UKBizDB.co.uk

REDMAYNE ENGINEERING LIMITED

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

This company is commonly known as Redmayne Engineering Limited. The company was founded 61 years ago and was given the registration number 00745097. The firm's registered office is in SUDBURY. You can find them at Laurence Walter House, Addison Road, Sudbury, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:REDMAYNE ENGINEERING LIMITED
Company Number:00745097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1962
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, The Hundred, Romsey, England, SO51 8BZ

Director01 February 2005Active
Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW

Director01 September 2017Active
Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW

Director01 September 2017Active
Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW

Director01 September 2017Active
33 Meadowlands, Lymington, SO41 9LB

Director28 March 2000Active
Sway Wood Mead End Road, Sway, Lymington, SO41 6EE

Secretary-Active
Sway Wood Mead End Road, Sway, Lymington, SO41 6EE

Secretary01 November 2006Active
Corner Cottage, Blandford Hill, Milborne St. Andrew, Blandford Forum, England, DT11 0JD

Director01 January 2016Active
29, Beresford Road, Lymington, United Kingdom, SO41 9JT

Director28 March 2000Active
13 Southwood Avenue, Walkford, Christchurch, BH23 5RJ

Director28 March 2000Active
Vine Cottage 176 Everton Road, Hordle, Lymington, SO41 0HB

Director-Active
17 Vitre Gardens, Lymington, SO41 3NA

Director01 August 1994Active
11 Vincent Road, New Milton, BH25 6SN

Director-Active
5, Winton Way, New Milton, England, BH25 5HX

Director03 January 2017Active
Sway Wood Mead End Road, Sway, Lymington, SO41 6EE

Director-Active

People with Significant Control

Hbs Electronics (Holdings) Limited
Notified on:23 November 2018
Status:Active
Country of residence:United Kingdom
Address:Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Redmayne Hgs Limited
Notified on:01 July 2018
Status:Active
Country of residence:United Kingdom
Address:Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hbs Electronics (Holdings) Limited
Notified on:30 June 2018
Status:Active
Country of residence:United Kingdom
Address:Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Redmayne Hgs Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Laurence Walter House, Addison Road, Sudbury, England, CO10 2YW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janice Christine Wickham
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Redmayne Engineering Ltd, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Garratt James Wickham
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Redmayne Engineering Ltd, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-12-04Resolution

Resolution.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.