UKBizDB.co.uk

RADDINGTON BEST LTD

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

This company is commonly known as Raddington Best Ltd. The company was founded 9 years ago and was given the registration number 09143838. The firm's registered office is in LEEDS. You can find them at 7 Recreation Avenue, , Leeds, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:RADDINGTON BEST LTD
Company Number:09143838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:7 Recreation Avenue, Leeds, United Kingdom, LS11 0AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director21 April 2022Active
115b Western Avenue, London, United Kingdom, W3 7EB

Director17 April 2019Active
Hilbre, East Taphouse, Liskeard, United Kingdom, PL14 4NJ

Director30 September 2014Active
The Chequers Inn, Dale Road, Stanton By Dale, Derbyshire, United Kingdom, DE7 4QF

Director13 September 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
1 Abbey Place, Defford Road, Pershore, England, WR10 1JF

Director03 May 2018Active
16 Constance Street, Shipley, United Kingdom, BD18 4LX

Director31 January 2019Active
94 Trafalgar Street, Norwich, United Kingdom, NR1 3HN

Director20 September 2017Active
46, Jonathans, Coffee Hall, Milton Keynes, United Kingdom, MK6 5DF

Director12 November 2015Active
7 Recreation Avenue, Leeds, United Kingdom, LS11 0AD

Director20 July 2020Active
66, Summers Mead, Yate, Bristol, United Kingdom, BS37 7RB

Director18 February 2015Active
Branchflower Bungalow, Taunton Road, North Petherton, Bridgwater, United Kingdom, TA6 6NW

Director17 September 2019Active
33, Duchess Road, Bedford, United Kingdom, MK42 0SE

Director22 April 2015Active
13, Victoria Street, Loughborough, United Kingdom, LE11 2EN

Director29 March 2016Active
83a, Main Street, Holytown, Motherwell, United Kingdom, ML1 4TJ

Director08 December 2014Active
16, Kirklands, Renfrew, United Kingdom, PA4 8HR

Director15 August 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 April 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ntambwe Mkombe
Notified on:20 July 2020
Status:Active
Date of birth:April 1979
Nationality:Cambodian
Country of residence:United Kingdom
Address:7 Recreation Avenue, Leeds, United Kingdom, LS11 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracy Plenty
Notified on:17 September 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Branchflower Bungalow, Taunton Road, North Petherton, Bridgwater, United Kingdom, TA6 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Yassir Al-Ghaib
Notified on:17 April 2019
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:115b Western Avenue, London, United Kingdom, W3 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Grojec
Notified on:31 January 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:16 Constance Street, Shipley, United Kingdom, BD18 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Clarke
Notified on:13 September 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:The Chequers Inn, Dale Road, Stanton By Dale, Derbyshire, United Kingdom, DE7 4QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Ben Felton
Notified on:03 May 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:1 Abbey Place, Defford Road, Pershore, England, WR10 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Kevin Hall
Notified on:20 September 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:94 Trafalgar Street, Norwich, United Kingdom, NR1 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Andrei Tamas
Notified on:30 June 2016
Status:Active
Date of birth:September 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Address

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

Download
2022-11-11Dissolution

Dissolution application strike off company.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Address

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

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Address

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

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.