Shipley
West Yorkshire
BD17 7DU
Director Name | Dr Stuart James Griffin |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Yewbank House Kings Road Ilkley West Yorkshire LS29 9AD |
Director Name | Mrs Karen Bach |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU |
Director Name | Mr Shane McCarthy |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU |
Director Name | Andrew Douglas Stewart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU |
Director Name | Mr Paul Gregory Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU |
Director Name | Mr Raghu Venkatesam |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU |
Director Name | Mr William Trevredyn Hoath |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 26-30 Holcombe Village Holcombe Bury Lancashire BL8 4LZ |
Director Name | Timothy James Fern |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 May 2004) |
Role | Engineer |
Correspondence Address | South Boderwennack Farm Trevenen Bal Helston Cornwall TR13 0PR |
Director Name | Darren James Longhorn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 April 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Cygnet Way Shipley BD17 7FB |
Director Name | David Taylor |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 08 July 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Salisbury Street Skipton North Yorkshire BD23 1NQ |
Director Name | Rahul Mehra |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Avenue Shipley West Yorkshire BD18 4JU |
Website | redembedded.com |
---|
Registered Address | The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
360 at £0.05 | Darren James Longhorn 18.79% Ordinary A |
---|---|
360 at £0.05 | David Holloway Taylor 18.79% Ordinary A |
360 at £0.05 | Dr Stuart James Griffin 18.79% Ordinary A |
360 at £0.05 | Rahul Mehra 18.79% Ordinary A |
360 at £0.05 | William Trevredyn Hoath 18.79% Ordinary A |
30 at £0.05 | David Chapman 1.57% Ordinary B |
30 at £0.05 | Paul Jackson 1.57% Ordinary B |
30 at £0.05 | Timothy Sheen 1.57% Ordinary B |
20 at £0.05 | Jon Darrington 1.04% Ordinary B |
6 at £0.05 | Jonathan Ledbury 0.31% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,444,477 |
Cash | £29,856 |
Current Liabilities | £12,827 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (7 months, 3 weeks from now) |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: No specific property of this type is detailed in the charge. Outstanding |
---|---|
14 July 2014 | Delivered on: 14 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Termination of appointment of Rahul Mehra as a director on 31 March 2022 (1 page) |
17 January 2023 | Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
2 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 June 2022 | Group of companies' accounts made up to 31 August 2021 (28 pages) |
14 February 2022 | Appointment of Mr Raghu Venkatesam as a director on 1 February 2022 (2 pages) |
2 November 2021 | Satisfaction of charge 048299850001 in full (1 page) |
18 October 2021 | Registration of charge 048299850002, created on 15 October 2021 (52 pages) |
24 August 2021 | Statement of company's objects (2 pages) |
23 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
23 August 2021 | Change of share class name or designation (2 pages) |
22 July 2021 | Confirmation statement made on 10 July 2021 with updates (6 pages) |
14 July 2021 | Appointment of Mr Paul Gregory Stevenson as a director on 8 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of David Taylor as a director on 8 July 2021 (1 page) |
30 June 2021 | Termination of appointment of William Trevredyn Hoath as a director on 29 April 2021 (1 page) |
30 June 2021 | Termination of appointment of Darren James Longhorn as a director on 29 April 2021 (1 page) |
30 June 2021 | Appointment of Mrs Karen Bach as a director on 29 April 2021 (2 pages) |
30 June 2021 | Appointment of Mr Shane Mccarthy as a director on 29 April 2021 (2 pages) |
30 June 2021 | Appointment of Andrew Douglas Stewart as a director on 29 April 2021 (2 pages) |
28 May 2021 | Full accounts made up to 31 August 2020 (30 pages) |
21 May 2021 | Memorandum and Articles of Association (47 pages) |
21 May 2021 | Resolutions
|
20 August 2020 | Full accounts made up to 31 August 2019 (30 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 May 2019 | Group of companies' accounts made up to 31 August 2018 (27 pages) |
25 February 2019 | Director's details changed for Darren James Longhorn on 20 February 2019 (2 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 June 2018 | Group of companies' accounts made up to 31 August 2017 (25 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
27 June 2017 | Group of companies' accounts made up to 31 August 2016 (26 pages) |
27 June 2017 | Group of companies' accounts made up to 31 August 2016 (26 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
29 October 2016 | Statement of capital following an allotment of shares on 21 August 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 21 August 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Secretary's details changed for Dr Stuart James Griffin on 14 May 2016 (1 page) |
24 May 2016 | Secretary's details changed for Dr Stuart James Griffin on 14 May 2016 (1 page) |
