Elland
West Yorkshire
HX5 9BX
Director Name | Robert Brian Redfern |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Wellington Business Park Quebec Street Elland West Yorkshire HX5 9BX |
Director Name | Andrew Redfern |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(19 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Wellington Business Park Quebec Street Elland West Yorkshire HX5 9BX |
Director Name | Steve Antony Redfern |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(19 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Wellington Business Park Quebec Street Elland West Yorkshire HX5 9BX |
Secretary Name | Jean Anne Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lydgate Park Lightcliffe Halifax West Yorkshire HX3 8TB |
Director Name | Jennifer Redfern |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lydgate Park Lightcliffe Halifax West Yorkshire HX3 8TB |
Website | www.redtronic.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01422 310999 |
Telephone region | Halifax |
Registered Address | Unit 9 Wellington Business Park Quebec Street Elland West Yorkshire HX5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2012 |
---|---|
Net Worth | £207,678 |
Cash | £110,797 |
Current Liabilities | £452,880 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
30 July 2019 | Delivered 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 2018 | Delivered on: 23 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 September 1991 | Delivered 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 1985 | Delivered 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 |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
22 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
1 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
1 September 2022 | Cessation of Robert Brian Redfern as a person with significant control on 17 August 2020 (1 page) |
1 September 2022 | Cessation of Jean Anne Redfern as a person with significant control on 17 August 2020 (1 page) |
12 April 2022 | Satisfaction of charge 017640670006 in full (1 page) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 October 2020 | Second filing of the annual return made up to 14 June 2014 (17 pages) |
14 October 2020 | Second filing of the annual return made up to 14 June 2015 (17 pages) |
3 September 2020 | Resolutions
|
2 September 2020 | Change of share class name or designation (2 pages) |
19 August 2020 | Change of details for Steve Redfern as a person with significant control on 14 February 2017 (2 pages) |
18 August 2020 | Change of details for Steven Redfern as a person with significant control on 14 February 2017 (2 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
14 November 2019 | Director's details changed for Steven Redfern on 14 November 2018 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 August 2019 | Registration of charge 017640670006, created on 30 July 2019 (23 pages) |
9 April 2019 | Satisfaction of charge 017640670005 in full (1 page) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 May 2018 | Registration of charge 017640670005, created on 15 May 2018 (25 pages) |
10 January 2018 | Satisfaction of charge 4 in full (2 pages) |
10 January 2018 | Satisfaction of charge 4 in full (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Termination of appointment of Jean Anne Redfern as a secretary on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Jean Anne Redfern as a secretary on 11 November 2015 (1 page) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 March 2015 | Director's details changed for Jean Anne Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Andrew Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Steven Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Andrew Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Steven Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Jean Anne Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Robert Brian Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Robert Brian Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Steven Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Robert Brian Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Andrew Redfern on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Jean Anne Redfern on 1 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 April 2014 | Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BX on 25 April 2014 (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BX on 25 April 2014 (2 pages) |
25 April 2014 | Termination of appointment of Jennifer Redfern as a director (2 pages) |
25 April 2014 | Termination of appointment of Jennifer Redfern as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Register(s) moved to registered office address (1 page) |
19 August 2013 | Register(s) moved to registered office address (1 page) |
19 August 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
19 August 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
19 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
19 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Registered office address changed from Providence Works Queens Road Halifax West Yorkshire HX1 3NS on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BZ on 9 July 2010 (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BZ on 9 July 2010 (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Registered office address changed from Unit 9 Quebec Mills Quebec Street Elland West Yorkshire HX5 9BZ on 9 July 2010 (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Registered office address changed from Providence Works Queens Road Halifax West Yorkshire HX1 3NS on 9 July 2010 (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Registered office address changed from Providence Works Queens Road Halifax West Yorkshire HX1 3NS on 9 July 2010 (1 page) |
8 July 2010 | Director's details changed for Jennifer Redfern on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Jennifer Redfern on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven Redfern on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven Redfern on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Jennifer Redfern on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew Redfern on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew Redfern on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew Redfern on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven Redfern on 2 January 2010 (2 pages) |
17 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
17 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from providence works queens road halifax HX1 3NS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from providence works queens road halifax HX1 3NS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 11 st james street halifax west yorkshire HX1 5SU (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 11 st james street halifax west yorkshire HX1 5SU (1 page) |
3 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 14/06/06; full list of members (8 pages) |
2 August 2006 | Return made up to 14/06/06; full list of members (8 pages) |
13 April 2006 | Company name changed redtronics (bfd) LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed redtronics (bfd) LIMITED\certificate issued on 13/04/06 (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: redtron house knowsley street bradford west yorkshire BD3 9LW (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: redtron house knowsley street bradford west yorkshire BD3 9LW (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 August 2004 | Return made up to 14/06/04; full list of members (8 pages) |
18 August 2004 | Return made up to 14/06/04; full list of members (8 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 272-274 leeds road bradford west yorks BD3 9QX (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 272-274 leeds road bradford west yorks BD3 9QX (1 page) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
18 November 1983 | Company name changed\certificate issued on 18/11/83 (2 pages) |
18 November 1983 | Company name changed\certificate issued on 18/11/83 (2 pages) |
25 October 1983 | Incorporation (18 pages) |
25 October 1983 | Incorporation (18 pages) |