Redmayne Engineering Limited

DataGardener
live
Small

Redmayne Engineering Limited

00745097Private Limited With Share Capital

Laurence Walter House, Addison Road, Sudbury, CO102YW
Incorporated

21/12/1962

Company Age

63 years

Directors

3

Employees

61

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Redmayne Engineering Limited (00745097) is a private limited with share capital incorporated on 21/12/1962 (63 years old) and registered in sudbury, CO102YW. The company operates under SIC code 32990 and is classified as Small.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 21/12/1962
CO102YW
61 employees

Financial Overview

Total Assets

£9.22M

Liabilities

£4.64M

Net Assets

£4.58M

Turnover

£9.88M

Cash

£1.13M

Key Metrics

61

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:30-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Resolution
Category:Resolution
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2018
Auditors Resignation Company
Category:Auditors
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Change Sail Address Company With New Address
Category:Address
Date:29-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2013
Auditors Resignation Company
Category:Auditors
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Miscellaneous
Category:Miscellaneous
Date:17-09-2012
Miscellaneous
Category:Miscellaneous
Date:06-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2009
Legacy
Category:Officers
Date:31-03-2009
Legacy
Category:Annual Return
Date:28-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2008
Legacy
Category:Capital
Date:09-04-2008
Resolution
Category:Resolution
Date:09-04-2008
Resolution
Category:Resolution
Date:09-04-2008
Legacy
Category:Mortgage
Date:07-11-2007
Legacy
Category:Mortgage
Date:07-11-2007
Legacy
Category:Annual Return
Date:30-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:11-01-2007
Legacy
Category:Mortgage
Date:14-11-2006

Import / Export

Imports
12 Months8
60 Months35
Exports
12 Months10
60 Months44

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemedium company
Due Date31/07/2026
Filing Date30/07/2025
Latest Accounts31/10/2024

Trading Addresses

Laurence Walter House, 32 Addison Road, Sudbury, CO102YWRegistered
Unit 19, Romsey Industrial Estate Greatbridg, Road, Romsey, Hampshire, SO510HR