Company NameRadical Associates Ltd
DirectorFreddie Robinson
Company StatusActive
Company Number05974787
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameFreddie Robinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(3 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameFrederick William Robinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameJosephine Mary Robinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(3 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Secretary NameJosephine Mary Robinson
NationalityBritish
StatusResigned
Appointed08 February 2007(3 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Freddie Robinson
33.33%
Ordinary
33 at £1Frederick William Robinson
33.33%
Ordinary
33 at £1Josephine Mary Robinson
33.33%
Ordinary

Financials

Year2014
Net Worth£1,014,812
Cash£99

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

28 November 2023Current accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
23 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
20 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 October 2023Cancellation of shares. Statement of capital on 20 September 2023
  • GBP 66
(4 pages)
2 October 2023Cancellation of shares. Statement of capital on 20 September 2023
  • GBP 66
(4 pages)
25 September 2023Cessation of Josephine Mary Robinson as a person with significant control on 20 September 2023 (1 page)
25 September 2023Change of details for Freddie Robinson as a person with significant control on 20 September 2023 (2 pages)
28 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
15 September 2022Compulsory strike-off action has been discontinued (1 page)
14 September 2022Total exemption full accounts made up to 29 November 2020 (6 pages)
14 September 2022Total exemption full accounts made up to 29 November 2021 (6 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
7 May 2019Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF England to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 7 May 2019 (1 page)
16 November 2018Second filing to change the details of Freddie Robinson as a person with significant control (8 pages)
8 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
2 August 2018Termination of appointment of Josephine Mary Robinson as a secretary on 19 July 2018 (1 page)
2 August 2018Termination of appointment of Josephine Mary Robinson as a director on 19 July 2018 (1 page)
17 July 2018Change of details for Freddie Robinson as a person with significant control on 20 May 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 16/11/2018
(3 pages)
7 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
3 August 2017Cessation of Frederick William Robinson as a person with significant control on 29 July 2017 (1 page)
3 August 2017Termination of appointment of Frederick William Robinson as a director on 29 July 2017 (1 page)
3 August 2017Termination of appointment of Frederick William Robinson as a director on 29 July 2017 (1 page)
3 August 2017Cessation of Frederick William Robinson as a person with significant control on 29 July 2017 (1 page)
3 August 2017Cessation of Frederick William Robinson as a person with significant control on 3 August 2017 (1 page)
11 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
2 November 2016Register inspection address has been changed from C/O Haines Watts 350 Cemetery Road Sheffield S11 8FT England to C/O Uhy Hacker Young 6 Broadfield Court Sheffield S8 0XF (1 page)
2 November 2016Register inspection address has been changed from C/O Haines Watts 350 Cemetery Road Sheffield S11 8FT England to C/O Uhy Hacker Young 6 Broadfield Court Sheffield S8 0XF (1 page)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 May 2016Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 9 May 2016 (1 page)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 99
(5 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 99
(5 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 99
(5 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 99
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 99
(5 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 99
(5 pages)
11 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 October 2010Director's details changed for Josephine Mary Robinson on 23 October 2010 (2 pages)
25 October 2010Director's details changed for Freddie Robinson on 23 October 2010 (2 pages)
25 October 2010Secretary's details changed for Josephine Mary Robinson on 23 October 2010 (1 page)
25 October 2010Director's details changed for Josephine Mary Robinson on 23 October 2010 (2 pages)
25 October 2010Director's details changed for Frederick William Robinson on 23 October 2010 (2 pages)
25 October 2010Secretary's details changed for Josephine Mary Robinson on 23 October 2010 (1 page)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Frederick William Robinson on 23 October 2010 (2 pages)
25 October 2010Director's details changed for Freddie Robinson on 23 October 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 November 2009Director's details changed for Frederick William Robinson on 1 October 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Freddie Robinson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Freddie Robinson on 1 October 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Frederick William Robinson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Josephine Mary Robinson on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Josephine Mary Robinson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Frederick William Robinson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Josephine Mary Robinson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Freddie Robinson on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 November 2008Return made up to 23/10/08; full list of members (4 pages)
24 November 2008Return made up to 23/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 October 2007Return made up to 23/10/07; full list of members (3 pages)
26 October 2007Return made up to 23/10/07; full list of members (3 pages)
14 March 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
14 March 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
20 February 2007Ad 08/02/07--------- £ si 33@1=33 £ ic 66/99 (2 pages)
20 February 2007Ad 08/02/07--------- £ si 33@1=33 £ ic 33/66 (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Ad 08/02/07--------- £ si 33@1=33 £ ic 33/66 (2 pages)
20 February 2007Ad 08/02/07--------- £ si 32@1=32 £ ic 1/33 (2 pages)
20 February 2007Ad 08/02/07--------- £ si 33@1=33 £ ic 66/99 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
20 February 2007Registered office changed on 20/02/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Ad 08/02/07--------- £ si 32@1=32 £ ic 1/33 (2 pages)
20 February 2007Director resigned (1 page)
23 October 2006Incorporation (11 pages)
23 October 2006Incorporation (11 pages)