Background WavePink WaveYellow Wave

RDL DISTRIBUTION LIMITED (00527890)

RDL DISTRIBUTION LIMITED (00527890) is an active UK company. incorporated on 9 January 1954. with registered office in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RDL DISTRIBUTION LIMITED has been registered for 72 years. Current directors include FOX, William James Staley, GILL, James Edward.

Company Number
00527890
Status
active
Type
ltd
Incorporated
9 January 1954
Age
72 years
Address
Wincanton Plc, Chippenham, SN14 0WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOX, William James Staley, GILL, James Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDL DISTRIBUTION LIMITED

RDL DISTRIBUTION LIMITED is an active company incorporated on 9 January 1954 with the registered office located in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RDL DISTRIBUTION LIMITED was registered 72 years ago.(SIC: 74990)

Status

active

Active since 72 years ago

Company No

00527890

LTD Company

Age

72 Years

Incorporated 9 January 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

REDLAND DISTRIBUTION LIMITED
From: 1 October 1992To: 29 April 1999
STEETLEY TRANSPORT LIMITED
From: 9 January 1954To: 1 October 1992
Contact
Address

Wincanton Plc Methuen Park Chippenham, SN14 0WT,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MACGREGOR, Stuart Robert

Active
Nunn Mills Road, NorthamptonNN1 5GE
Secretary
Appointed 30 Jan 2026

FOX, William James Staley

Active
Wincanton Plc, ChippenhamSN14 0WT
Born October 1965
Director
Appointed 01 May 2025

GILL, James Edward

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born November 1976
Director
Appointed 01 Oct 2025

COLLOFF, Lyn Carol

Resigned
ChippenhamSN14 0WT
Secretary
Appointed 10 Dec 2019
Resigned 30 Apr 2025

DOWLING, Alison Jane

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 03 Dec 2014
Resigned 07 Jul 2017

FORBES, David John

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 07 Jul 2017
Resigned 14 Aug 2017

GARGETT, Brian

Resigned
31 Rowan Crescent, WorksopS80 1BA
Secretary
Appointed 23 Apr 1999
Resigned 13 Sept 2000

HIMSWORTH, Neil Duncan

Resigned
18 Thorn Lane, LeedsLS8 1NN
Secretary
Appointed 13 Sept 2000
Resigned 10 Oct 2006

PHILLIPS, Charles Francis

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 10 Oct 2006
Resigned 26 Apr 2010

RABJOHNS, Louise

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 01 May 2025
Resigned 30 Jan 2026

SHARMA, Rajiv

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 14 Aug 2017
Resigned 10 Dec 2019

WILLIAMS, Stephen Philip

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Secretary
Appointed 26 Apr 2010
Resigned 01 Sept 2014

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Sept 2014
Resigned 03 Dec 2014

REDLAND SECRETARIES LIMITED

Resigned
Bradgate House, LeicesterLE6 0FA
Corporate secretary
Appointed N/A
Resigned 23 Apr 1999

ABBOTT, Kevin Allan

Resigned
22 Hoadly Road, LondonSW16 1AF
Born June 1954
Director
Appointed 30 Jun 1994
Resigned 06 Oct 1994

BELL, Ralph William

Resigned
54 Carling Avenue, WorksopS80 1YB
Born March 1956
Director
Appointed 01 Apr 2004
Resigned 10 Oct 2006

BORN, Eric Martin

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born August 1970
Director
Appointed 25 Mar 2011
Resigned 31 Jul 2015

COLLOFF, Lyn Carol

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born May 1965
Director
Appointed 02 Mar 2022
Resigned 30 Apr 2025

COLMAN, Adrian Maxwell

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born July 1970
Director
Appointed 07 Jan 2013
Resigned 02 Sept 2019

CONNELL, Gerard Dominic

Resigned
Methuen Park, ChippenhamSN14 0WT
Born February 1958
Director
Appointed 10 Oct 2006
Resigned 21 Jun 2010

