RADBOURNE EDGE (HOLDINGS) LIMITED

RADBOURNE EDGE (HOLDINGS) LIMITED

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

    Company NameRADBOURNE EDGE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08737345
    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 RADBOURNE EDGE (HOLDINGS) LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is RADBOURNE EDGE (HOLDINGS) LIMITED located?

    Registered Office Address
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of RADBOURNE EDGE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NELCO14 LIMITEDOct 17, 2013Oct 17, 2013

    What are the latest accounts for RADBOURNE EDGE (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for RADBOURNE EDGE (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for RADBOURNE EDGE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    1 pagesAA

    Appointment of Mrs Katie Lewis as a director on Feb 17, 2026

    2 pagesAP01

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Matthew John Pratt as a director on Jul 01, 2025

    1 pagesTM01

    Termination of appointment of Michael John Coker as a director on Oct 29, 2024

    1 pagesTM01

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael John Coker as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Paul Andrew Shaw as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr Paul Andrew Shaw as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Robert Paul Wilson as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Martyn Anthony Pask as a director on Feb 20, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Who are the officers of RADBOURNE EDGE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    LEWIS, Katie
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish344993800001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritish297709310001
    COPE, Graham Anthony
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Secretary
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    223918340001
    CUBBAGE, Martyn John
    Epsom Road
    Toton
    NG9 6HQ Nottingham
    9
    United Kingdom
    Secretary
    Epsom Road
    Toton
    NG9 6HQ Nottingham
    9
    United Kingdom
    182290730001
    FORD, Bethany
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Secretary
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    316534530001
    COKER, Michael John
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish193135780001
    CUBBAGE, Martyn John
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    Derbyshire
    Director
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    Derbyshire
    EnglandBritish106788470001
    DAVIES, Helen
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Director
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    United KingdomBritish83638070001
    FINNEGAN, Thomas Gerard
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    Derbyshire
    Director
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    Derbyshire
    EnglandBritish6043480004
    GADSBY, Danielle Christina
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    Derbyshire
    Director
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    Derbyshire
    EnglandBritish148452940001
    GADSBY, Peter James
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    United Kingdom
    Director
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    United Kingdom
    EnglandBritish93167510001
    HEATH, William Robert
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Director
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    EnglandBritish295006140001
    NEVE, Christopher John
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    Derbyshire
    Director
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    Derbyshire
    EnglandBritish99401340001
    PASK, Martyn Anthony
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Director
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    United KingdomBritish237798340001
    PRATT, Matthew John
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Director
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    EnglandBritish257025660001
    SCOTT, Michael Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish290228130001
    SHAW, Paul Andrew
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish306700000001
    THOMPSON, Warren
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Director
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    United KingdomBritish244620160001
    TUTTE, John Frederick
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Director
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    EnglandBritish56012720002
    WILSON, Robert Paul
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Director
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    United KingdomBritish116935680001

    Who are the persons with significant control of RADBOURNE EDGE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes Limited
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Feb 03, 2017
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Peter James Gadsby
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Apr 06, 2016
    St Davids Park
    CH5 3RX Flintshire
    Redrow House
    Wales
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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