RADBOURNE EDGE (HOLDINGS) LIMITED
Overview
| Company Name | RADBOURNE EDGE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08737345 |
| 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 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 Address | No |
What were the previous names of RADBOURNE EDGE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NELCO14 LIMITED | Oct 17, 2013 | Oct 17, 2013 |
What are the latest accounts for RADBOURNE EDGE (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for RADBOURNE EDGE (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for RADBOURNE EDGE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Appointment of Mrs Katie Lewis as a director on Feb 17, 2026 | 2 pages | AP01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew John Pratt as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael John Coker as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael John Coker as a director on May 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Andrew Shaw as a director on May 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Andrew Shaw as a director on May 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Paul Wilson as a director on May 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Martyn Anthony Pask as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Who are the officers of RADBOURNE EDGE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||||||
| COPE, Graham Anthony | Secretary | St Davids Park CH5 3RX Flintshire Redrow House Wales | 223918340001 | |||||||||||
| CUBBAGE, Martyn John | Secretary | Epsom Road Toton NG9 6HQ Nottingham 9 United Kingdom | 182290730001 | |||||||||||
| FORD, Bethany | Secretary | St Davids Park CH5 3RX Flintshire Redrow House Wales | 316534530001 | |||||||||||
| COKER, Michael John | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | England | British | 193135780001 | |||||||||
| CUBBAGE, Martyn John | Director | Riverside Court Pride Park DE24 8JN Derby 5 Derbyshire | England | British | 106788470001 | |||||||||
| DAVIES, Helen | Director | St Davids Park CH5 3RX Flintshire Redrow House Wales | United Kingdom | British | 83638070001 | |||||||||
| FINNEGAN, Thomas Gerard | Director | Riverside Court Pride Park DE24 8JN Derby 5 Derbyshire | England | British | 6043480004 | |||||||||
| GADSBY, Danielle Christina | Director | Riverside Court Pride Park DE24 8JN Derby 5 Derbyshire | England | British | 148452940001 | |||||||||
| GADSBY, Peter James | Director | Riverside Court Pride Park DE24 8JN Derby 5 United Kingdom | England | British | 93167510001 | |||||||||
| HEATH, William Robert | Director | St Davids Park CH5 3RX Flintshire Redrow House Wales | England | British | 295006140001 | |||||||||
| NEVE, Christopher John | Director | Riverside Court Pride Park DE24 8JN Derby 5 Derbyshire | England | British | 99401340001 | |||||||||
| PASK, Martyn Anthony | Director | St Davids Park CH5 3RX Flintshire Redrow House Wales | United Kingdom | British | 237798340001 | |||||||||
| PRATT, Matthew John | Director | St Davids Park CH5 3RX Flintshire Redrow House Wales | England | British | 257025660001 | |||||||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| SHAW, Paul Andrew | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | 306700000001 | |||||||||
| THOMPSON, Warren | Director | St Davids Park CH5 3RX Flintshire Redrow House Wales | United Kingdom | British | 244620160001 | |||||||||
| TUTTE, John Frederick | Director | St Davids Park CH5 3RX Flintshire Redrow House Wales | England | British | 56012720002 | |||||||||
| WILSON, Robert Paul | Director | St Davids Park CH5 3RX Flintshire Redrow House Wales | United Kingdom | British | 116935680001 |
Who are the persons with significant control of RADBOURNE EDGE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | Feb 03, 2017 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter James Gadsby | Apr 06, 2016 | St Davids Park CH5 3RX Flintshire Redrow House Wales | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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