REDCENTRIC PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREDCENTRIC PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08397584
    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 REDCENTRIC PLC?

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

    Where is REDCENTRIC PLC located?

    Registered Office Address
    Central House
    Beckwith Knowle
    HG3 1UG Harrogate
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDCENTRIC PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for REDCENTRIC PLC?

    Last Confirmation Statement Made Up ToFeb 11, 2027
    Next Confirmation Statement DueFeb 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2026
    OverdueNo

    What are the latest filings for REDCENTRIC PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 13, 2026

    • Capital: GBP 159,320.466
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 12, 2026

    • Capital: GBP 159,311.099
    3 pagesSH01

    Confirmation statement made on Feb 11, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr John Stanislas Radziwill on Feb 16, 2026

    2 pagesCH01

    Director's details changed for Mr Tony James Ratcliffe on Feb 16, 2026

    2 pagesCH01

    Statement of capital following an allotment of shares on Jan 09, 2026

    • Capital: GBP 159,301.085
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 159,291.457
    3 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 15,245.261
    2 pagesSH04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re:authority to make market purchases/final dividend 20/10/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 29, 2025

    • Capital: GBP 159,270.848
    3 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 15,247.134
    2 pagesSH04

    Group of companies' accounts made up to Mar 31, 2025

    146 pagesAA

    Appointment of Mr Tony James Ratcliffe as a director on Aug 18, 2025

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 15,347.056
    2 pagesSH04

    Registration of charge 083975840005, created on Jul 25, 2025

    13 pagesMR01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 15,383.821
    2 pagesSH04

    Termination of appointment of Peter James Brotherton as a director on May 31, 2025

    1 pagesTM01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 15,402.797
    2 pagesSH04

    Termination of appointment of David Leslie Senior as a director on Apr 30, 2025

    1 pagesTM01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 15,460.469
    2 pagesSH04

    Termination of appointment of Brian Steen Woodford as a director on Apr 02, 2025

    1 pagesTM01

    Register inspection address has been changed from Link Group, 10th Floor, Central Square 10 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets, Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 29, 2025

    • Capital: GBP 159,145.913
    3 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 15,495.951
    2 pagesSH04

    Who are the officers of REDCENTRIC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILD, Elizabeth Marie
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    327712520001
    AUBREY, Alan John
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United KingdomBritish77053350002
    MCGUIRE, Richard Anthony
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United KingdomBritish327813470001
    RADZIWILL, John Stanislas Albert
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    SwitzerlandBritish329324230001
    RATCLIFFE, Anthony James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish339289380002
    SCOTT, Oliver Rupert Andrew
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish310916930001
    SENECAL DE FONSECA, Michelle Denise
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish,American138807110001
    BROTHERTON, Peter
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    219672580001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    192967670001
    HERON, Nicholas William
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    311601820001
    JAGPAL, Harneet
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    250201870001
    MYHILL, Paul Harvey
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    177418330001
    SENIOR, David Leslie
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    326255880001
    BEACH SECRETARIES LIMITED
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01839416
    76729800001
    BARBER, Dean Anthony
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish230739040001
    BATE, Nicholas John
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United KingdomBritish252176420001
    BROTHERTON, Peter James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish116701310002
    COLE, Christopher
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    United KingdomBritish180036860001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    United KingdomBritish163698620001
    FELTHAM, Helena Joan
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United KingdomBritish152831510001
    FISHER, Fraser St John
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritish72704710002
    HALLETT, Peter John
    Glenhill Farm
    Glendon Road
    NN14 1QE Kettering
    Goldfields
    Northamptonshire
    United Kingdom
    Director
    Glenhill Farm
    Glendon Road
    NN14 1QE Kettering
    Goldfields
    Northamptonshire
    United Kingdom
    United KingdomBritish20621770002
    JAGUSZ, Christopher
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United KingdomBritish116115660001
    JOHNSON, Ian Roy
    Beckwith Knowle
    Otley Road
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    Otley Road
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritish30244030003
    KEMPSTER, Jonathan
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United KingdomBritish153034830002
    PAYNE, David Graham
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    United KingdomBritish77466830001
    PUCKETT, Stephen Ronald
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritish33925450006
    RAMSAY, Richard Alexander Mcgregor
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    EnglandBritish118045470001
    RIGG, Christian Alexander
    Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    56
    United Kingdom
    Director
    Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    56
    United Kingdom
    United KingdomBritish254958360001
    SENIOR, David Leslie
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish224496970001
    SMITH, Andrew Ian
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    United KingdomBritish94602120002
    VAUGHAN, Stephen William
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish141222240001
    WEAVER, Anthony Charles
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    United KingdomBritish153397180001
    WOODFORD, Brian Steen
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish238672420001

    What are the latest statements on persons with significant control for REDCENTRIC PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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