24 May 2016 | Director's details changed for Dr Stuart James Griffin on 14 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Dr Stuart James Griffin on 14 May 2016 (2 pages) |
17 September 2015 | Secretary's details changed for Dr Stuart James Griffin on 5 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Dr Stuart James Griffin on 5 September 2015 (1 page) |
17 September 2015 | Director's details changed for Dr Stuart James Griffin on 5 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Dr Stuart James Griffin on 5 September 2015 (2 pages) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 January 2015 | Registered office address changed from The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ to The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ to The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU on 20 January 2015 (1 page) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 July 2014 | Registration of charge 048299850001, created on 14 July 2014 (23 pages) |
14 July 2014 | Registration of charge 048299850001, created on 14 July 2014 (23 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 December 2012 | Director's details changed for Darren James Longhorn on 3 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Darren James Longhorn on 3 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Darren James Longhorn on 3 December 2012 (2 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Statement of company's objects (2 pages) |
26 August 2011 | Statement of company's objects (2 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
19 July 2011 | Director's details changed for Darren James Longhorn on 2 November 2009 (2 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Director's details changed for Darren James Longhorn on 2 November 2009 (2 pages) |
19 July 2011 | Director's details changed for Darren James Longhorn on 2 November 2009 (2 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
25 August 2010 | Director's details changed for Darren James Longhorn on 11 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Director's details changed for Darren James Longhorn on 11 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 February 2010 | Registered office address changed from Velocity Angel Way Listerhills Bradford West Yorkshire on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Velocity Angel Way Listerhills Bradford West Yorkshire on 10 February 2010 (1 page) |
7 August 2009 | Return made up to 11/07/09; full list of members (6 pages) |
7 August 2009 | Director's change of particulars / darren longhorn / 19/10/2008 (1 page) |
7 August 2009 | Director and secretary's change of particulars / stuart griffin / 02/03/2009 (1 page) |
7 August 2009 | Director's change of particulars / darren longhorn / 19/10/2008 (1 page) |
7 August 2009 | Director and secretary's change of particulars / stuart griffin / 02/03/2009 (1 page) |
7 August 2009 | Return made up to 11/07/09; full list of members (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 November 2008 | Company name changed red embedded design company LIMITED\certificate issued on 04/11/08 (2 pages) |
3 November 2008 | Company name changed red embedded design company LIMITED\certificate issued on 04/11/08 (2 pages) |
22 August 2008 | Return made up to 11/07/08; full list of members (6 pages) |
22 August 2008 | Return made up to 11/07/08; full list of members (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Ad 06/06/08\gbp si [email protected]=1\gbp ic 90/91\ (2 pages) |
6 June 2008 | Ad 06/06/08\gbp si [email protected]=1\gbp ic 90/91\ (2 pages) |
14 August 2007 | Return made up to 11/07/07; full list of members
|
14 August 2007 | Return made up to 11/07/07; full list of members
|
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 August 2006 | Return made up to 11/07/06; change of members
|
10 August 2006 | Return made up to 11/07/06; change of members
|
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 115 avondale road shipley west yorkshire BD18 4QZ (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 115 avondale road shipley west yorkshire BD18 4QZ (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
7 December 2005 | S-div 08/09/05 (1 page) |
7 December 2005 | S-div 08/09/05 (1 page) |
16 August 2005 | Return made up to 11/07/05; no change of members
|
16 August 2005 | Return made up to 11/07/05; no change of members
|
26 May 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
26 May 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
24 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
24 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 11/07/04; full list of members (10 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members (10 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Ad 05/12/03--------- £ si 15@1=15 £ ic 90/105 (2 pages) |
2 August 2004 | Ad 05/12/03--------- £ si 15@1=15 £ ic 90/105 (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Ad 22/10/03--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Resolutions
|
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Ad 22/10/03--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Resolutions
|
21 August 2003 | Company name changed bizaa LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed bizaa LIMITED\certificate issued on 21/08/03 (2 pages) |
11 July 2003 | Incorporation (14 pages) |
11 July 2003 | Incorporation (14 pages) |