Warning: file_put_contents(c/6bf6d153e4c2978ce25359bd09e55f39.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Radbourne Limited, PE27 5JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RADBOURNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Radbourne Limited. The company was founded 33 years ago and was given the registration number 02573817. The firm's registered office is in ST IVES. You can find them at 14c Raleigh House Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RADBOURNE LIMITED
Company Number:02573817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:14c Raleigh House Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Secretary13 February 1991Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director13 February 1991Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director13 February 1991Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director01 January 2002Active
84 York Road, Teddington, TW11 8SN

Secretary15 January 1991Active
5 Fir Close, Walton On Thames, KT12 2SX

Nominee Director15 January 1991Active
22 Ash Grove, Melbourn, Royston, SG8 6BJ

Director13 February 1991Active

People with Significant Control

Mr Philippe Carl Andrew Jeffery
Notified on:05 April 2023
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:14c Raleigh House, Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nadia Lucy Suzanne Jeffery
Notified on:31 December 2016
Status:Active
Date of birth:January 1939
Nationality:French
Country of residence:United Kingdom
Address:14c Raleigh House, Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Change person secretary company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Officers

Change person secretary company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.