REDESDALE ARMS LIMITED
Overview
| Company Name | REDESDALE ARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03865043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REDESDALE ARMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OWL TAVERNS LIMITED | Apr 25, 2000 | Apr 25, 2000 |
| OWLS TAVERNS LIMITED | Mar 01, 2000 | Mar 01, 2000 |
| ALKEM LIMITED | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for REDESDALE ARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for REDESDALE ARMS LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for REDESDALE ARMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Jul 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Jul 31, 2024 | 16 pages | AA | ||
Second filing of the annual return made up to Oct 25, 2009 | 20 pages | RP04AR01 | ||
Second filing of the annual return made up to Oct 25, 2013 | 22 pages | RP04AR01 | ||
Second filing of the annual return made up to Oct 25, 2012 | 22 pages | RP04AR01 | ||
Second filing of the annual return made up to Oct 25, 2011 | 22 pages | RP04AR01 | ||
Second filing of the annual return made up to Oct 25, 2010 | 22 pages | RP04AR01 | ||
Termination of appointment of Peter St Lawrence as a director on Apr 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Anthony Trehearne Davies as a director on Apr 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Gerald Nathan as a director on Apr 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Robert Michael as a director on Apr 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jane Louise Ireland as a director on Apr 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert Edward Smith as a director on Apr 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Keith Harris as a director on Apr 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benjamin James Bradley as a director on Apr 05, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Satisfaction of charge 038650430014 in full | 1 pages | MR04 | ||
Satisfaction of charge 038650430015 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Who are the officers of REDESDALE ARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Thomas Anthony Trehearne | Director | Bell Street RG9 2BA Henley-On-Thames Bull Courtyard Oxfordshire England | England | British | 167403390001 | |||||
| NATHAN, David Gerald | Director | Bell Street RG9 2BA Henley-On-Thames Bull Courtyard Oxfordshire England | England | British | 111925490001 | |||||
| BOURTON, Richard | Secretary | Gold Acre Burton Road Elford B79 9BN Tamworth Staffordshire | British | 37624870001 | ||||||
| SANDERS, Susan Jayne | Secretary | B49 6DP Ardens Grafton The Stone Barn Warwickshire | British | 132710060001 | ||||||
| SMART, Susan Elizabeth | Secretary | 1 Peterhead Amington B77 3QS Tamworth Staffordshire | British | 73949880001 | ||||||
| WHBC NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wellesley House 7 Clarence Parade GL50 3NY Cheltenham Gloucestershire | 900018580001 | |||||||
| ASHFIELD, Thomas David Colin | Director | High Street HP7 0DJ Amersham 30 Buckinghamshire | England | British | 63958890002 | |||||
| BOURTON, Charmian Lucinda | Director | Gold Acre Burton Road B79 9BN Elford Staffordshire | United Kingdom | British | 60007720001 | |||||
| BOURTON, Richard | Director | Gold Acre Burton Road Elford B79 9BN Tamworth Staffordshire | United Kingdom | British | 37624870001 | |||||
| BRADLEY, Benjamin James | Director | Bell Street RG9 2BA Henley-On-Thames Bull Courtyard Oxfordshire England | England | British | 160322390007 | |||||
| HARRIS, Keith | Director | Bell Street RG9 2BA Henley-On-Thames Bull Courtyard Oxfordshire England | England | British | 198658230001 | |||||
| IRELAND, Jane Louise | Director | Bell Street RG9 2BA Henley-On-Thames Bull Courtyard Oxfordshire England | England | British | 175597760001 | |||||
| JINKS, Graham | Director | High Street HP7 0DJ Amersham 30 Buckinghamshire | England | British | 141414960001 | |||||
| MICHAEL, Paul Robert | Director | Bell Street RG9 2BA Henley-On-Thames Bull Courtyard Oxfordshire England | England | British | 161089000001 | |||||
| SANDERS, Anthony Raymond | Director | High Street HP7 0DJ Amersham 30 Buckinghamshire | England | British | 164433280001 | |||||
| SANDERS, Anthony Raymond | Director | The Stone Barn Ardens Grafton B49 6DP Alcester Warwickshire | England | British | 44653470004 | |||||
| SMITH, Robert Edward | Director | Bell Street RG9 2BA Henley-On-Thames Bull Courtyard Oxfordshire England | England | British | 209490840001 | |||||
| ST LAWRENCE, Peter | Director | Bell Street RG9 2BA Henley-On-Thames Bull Courtyard Oxfordshire England | England | British | 95511010001 | |||||
| THOMPSON, David Alan | Director | High Street HP7 0DJ Amersham 30 Buckinghamshire | United Kingdom | British | 73012510002 | |||||
| WHBC NOMINEE DIRECTORS LIMITED | Nominee Director | Wellesley House 7 Clarence Parade GL50 3NY Cheltenham Gloucestershire | 900018570001 |
Who are the persons with significant control of REDESDALE ARMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redesdale Holdings Ltd | Apr 06, 2016 | High Street HP7 0DJ Amersham The Kings Arms Hotel England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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