About

Registered Number: 05639696
Date of Incorporation: 29/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Foley Works, Foley Trading Estate, Hereford, HR1 2SF

 

Radnor Range Ltd was registered on 29 November 2005 and are based in Hereford, it's status is listed as "Active". The current directors of the business are listed as Kirkpatrick, Graeme Michael, Elletson, Harold Daniel Hope, Dr, Salinas, Islee Oliva at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKPATRICK, Graeme Michael 01 May 2009 - 1
ELLETSON, Harold Daniel Hope, Dr 01 March 2010 01 December 2012 1
SALINAS, Islee Oliva 08 September 2009 23 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 16 October 2018
RP04AR01 - N/A 27 February 2018
RP04AR01 - N/A 27 February 2018
RP04CS01 - N/A 02 January 2018
RP04AR01 - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 17 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 06 November 2014
MR01 - N/A 23 July 2014
RESOLUTIONS - N/A 30 June 2014
MEM/ARTS - N/A 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 19 October 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AP01 - Appointment of director 29 December 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 09 January 2007
225 - Change of Accounting Reference Date 14 September 2006
225 - Change of Accounting Reference Date 15 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.