About

Registered Number: 02616184
Date of Incorporation: 31/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 175 Redland Road, Redland, Bristol, BS6 6YQ

 

175 Redland Road Ltd was established in 1991, it's status at Companies House is "Active". The current directors of the business are listed as Harper, Simon Richard, Bladon, Jeremy Peter, Cole, Nicholas Patrick, Harper, Ruth, Harper, Simon Richard, Mulder, Jule, Dr, Sanchez-graells, Albert, Vacher, Sylvia Ann, Williams, Dylan Michael, Chawner, Mark Andrew, Cowles, Rachel Lucia Ann, Edwards, Paul John, Evans, Stephen John, Dr, Floyd, Kirsten Dayle, Hodby, Katharine, Kirk, Caren Denise, Scurlock, Lesley Anne, Short, Helen Jane, Tomlinson, Paul, Ward, Martin Arnold, Williams, Dylan Michael, Wong, Kit at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADON, Jeremy Peter 12 January 2004 - 1
COLE, Nicholas Patrick 01 April 2018 - 1
HARPER, Ruth 24 April 2014 - 1
HARPER, Simon Richard 24 April 2014 - 1
MULDER, Jule, Dr 15 February 2016 - 1
SANCHEZ-GRAELLS, Albert 01 June 2019 - 1
VACHER, Sylvia Ann 01 June 2019 - 1
CHAWNER, Mark Andrew 19 November 2000 28 August 2010 1
COWLES, Rachel Lucia Ann 01 September 2010 01 April 2018 1
EDWARDS, Paul John 16 April 2006 18 January 2010 1
EVANS, Stephen John, Dr 21 April 1993 22 September 1995 1
FLOYD, Kirsten Dayle 31 March 2004 07 January 2006 1
HODBY, Katharine 24 April 2010 15 February 2016 1
KIRK, Caren Denise 01 October 1995 29 September 2000 1
SCURLOCK, Lesley Anne 21 April 1993 03 June 1999 1
SHORT, Helen Jane 03 June 1999 09 October 2009 1
TOMLINSON, Paul 14 November 2000 12 January 2004 1
WARD, Martin Arnold 03 June 1999 17 November 2000 1
WILLIAMS, Dylan Michael 09 October 2009 23 December 2013 1
WONG, Kit 22 September 1995 12 January 2004 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Simon Richard 05 January 2015 - 1
WILLIAMS, Dylan Michael 01 September 2010 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 14 June 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 10 June 2019
PSC07 - N/A 10 June 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AP03 - Appointment of secretary 23 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
CH03 - Change of particulars for secretary 17 February 2015
CH03 - Change of particulars for secretary 21 January 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AA - Annual Accounts 14 April 2014
AP03 - Appointment of secretary 26 March 2014
TM02 - Termination of appointment of secretary 16 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 20 June 2011
AP03 - Appointment of secretary 18 June 2011
TM02 - Termination of appointment of secretary 18 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 01 March 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 16 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 05 June 1996
288 - N/A 05 June 1996
288 - N/A 13 October 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 08 December 1993
363b - Annual Return 23 June 1993
288 - N/A 14 May 1993
288 - N/A 13 May 1993
287 - Change in situation or address of Registered Office 07 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
288 - N/A 27 July 1992
RESOLUTIONS - N/A 13 July 1992
AA - Annual Accounts 13 July 1992
363s - Annual Return 13 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1992
288 - N/A 12 June 1991
NEWINC - New incorporation documents 31 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.