About

Registered Number: 04646987
Date of Incorporation: 24/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Grange, Hewish, Weston Super Mare, North Somerset, BS24 6RR

 

W. H. Redding & Sons Ltd was registered on 24 January 2003, it has a status of "Active". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDING, Christopher 24 January 2003 - 1
REDDING, Simon Charles 24 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
RESOLUTIONS - N/A 05 March 2013
SH08 - Notice of name or other designation of class of shares 05 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 February 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 08 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 02 February 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 13 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 10 February 2004
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 12 June 2003
225 - Change of Accounting Reference Date 07 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 June 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
MEM/ARTS - N/A 12 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 2011 Outstanding

N/A

Legal mortgage 22 December 2011 Outstanding

N/A

Legal charge 01 July 2003 Fully Satisfied

N/A

Debenture 06 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.