REDBRIDGE HOLDINGS LIMITED

REDBRIDGE HOLDINGS LIMITED

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

    Company NameREDBRIDGE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04881196
    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 REDBRIDGE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REDBRIDGE HOLDINGS LIMITED located?

    Registered Office Address
    Dole Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REDBRIDGE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAYBEST LIMITEDAug 29, 2003Aug 29, 2003

    What are the latest accounts for REDBRIDGE HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for REDBRIDGE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for REDBRIDGE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Christopher Owen as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David John Macklin as a director on Apr 01, 2025

    2 pagesAP01

    Registered office address changed from Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to Dole Baird House Liverpool Innovation Park Liverpool L7 9NJ on Mar 28, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Denis Leslie Punter as a director on Aug 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Leon James Dixon as a secretary on May 30, 2021

    2 pagesAP03

    Termination of appointment of Mark Christopher Owen as a secretary on May 30, 2021

    1 pagesTM02

    Appointment of Mr Leon James Dixon as a director on May 10, 2021

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2019

    20 pagesAAMD

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Who are the officers of REDBRIDGE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Leon James
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    Secretary
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    284144320001
    DIXON, Leon James
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    Director
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    EnglandBritish283399820001
    MACKLIN, David John
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    Director
    Baird House
    Liverpool Innovation Park
    L7 9NJ Liverpool
    Dole
    United Kingdom
    EnglandBritish308320670001
    MCKERNAN, Francis Gerard
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Director
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Northern IrelandIrish144960920001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British179492440001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British45297300001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British171812360001
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British183583500001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish45297300002
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritish45297300001
    BROOMHALL, Graham Austin
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritish8037200001
    BYRNE, Rory Patrick
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    SpainIrish110294690004
    DAVIS, Francis James
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    IrelandIrish61943550002
    GOURMAND, Paul Rene
    Gate House Cottage
    Kilndown
    TN17 1HL Goudhurst
    Kent
    Director
    Gate House Cottage
    Kilndown
    TN17 1HL Goudhurst
    Kent
    British93567010001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish171803740001
    MULVENNA, Seamus
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Northern IrelandIrish49195610001
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish131616900001
    PUNTER, Denis Leslie
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritish27813770008
    TAYLOR, Michael Stewart
    Cedar Corner
    18 Forest Ridge
    BR2 6EQ Keston
    Kent
    Director
    Cedar Corner
    18 Forest Ridge
    BR2 6EQ Keston
    Kent
    British64718350001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of REDBRIDGE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R Group Holdings Limited
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce Limited
    England
    Apr 06, 2016
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England, Scotland And Wales
    Registration Number6004309
    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