Company NameRedtronic Limited
Company StatusActive
Company Number01764067
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Previous NamesIndiaplan Limited and Redtronics (BFD) Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameJean Anne Redfern
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Wellington Business Park Quebec Street
Elland
West Yorkshire
HX5 9BX
Director NameRobert Brian Redfern
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Wellington Business Park Quebec Street
Elland
West Yorkshire
HX5 9BX
Director NameAndrew Redfern
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(19 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Wellington Business Park Quebec Street
Elland
West Yorkshire
HX5 9BX
Director NameSteve Antony Redfern
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(19 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Wellington Business Park Quebec Street
Elland
West Yorkshire
HX5 9BX
Secretary NameJean Anne Redfern
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lydgate Park
Lightcliffe
Halifax
West Yorkshire
HX3 8TB
Director NameJennifer Redfern
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(19 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lydgate Park
Lightcliffe
Halifax
West Yorkshire
HX3 8TB

Contact

Websitewww.redtronic.co.uk/
Email address[email protected]
Telephone01422 310999
Telephone regionHalifax

Location

Registered AddressUnit 9 Wellington Business Park
Quebec Street
Elland
West Yorkshire
HX5 9BX
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2012
Net Worth£207,678
Cash£110,797
Current Liabilities£452,880

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

30 July 2019Delivered on: 2 August 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 23 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 September 1991Delivered on: 18 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 276 leeds road bradford t/n wyk 437557 and also the property comprising a yard and ginnel leading thereto situate at the rear of 276 leeds road bradford and/or the proceeds of the sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
18 November 1985Delivered on: 29 November 1985
Satisfied on: 21 October 1991
Persons entitled: Bank of Scotland Law Department

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
1 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
1 September 2022Cessation of Robert Brian Redfern as a person with significant control on 17 August 2020 (1 page)
1 September 2022Cessation of Jean Anne Redfern as a person with significant control on 17 August 2020 (1 page)
12 April 2022Satisfaction of charge 017640670006 in full (1 page)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 October 2020Second filing of the annual return made up to 14 June 2014 (17 pages)
14 October 2020Second filing of the annual return made up to 14 June 2015 (17 pages)
3 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2020Change of share class name or designation (2 pages)
19 August 2020Change of details for Steve Redfern as a person with significant control on 14 February 2017 (2 pages)
18 August 2020Change of details for Steven Redfern as a person with significant control on 14 February 2017 (2 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
14 November 2019Director's details changed for Steven Redfern on 14 November 2018 (2 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 August 2019Registration of charge 017640670006, created on 30 July 2019 (23 pages)
9 April 2019Satisfaction of charge 017640670005 in full (1 page)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 May 2018Registration of charge 017640670005, created on 15 May 2018 (25 pages)
10 January 2018Satisfaction of charge 4 in full (2 pages)
10 January 2018Satisfaction of charge 4 in full (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 November 2015Termination of appointment of Jean Anne Redfern as a secretary on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Jean Anne Redfern as a secretary on 11 November 2015 (1 page)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,200
(6 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,200
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2020
(7 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,200
(6 pages)
6 March 2015Director's details changed for Jean Anne Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Andrew Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Steven Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Andrew Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Steven Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Jean Anne Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Robert Brian Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Robert Brian Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Steven Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Robert Brian Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Andrew Redfern on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Jean Anne Redfern on 1 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2020
(9 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,200
(8 pages)
25 April 2014Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BX on 25 April 2014 (2 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BX on 25 April 2014 (2 pages)
25 April 2014Termination of appointment of Jennifer Redfern as a director (2 pages)
25 April 2014Termination of appointment of Jennifer Redfern as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 200
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 200
(3 pages)
19 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
19 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
9 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
9 July 2010Registered office address changed from Providence Works Queens Road Halifax West Yorkshire HX1 3NS on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BZ on 9 July 2010 (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BZ on 9 July 2010 (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BZ on 9 July 2010 (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Registered office address changed from Providence Works Queens Road Halifax West Yorkshire HX1 3NS on 9 July 2010 (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Registered office address changed from Providence Works Queens Road Halifax West Yorkshire HX1 3NS on 9 July 2010 (1 page)
8 July 2010Director's details changed for Jennifer Redfern on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Jennifer Redfern on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Steven Redfern on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Steven Redfern on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Jennifer Redfern on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Andrew Redfern on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Andrew Redfern on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Andrew Redfern on 2 January 2010 (2 pages)
8 July 2010Director's details changed for Steven Redfern on 2 January 2010 (2 pages)
17 August 2009Return made up to 14/06/09; full list of members (5 pages)
17 August 2009Return made up to 14/06/09; full list of members (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 14/06/08; full list of members (5 pages)
3 July 2008Registered office changed on 03/07/2008 from providence works queens road halifax HX1 3NS (1 page)
3 July 2008Registered office changed on 03/07/2008 from providence works queens road halifax HX1 3NS (1 page)
3 July 2008Registered office changed on 03/07/2008 from 11 st james street halifax west yorkshire HX1 5SU (1 page)
3 July 2008Registered office changed on 03/07/2008 from 11 st james street halifax west yorkshire HX1 5SU (1 page)
3 July 2008Return made up to 14/06/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 14/06/06; full list of members (8 pages)
2 August 2006Return made up to 14/06/06; full list of members (8 pages)
13 April 2006Company name changed redtronics (bfd) LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed redtronics (bfd) LIMITED\certificate issued on 13/04/06 (2 pages)
13 December 2005Registered office changed on 13/12/05 from: redtron house knowsley street bradford west yorkshire BD3 9LW (1 page)
13 December 2005Registered office changed on 13/12/05 from: redtron house knowsley street bradford west yorkshire BD3 9LW (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 14/06/05; full list of members (3 pages)
16 June 2005Return made up to 14/06/05; full list of members (3 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 August 2004Return made up to 14/06/04; full list of members (8 pages)
18 August 2004Return made up to 14/06/04; full list of members (8 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
4 July 2003Return made up to 14/06/03; full list of members (7 pages)
4 July 2003Return made up to 14/06/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 July 2002Return made up to 14/06/02; full list of members (7 pages)
9 July 2002Return made up to 14/06/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000Return made up to 14/06/00; full list of members (6 pages)
13 June 2000Return made up to 14/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Return made up to 14/06/98; no change of members (4 pages)
9 July 1998Return made up to 14/06/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 July 1997Return made up to 14/06/97; full list of members (6 pages)
1 July 1997Return made up to 14/06/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 June 1996Return made up to 14/06/96; full list of members (6 pages)
26 June 1996Return made up to 14/06/96; full list of members (6 pages)
15 May 1996Registered office changed on 15/05/96 from: 272-274 leeds road bradford west yorks BD3 9QX (1 page)
15 May 1996Registered office changed on 15/05/96 from: 272-274 leeds road bradford west yorks BD3 9QX (1 page)
18 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995Return made up to 14/06/95; full list of members (6 pages)
29 June 1995Return made up to 14/06/95; full list of members (6 pages)
18 November 1983Company name changed\certificate issued on 18/11/83 (2 pages)
18 November 1983Company name changed\certificate issued on 18/11/83 (2 pages)
25 October 1983Incorporation (18 pages)
25 October 1983Incorporation (18 pages)