington Lymington Hampshire SO41 8JD to Laurence Walter House Addison Road Sudbury CO10 2YW on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Gary Walter Harvey as a director on 1 September 2017 (2 pages)
12 September 2017Termination of appointment of Janice Christine Wickham as a secretary on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Garratt James Wickham as a director on 1 September 2017 (1 page)
12 September 2017Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Janice Christine Wickham as a secretary on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2017 (2 pages)
12 September 2017Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Nicholas Francis Smith as a director on 1 September 2017 (2 pages)
12 September 2017Cessation of Janice Christine Wickham as a person with significant control on 1 September 2017 (1 page)
12 September 2017Registered office address changed from Redmayne Engineering Ltd. Gordleton Industrial Estate, Hannah Way Pennington Lymington Hampshire SO41 8JD to Laurence Walter House Addison Road Sudbury CO10 2YW on 12 September 2017 (1 page)
12 September 2017Cessation of Garratt James Wickham as a person with significant control on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2017 (2 pages)
12 September 2017Cessation of Garratt James Wickham as a person with significant control on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Nicholas Francis Smith as a director on 1 September 2017 (2 pages)
17 July 2017Group of companies' accounts made up to 31 January 2017 (23 pages)
17 July 2017Group of companies' accounts made up to 31 January 2017 (23 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
29 September 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
29 September 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 504,719
(4 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 504,719
(4 pages)
21 August 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
21 August 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
9 March 2015Register inspection address has been changed to Unit 19 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR (1 page)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 504,719
(4 pages)
9 March 2015Register inspection address has been changed to Unit 19 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR (1 page)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 504,719
(4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 504,719
(4 pages)
13 May 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
13 May 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 504,719
(4 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 504,719
(4 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 504,719
(4 pages)
18 June 2013Group of companies' accounts made up to 31 January 2013 (19 pages)
18 June 2013Group of companies' accounts made up to 31 January 2013 (19 pages)
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 February 2013Auditor's resignation (1 page)
20 February 2013Auditor's resignation (1 page)
17 September 2012Section 519 (1 page)
17 September 2012Section 519 (1 page)
6 September 2012Section 519 (1 page)
6 September 2012Section 519 (1 page)
30 August 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
30 August 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
30 April 2012Registered office address changed from Station Approach Brockenhurst Hampshire SO42 7TW on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Station Approach Brockenhurst Hampshire SO42 7TW on 30 April 2012 (1 page)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
31 May 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
31 May 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
19 May 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
19 May 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
13 July 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
13 July 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
18 March 2009Return made up to 04/03/09; full list of members (3 pages)
18 March 2009Return made up to 04/03/09; full list of members (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2008Ad 03/04/08\gbp si 504718@1=504718\gbp ic 1/504719\ (2 pages)
9 April 2008Nc inc already adjusted 03/04/08 (2 pages)
9 April 2008Ad 03/04/08\gbp si 504718@1=504718\gbp ic 1/504719\ (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2008Nc inc already adjusted 03/04/08 (2 pages)
28 March 2008Memorandum and Articles of Association (5 pages)
28 March 2008Memorandum and Articles of Association (5 pages)
28 March 2008Memorandum and Articles of Association (5 pages)
28 March 2008Memorandum and Articles of Association (5 pages)
27 March 2008Curr sho from 31/03/2009 to 31/01/2009 (1 page)
27 March 2008Director appointed garratt james wickham (2 pages)
27 March 2008Secretary appointed janice christine wickham (2 pages)
27 March 2008Appointment terminated secretary helen cort (1 page)
27 March 2008Registered office changed on 27/03/2008 from 1 london road southampton hampshire SO15 2AE (1 page)
27 March 2008Appointment terminated secretary helen cort (1 page)
27 March 2008Director appointed garratt james wickham (2 pages)
27 March 2008Secretary appointed janice christine wickham (2 pages)
27 March 2008Curr sho from 31/03/2009 to 31/01/2009 (1 page)
27 March 2008Registered office changed on 27/03/2008 from 1 london road southampton hampshire SO15 2AE (1 page)
27 March 2008Appointment terminated director douglas cooper (1 page)
27 March 2008Appointment terminated director douglas cooper (1 page)
15 March 2008Company name changed paris 053 LIMITED\certificate issued on 19/03/08 (3 pages)
15 March 2008Company name changed paris 053 LIMITED\certificate issued on 19/03/08 (3 pages)
4 March 2008Incorporation (18 pages)
4 March 2008Incorporation (18 pages)