UKBizDB.co.uk

RADGRADE LIMITED

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

This company is commonly known as Radgrade Limited. The company was founded 44 years ago and was given the registration number 01485553. The firm's registered office is in WOODBRIDGE. You can find them at The Rookery, Eyke, Woodbridge, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RADGRADE LIMITED
Company Number:01485553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Rookery, Eyke, Woodbridge, Suffolk, IP12 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rookery, Eyke, Woodbridge, IP12 2RR

Director-Active
C/O The Rookery, Eyke, Woodbridge, IP12 2RR

Director15 January 1996Active
White Lodge, Eyke, Woodbridge, IP12 2RR

Director-Active
Garden House, Rendlesham Hall, Woodbridge, IP12 2RG

Director-Active
Ferry Corner Cottage, Ferry Road Sudbourne, Woodbridge, IP12 2HP

Secretary28 June 2002Active
1 East View Cottages, Marlesford, Woodbridge, IP13 0AT

Secretary06 October 1995Active
Bracken House, Blaxhall, Woodbridge, IP12 2ED

Secretary18 January 1999Active
19 Kitchener Road, Ipswich, IP1 4DT

Secretary03 February 2004Active
2 Brick Kiln Cottages, Eyke, Woodbridge, IP12 2RS

Secretary22 July 2004Active
2 Dairy Cottages, Rendlesham, Woodbridge, IP12 2RG

Secretary16 May 2001Active
The Rookery, Eyke, Woodbridge, IP12 2RR

Secretary05 April 1994Active
Andante Stone Street, Crowfield, Ipswich, IP6 9SZ

Secretary-Active
The Rookery, Eyke, Woodbridge, IP12 2RR

Director-Active
The Rookery, Eyke, Woodbridge, IP12 2RR

Director-Active

People with Significant Control

Mr Christopher James Sheepshanks
Notified on:23 November 2023
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O The Rookery, Eyke, Woodbridge, United Kingdom, IP12 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Robert Alexander Dickinson
Notified on:23 November 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson Llp, 4 More London Riverside, United Kingdom, SE1 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Lilias Mulgrave Sheepshanks Obe
Notified on:01 November 2016
Status:Active
Date of birth:January 1931
Nationality:British
Country of residence:England
Address:The Rookery, Eyke, Woodbridge, England, IP12 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type group.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.