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.
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 | : |
|
Registered Address | : | The Rookery, Eyke, Woodbridge, Suffolk, IP12 2RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rookery, Eyke, Woodbridge, IP12 2RR | Director | - | Active |
C/O The Rookery, Eyke, Woodbridge, IP12 2RR | Director | 15 January 1996 | Active |
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 | Secretary | 28 June 2002 | Active |
1 East View Cottages, Marlesford, Woodbridge, IP13 0AT | Secretary | 06 October 1995 | Active |
Bracken House, Blaxhall, Woodbridge, IP12 2ED | Secretary | 18 January 1999 | Active |
19 Kitchener Road, Ipswich, IP1 4DT | Secretary | 03 February 2004 | Active |
2 Brick Kiln Cottages, Eyke, Woodbridge, IP12 2RS | Secretary | 22 July 2004 | Active |
2 Dairy Cottages, Rendlesham, Woodbridge, IP12 2RG | Secretary | 16 May 2001 | Active |
The Rookery, Eyke, Woodbridge, IP12 2RR | Secretary | 05 April 1994 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type group. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.