CROWTHER, Philip

Resigned
Carr End House, LeyburnDL8 3DE
Born March 1944
Director
Appointed N/A
Resigned 10 Oct 2006

CRUMP, Mark Leslie

Resigned
24 Harwood Park, RedhillRH1 5EJ
Born February 1963
Director
Appointed 01 Apr 1996
Resigned 25 Mar 1999

HIMSWORTH, Neil Duncan

Resigned
18 Thorn Lane, LeedsLS8 1NN
Born April 1962
Director
Appointed 13 Sept 2000
Resigned 10 Oct 2006

HINTON, Thomas Edward

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born March 1979
Director
Appointed 01 Jun 2025
Resigned 03 Sept 2025

HORNSBY, Kevin Matthew

Resigned
Pheasant Copse, HorshamRH13 6PZ
Born March 1948
Director
Appointed 01 Jan 1995
Resigned 10 Oct 2006

HUNT, Anthony Paul

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born March 1974
Director
Appointed 03 Sept 2025
Resigned 28 Nov 2025

KEMPSTER, Jonathan

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born January 1963
Director
Appointed 22 Jul 2010
Resigned 12 Nov 2012

LAWLOR, Timothy Charles

Resigned
Wincanton Plc, ChippenhamSN14 0WT
Born November 1970
Director
Appointed 28 Sept 2015
Resigned 28 Feb 2022

MARGRAVE, Philip John

Resigned
9 Marquis Way, Bognor RegisPO21 4AT
Born January 1950
Director
Appointed 31 Mar 1993
Resigned 30 Jun 1994

MCFAULL, Graeme

Resigned
Methuen Park, ChippenhamSN14 0WT
Born October 1961
Director
Appointed 10 Oct 2006
Resigned 14 Dec 2010

PENNY, Michael William

Resigned
Treyford West Lane, East GrinsteadRH19 4HH
Born September 1950
Director
Appointed 01 Apr 1996
Resigned 18 Mar 1999

RANDALL, Mark Patrick

Resigned
Westwood 4 Woodlands Park, GuildfordGU1 2TH
Born August 1958
Director
Appointed 01 Jan 1995
Resigned 08 May 1996

ROBERTS, Neal Anthony

Resigned
68 Tudor Hill, Sutton ColdfieldB73 6BE
Born November 1958
Director
Appointed 01 Jan 1995
Resigned 31 Aug 1996

SCOTT, Gordon

Resigned
Methuen Park, ChippenhamSN14 0WT
Born February 1960
Director
Appointed 10 Oct 2006
Resigned 03 Feb 2010

SMITH, Andrew William

Resigned
Winterfold Byers Lane, South GodstoneRH9 8JH
Born May 1950
Director
Appointed 01 Jan 1995
Resigned 01 Apr 1996

Persons with significant control

1

Methuen Park, ChippenhamSN14 0WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
287Change of Registered Office
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288cChange of Particulars
Legacy
2 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288cChange of Particulars
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Auditors Resignation Company
11 November 1999
AUDAUD
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
288aAppointment of Director or Secretary
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
155(6)a155(6)a
Auditors Resignation Company
6 May 1999
AUDAUD
Legacy
6 May 1999
287Change of Registered Office
Legacy
6 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1999
88(2)R88(2)R
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
123Notice of Increase in Nominal Capital
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288cChange of Particulars
Legacy
25 January 1999
363aAnnual Return
Legacy
3 July 1998
287Change of Registered Office
Auditors Resignation Company
22 June 1998
AUDAUD
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Legacy
30 December 1997
288cChange of Particulars
Legacy
24 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
363aAnnual Return
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
30 May 1996
403aParticulars of Charge Subject to s859A
Legacy
17 May 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 February 1996
363x363x
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
13 February 1995
363x363x
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
8 July 1994
288288
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
15 April 1993
288288
Legacy
16 February 1993
363x363x
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
6 August 1992
AUDAUD
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363x363x
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363x363x
Legacy
7 January 1991
288288
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
31 August 1988
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
9 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
16 May 1986
363363