About

Registered Number: 04881196
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

 

Based in Lincolnshire, Redbridge Holdings Ltd was established in 2003. We don't currently know the number of employees at this organisation. Redbridge Holdings Ltd has 4 directors listed as Owen, Mark Christopher, Allmond, Andrew Roger, Lockhart-white, Donald Grant, Gourmand, Paul Rene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOURMAND, Paul Rene 28 October 2003 11 January 2007 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Mark Christopher 18 November 2013 - 1
ALLMOND, Andrew Roger 13 June 2013 18 November 2013 1
LOCKHART-WHITE, Donald Grant 28 August 2012 13 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 September 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 06 August 2014
AP03 - Appointment of secretary 11 December 2013
AP01 - Appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 11 September 2013
TM02 - Termination of appointment of secretary 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP03 - Appointment of secretary 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 12 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 05 September 2012
AP03 - Appointment of secretary 04 September 2012
AA - Annual Accounts 10 August 2012
CH01 - Change of particulars for director 14 May 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 14 September 2011
CH03 - Change of particulars for secretary 14 September 2011
AA - Annual Accounts 16 August 2011
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
363a - Annual Return 13 September 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
225 - Change of Accounting Reference Date 04 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 12 July 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 17 June 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 25 February 2005
RESOLUTIONS - N/A 14 February 2005
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 28 November 2003
395 - Particulars of a mortgage or charge 28 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
CERTNM - Change of name certificate 06 October 2003
225 - Change of Accounting Reference Date 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy 21 November 2003 Fully Satisfied

N/A

Assignment of keyman life policy 21 November 2003 Fully Satisfied

N/A

Debenture 01 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.