REDESDALE ARMS LIMITED

REDESDALE ARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDESDALE ARMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03865043
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDESDALE ARMS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is REDESDALE ARMS LIMITED located?

    Registered Office Address
    Bull Courtyard
    Bell Street
    RG9 2BA Henley-On-Thames
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REDESDALE ARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWL TAVERNS LIMITEDApr 25, 2000Apr 25, 2000
    OWLS TAVERNS LIMITEDMar 01, 2000Mar 01, 2000
    ALKEM LIMITEDOct 25, 1999Oct 25, 1999

    What are the latest accounts for REDESDALE ARMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for REDESDALE ARMS LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for REDESDALE ARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jul 31, 2025 to Dec 31, 2025

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Jul 31, 2024

    16 pagesAA

    Second filing of the annual return made up to Oct 25, 2009

    20 pagesRP04AR01

    Second filing of the annual return made up to Oct 25, 2013

    22 pagesRP04AR01

    Second filing of the annual return made up to Oct 25, 2012

    22 pagesRP04AR01

    Second filing of the annual return made up to Oct 25, 2011

    22 pagesRP04AR01

    Second filing of the annual return made up to Oct 25, 2010

    22 pagesRP04AR01

    Termination of appointment of Peter St Lawrence as a director on Apr 05, 2025

    1 pagesTM01

    Appointment of Mr Thomas Anthony Trehearne Davies as a director on Apr 05, 2025

    2 pagesAP01

    Appointment of Mr David Gerald Nathan as a director on Apr 05, 2025

    2 pagesAP01

    Termination of appointment of Paul Robert Michael as a director on Apr 05, 2025

    1 pagesTM01

    Termination of appointment of Jane Louise Ireland as a director on Apr 05, 2025

    1 pagesTM01

    Termination of appointment of Robert Edward Smith as a director on Apr 05, 2025

    1 pagesTM01

    Termination of appointment of Keith Harris as a director on Apr 05, 2025

    1 pagesTM01

    Termination of appointment of Benjamin James Bradley as a director on Apr 05, 2025

    1 pagesTM01

    Registered office address changed from 30 High Street Amersham Buckinghamshire HP7 0DJ to Bull Courtyard Bell Street Henley-on-Thames Oxfordshire RG9 2BA on Apr 07, 2025

    1 pagesAD01

    Satisfaction of charge 038650430014 in full

    1 pagesMR04

    Satisfaction of charge 038650430015 in full

    1 pagesMR04

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Who are the officers of REDESDALE ARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Thomas Anthony Trehearne
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    EnglandBritish167403390001
    NATHAN, David Gerald
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    EnglandBritish111925490001
    BOURTON, Richard
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    Secretary
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    British37624870001
    SANDERS, Susan Jayne
    B49 6DP Ardens Grafton
    The Stone Barn
    Warwickshire
    Secretary
    B49 6DP Ardens Grafton
    The Stone Barn
    Warwickshire
    British132710060001
    SMART, Susan Elizabeth
    1 Peterhead
    Amington
    B77 3QS Tamworth
    Staffordshire
    Secretary
    1 Peterhead
    Amington
    B77 3QS Tamworth
    Staffordshire
    British73949880001
    WHBC NOMINEE SECRETARIES LIMITED
    Wellesley House
    7 Clarence Parade
    GL50 3NY Cheltenham
    Gloucestershire
    Nominee Secretary
    Wellesley House
    7 Clarence Parade
    GL50 3NY Cheltenham
    Gloucestershire
    900018580001
    ASHFIELD, Thomas David Colin
    High Street
    HP7 0DJ Amersham
    30
    Buckinghamshire
    Director
    High Street
    HP7 0DJ Amersham
    30
    Buckinghamshire
    EnglandBritish63958890002
    BOURTON, Charmian Lucinda
    Gold Acre Burton Road
    B79 9BN Elford
    Staffordshire
    Director
    Gold Acre Burton Road
    B79 9BN Elford
    Staffordshire
    United KingdomBritish60007720001
    BOURTON, Richard
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    Director
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    United KingdomBritish37624870001
    BRADLEY, Benjamin James
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    EnglandBritish160322390007
    HARRIS, Keith
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    EnglandBritish198658230001
    IRELAND, Jane Louise
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    EnglandBritish175597760001
    JINKS, Graham
    High Street
    HP7 0DJ Amersham
    30
    Buckinghamshire
    Director
    High Street
    HP7 0DJ Amersham
    30
    Buckinghamshire
    EnglandBritish141414960001
    MICHAEL, Paul Robert
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    EnglandBritish161089000001
    SANDERS, Anthony Raymond
    High Street
    HP7 0DJ Amersham
    30
    Buckinghamshire
    Director
    High Street
    HP7 0DJ Amersham
    30
    Buckinghamshire
    EnglandBritish164433280001
    SANDERS, Anthony Raymond
    The Stone Barn
    Ardens Grafton
    B49 6DP Alcester
    Warwickshire
    Director
    The Stone Barn
    Ardens Grafton
    B49 6DP Alcester
    Warwickshire
    EnglandBritish44653470004
    SMITH, Robert Edward
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    EnglandBritish209490840001
    ST LAWRENCE, Peter
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    Bull Courtyard
    Oxfordshire
    England
    EnglandBritish95511010001
    THOMPSON, David Alan
    High Street
    HP7 0DJ Amersham
    30
    Buckinghamshire
    Director
    High Street
    HP7 0DJ Amersham
    30
    Buckinghamshire
    United KingdomBritish73012510002
    WHBC NOMINEE DIRECTORS LIMITED
    Wellesley House
    7 Clarence Parade
    GL50 3NY Cheltenham
    Gloucestershire
    Nominee Director
    Wellesley House
    7 Clarence Parade
    GL50 3NY Cheltenham
    Gloucestershire
    900018570001

    Who are the persons with significant control of REDESDALE ARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redesdale Holdings Ltd
    High Street
    HP7 0DJ Amersham
    The Kings Arms Hotel
    England
    Apr 06, 2016
    High Street
    HP7 0DJ Amersham
    The Kings Arms Hotel
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09646893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0