About

Registered Number: 01334448
Date of Incorporation: 18/10/1977 (47 years and 6 months ago)
Company Status: Active
Registered Address: Western Drive, Bristol, BS14 0AF

 

Radiodetection Ltd was registered on 18 October 1977 with its registered office in Bristol, it's status is listed as "Active". The company has 27 directors listed at Companies House. We don't know the number of employees at Radiodetection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKIN, Michael Derek Royston 09 September 2019 - 1
HARRIS, James Everette 01 September 2020 - 1
NURKIN, John W 03 April 2015 - 1
REILLY, Michael Andrew 18 February 2005 - 1
BRICKER, Ross Benjamin 11 April 2005 01 January 2006 1
BURGE, Gordon James N/A 18 February 1998 1
COLES, Howard Edward Dennis N/A 20 May 1993 1
CROSS, Arthur Robert 22 January 2002 15 August 2002 1
DRIES, William 31 December 1999 22 January 2002 1
DRURY, Robert E 19 June 1998 01 December 1998 1
EISENBERG, Glenn Andrew 01 December 1998 31 December 1999 1
FROST, Nicholas James N/A 30 April 2002 1
GARNETT, Adrian John Fortescue N/A 25 May 1993 1
GORVETT, Stephen John 17 October 1991 22 January 2002 1
HOARE, Andrew Gareth N/A 22 January 2002 1
HOLMES, Roger 02 August 2004 31 December 2014 1
KEARNEY, Christopher James 19 November 2001 11 April 2005 1
LENCH, Kevin Paul 31 December 2014 28 June 2019 1
LEWIS, Andrew Biggerstaff 28 November 2001 17 April 2003 1
LILLY, Kevin Lucius 01 January 2006 03 April 2015 1
MACKAY, John 19 June 1998 01 December 1998 1
O'LEARY, Patrick Joseph 22 January 2002 31 May 2012 1
RENDELL, Paul John 22 January 2002 09 July 2004 1
SMELTSER, Jeremy Wade 31 May 2012 26 September 2015 1
SPROULE, Scott William 26 September 2015 01 September 2020 1
WILSON, Christopher Maynard, Dr N/A 20 May 1993 1
WINOWIECKI, Ronald Lee 08 February 2002 24 September 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 01 September 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 17 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2018
PSC05 - N/A 03 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 24 July 2015
TM02 - Termination of appointment of secretary 24 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
RESOLUTIONS - N/A 21 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2014
SH19 - Statement of capital 21 November 2014
CAP-SS - N/A 21 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 21 October 2009
CH01 - Change of particulars for director 07 October 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 17 June 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 02 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363s - Annual Return 02 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
363s - Annual Return 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
RESOLUTIONS - N/A 10 December 2002
353 - Register of members 30 November 2002
AA - Annual Accounts 28 October 2002
AUD - Auditor's letter of resignation 27 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
363s - Annual Return 02 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 18 June 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 16 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 19 July 1994
RESOLUTIONS - N/A 28 November 1993
MEM/ARTS - N/A 28 November 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 1993
363s - Annual Return 19 July 1993
AA - Annual Accounts 19 July 1993
395 - Particulars of a mortgage or charge 16 June 1993
RESOLUTIONS - N/A 15 June 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 1993
RESOLUTIONS - N/A 14 June 1993
RESOLUTIONS - N/A 14 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 01 June 1993
395 - Particulars of a mortgage or charge 26 May 1993
395 - Particulars of a mortgage or charge 26 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1993
395 - Particulars of a mortgage or charge 29 August 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 22 July 1992
395 - Particulars of a mortgage or charge 13 February 1992
RESOLUTIONS - N/A 09 January 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 28 November 1991
AA - Annual Accounts 30 June 1991
363b - Annual Return 30 June 1991
363 - Annual Return 19 July 1990
AA - Annual Accounts 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1990
288 - N/A 29 May 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
123 - Notice of increase in nominal capital 01 May 1990
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 10 April 1990
363 - Annual Return 28 July 1989
AA - Annual Accounts 28 July 1989
288 - N/A 23 May 1989
RESOLUTIONS - N/A 28 September 1988
MEM/ARTS - N/A 28 September 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
288 - N/A 22 June 1988
288 - N/A 21 June 1988
288 - N/A 17 June 1988
363 - Annual Return 27 August 1987
AA - Annual Accounts 27 August 1987
RESOLUTIONS - N/A 03 January 1987
GAZ(U) - N/A 03 January 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
CERTNM - Change of name certificate 28 March 1978
NEWINC - New incorporation documents 18 October 1977

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman policy 10 June 1993 Fully Satisfied

N/A

Debenture 20 May 1993 Fully Satisfied

N/A

Legal charge 20 May 1993 Fully Satisfied

N/A

Legal mortgage 27 August 1992 Fully Satisfied

N/A

Credit agreement 23 January 1992 Fully Satisfied

N/A

Legal charge 03 October 1985 Fully Satisfied

N/A

Legal mortgage 21 December 1983 Fully Satisfied

N/A

Legal charge 28 March 1983 Fully Satisfied

N/A

Mortgage debenture 29 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.