UKBizDB.co.uk

REDDE LTD

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

This company is commonly known as Redde Ltd. The company was founded 28 years ago and was given the registration number 03120010. The firm's registered office is in BATH. You can find them at Pinesgate, Lower Bristol Road, Bath, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REDDE LTD
Company Number:03120010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pinesgate, Lower Bristol Road, Bath, BA2 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Secretary04 April 2022Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director31 March 2020Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director27 February 2020Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director08 April 2009Active
Rowley Grange, Farleigh Hungerford, Bath, BA3 6RS

Secretary31 October 1995Active
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG

Secretary21 November 1996Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Secretary01 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 October 1995Active
2 Swan Court, 1 Booth's Place, London, W1T 3AF

Director01 April 2008Active
The Ancient House, Church Street, Peasenhall, IP17 2HL

Director02 December 2005Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director29 March 2011Active
Bulkeley Hall, Bulkeley, SY14 8AZ

Director01 January 2002Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director27 November 2018Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director01 March 2009Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director01 December 2011Active
Pienzenauer Str, 156, Munich, Germany,

Director01 May 2008Active
The Rookery, Stanton Drew, Bristol, BS39 4EP

Director27 November 1997Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director01 March 2009Active
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU

Director31 October 1995Active
Beau Vallon 78 Church Road, Wimbledon, London, SW19 5AB

Director21 February 1997Active
Upper Maisonette Flat, No 4 Old Orchard Cottage, Bath, BA1 5BE

Director01 January 2009Active
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG

Director01 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 October 1995Active
4 Golf Course Road, Stanton On The Wolds, Nottingham, NG12 5BH

Director21 February 1997Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director01 March 2009Active
Hathenshaw, Denton, Ilkley, LS29 0HR

Director06 April 1996Active
Greenwood, Wichenford, Worcester, WR6 6YB

Director01 October 2006Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director18 October 2011Active
37 Ravenswood Avenue, Crowthorne, RG45 6AX

Director01 February 2007Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director28 September 2011Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director16 April 2009Active
Stradling Barn, Combe Hay, Bath, BA2 7EG

Director31 October 1995Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director26 October 2011Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director27 June 2011Active
Upper Farm, Upper North Wraxall, Chippenham, SN14 7AG

Director17 September 1997Active

People with Significant Control

Redde Northgate Plc
Notified on:21 February 2020
Status:Active
Country of residence:England
Address:Northgate Centre, Lingfield Way, Darlington, England, DL1 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Invesco Limited
Notified on:26 June 2017
Status:Active
Country of residence:Bermuda
Address:Canon's Court, 22 Victoria Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Address

Change sail address company with old address new address.

Download
2021-08-23Address

Move registers to registered office company with new address.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Change account reference date company current shortened.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-09Incorporation

Re registration memorandum articles.

Download

Copyright © 2024. All rights reserved.