Sudbury
CO10 2YW
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Sudbury CO10 2YW |
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Sudbury CO10 2YW |
Director Name | Mr Douglas Anthony Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elan Court Springvale Road Kings Worthy Winchester Hampshire SO23 7LN |
Secretary Name | Helen Jane Cort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Hinton Wood Avenue Highcliffe Christchurch Dorset BH23 5AJ |
Director Name | Mr Garratt James Wickham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sway Wood Mead End Road Sway Lymington Hampshire SO41 6EE |
Secretary Name | Mrs Janice Christine Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sway Wood Mead End Road Sway Lymington Hampshire SO41 6EE |
Website | redmayne-eng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01590 682994 |
Telephone region | Lymington |
Registered Address | Laurence Walter House Addison Road Sudbury CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
252.4k at £1 | Garratt Wickham 50.00% Ordinary |
---|---|
252.4k at £1 | Janice Wickham 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,142,223 |
Gross Profit | £2,522,203 |
Net Worth | £3,006,061 |
Cash | £50,306 |
Current Liabilities | £1,491,807 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
30 May 2008 | Delivered 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 |
---|
26 August 2020 | Accounts for a small company made up to 31 October 2019 (7 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
14 November 2018 | Satisfaction of charge 1 in full (1 page) |
12 June 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
6 October 2017 | Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
6 October 2017 | Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
12 September 2017 | Cessation of Janice Christine Wickham as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Gary Walter Harvey as a director on 1 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Garratt James Wickham as a director on 1 September 2017 (1 page) |
12 September 2017 | Registered 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 2017 | Appointment of Mr Gary Walter Harvey as a director on 1 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Janice Christine Wickham as a secretary on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Garratt James Wickham as a director on 1 September 2017 (1 page) |
12 September 2017 | Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Janice Christine Wickham as a secretary on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2017 (2 pages) |
12 September 2017 | Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas Francis Smith as a director on 1 September 2017 (2 pages) |
12 September 2017 | Cessation of Janice Christine Wickham as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Registered 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 2017 | Cessation of Garratt James Wickham as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2017 (2 pages) |
12 September 2017 | Cessation of Garratt James Wickham as a person with significant control on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas Francis Smith as a director on 1 September 2017 (2 pages) |
17 July 2017 | Group of companies' accounts made up to 31 January 2017 (23 pages) |
17 July 2017 | Group of companies' accounts made up to 31 January 2017 (23 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
29 September 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
29 September 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 August 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
21 August 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
9 March 2015 | Register inspection address has been changed to Unit 19 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR (1 page) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Register inspection address has been changed to Unit 19 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR (1 page) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
13 May 2014 | Group of companies' accounts made up to 31 January 2014 (22 pages) |
13 May 2014 | Group of companies' accounts made up to 31 January 2014 (22 pages) |
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 June 2013 | Group of companies' accounts made up to 31 January 2013 (19 pages) |
18 June 2013 | Group of companies' accounts made up to 31 January 2013 (19 pages) |
15 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Auditor's resignation (1 page) |
20 February 2013 | Auditor's resignation (1 page) |
17 September 2012 | Section 519 (1 page) |
17 September 2012 | Section 519 (1 page) |
6 September 2012 | Section 519 (1 page) |
6 September 2012 | Section 519 (1 page) |
30 August 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
30 August 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
30 April 2012 | Registered office address changed from Station Approach Brockenhurst Hampshire SO42 7TW on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Station Approach Brockenhurst Hampshire SO42 7TW on 30 April 2012 (1 page) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
31 May 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
19 May 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
13 July 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Ad 03/04/08\gbp si 504718@1=504718\gbp ic 1/504719\ (2 pages) |
9 April 2008 | Nc inc already adjusted 03/04/08 (2 pages) |
9 April 2008 | Ad 03/04/08\gbp si 504718@1=504718\gbp ic 1/504719\ (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Nc inc already adjusted 03/04/08 (2 pages) |
28 March 2008 | Memorandum and Articles of Association (5 pages) |
28 March 2008 | Memorandum and Articles of Association (5 pages) |
28 March 2008 | Memorandum and Articles of Association (5 pages) |
28 March 2008 | Memorandum and Articles of Association (5 pages) |
27 March 2008 | Curr sho from 31/03/2009 to 31/01/2009 (1 page) |
27 March 2008 | Director appointed garratt james wickham (2 pages) |
27 March 2008 | Secretary appointed janice christine wickham (2 pages) |
27 March 2008 | Appointment terminated secretary helen cort (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 1 london road southampton hampshire SO15 2AE (1 page) |
27 March 2008 | Appointment terminated secretary helen cort (1 page) |
27 March 2008 | Director appointed garratt james wickham (2 pages) |
27 March 2008 | Secretary appointed janice christine wickham (2 pages) |
27 March 2008 | Curr sho from 31/03/2009 to 31/01/2009 (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 1 london road southampton hampshire SO15 2AE (1 page) |
27 March 2008 | Appointment terminated director douglas cooper (1 page) |
27 March 2008 | Appointment terminated director douglas cooper (1 page) |
15 March 2008 | Company name changed paris 053 LIMITED\certificate issued on 19/03/08 (3 pages) |
15 March 2008 | Company name changed paris 053 LIMITED\certificate issued on 19/03/08 (3 pages) |
4 March 2008 | Incorporation (18 pages) |
4 March 2008 | Incorporation (18 pages) |