About

Registered Number: 00058609
Date of Incorporation: 19/08/1898 (126 years and 7 months ago)
Company Status: Active
Registered Address: Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW,

 

Founded in 1898, Redland Engineering Ltd have registered office in Milton Keynes. The companies directors are listed as Bradley, Jason John, Hornsey, John Curtis, Horsley, Stuart Edward, Renowden, John Stuart, Wainwright, Ronald Corbett, Whiting, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNSEY, John Curtis N/A 30 April 1996 1
HORSLEY, Stuart Edward N/A 31 December 1992 1
RENOWDEN, John Stuart N/A 31 December 1995 1
WAINWRIGHT, Ronald Corbett N/A 28 February 2002 1
WHITING, Peter N/A 25 September 1992 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Jason John 02 November 2015 11 February 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 July 2020
SH19 - Statement of capital 08 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2020
CAP-SS - N/A 08 July 2020
CS01 - N/A 01 June 2020
RESOLUTIONS - N/A 26 October 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
PSC02 - N/A 11 June 2019
PSC07 - N/A 06 June 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 12 June 2017
CH03 - Change of particulars for secretary 23 January 2017
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 June 2016
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
CH01 - Change of particulars for director 20 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 06 April 2011
TM02 - Termination of appointment of secretary 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 17 January 2011
AUD - Auditor's letter of resignation 18 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 10 April 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 30 May 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363a - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 04 September 2003
287 - Change in situation or address of Registered Office 27 June 2003
363a - Annual Return 16 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
AA - Annual Accounts 27 August 2002
363a - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
AA - Annual Accounts 08 August 2001
363a - Annual Return 28 June 2001
AA - Annual Accounts 18 August 2000
363a - Annual Return 28 June 2000
AA - Annual Accounts 19 August 1999
363a - Annual Return 09 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
287 - Change in situation or address of Registered Office 03 July 1998
AUD - Auditor's letter of resignation 21 June 1998
AA - Annual Accounts 15 June 1998
363a - Annual Return 08 June 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
287 - Change in situation or address of Registered Office 24 November 1997
AA - Annual Accounts 30 October 1997
363a - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
AA - Annual Accounts 31 October 1996
363x - Annual Return 21 June 1996
288 - N/A 03 June 1996
288 - N/A 05 January 1996
AA - Annual Accounts 14 September 1995
363x - Annual Return 19 June 1995
AA - Annual Accounts 06 September 1994
363x - Annual Return 10 June 1994
AA - Annual Accounts 10 November 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
363x - Annual Return 11 June 1993
288 - N/A 13 January 1993
288 - N/A 12 October 1992
AA - Annual Accounts 17 September 1992
363x - Annual Return 17 June 1992
AA - Annual Accounts 08 November 1991
363x - Annual Return 20 June 1991
288 - N/A 11 March 1991
288 - N/A 06 November 1990
288 - N/A 18 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 11 December 1989
288 - N/A 17 October 1989
363 - Annual Return 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1989
AA - Annual Accounts 28 April 1989
288 - N/A 25 April 1989
363 - Annual Return 18 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1989
288 - N/A 15 July 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 09 December 1987
288 - N/A 10 November 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 19 December 1986
287 - Change in situation or address of Registered Office 24 October 1974
MEM/ARTS - N/A 19 April 1973
MISC - Miscellaneous document 19 August 1898

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.