Background WavePink WaveYellow Wave

REDLANE SITES LIMITED (00829102)

REDLANE SITES LIMITED (00829102) is an active UK company. incorporated on 27 November 1964. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REDLANE SITES LIMITED has been registered for 61 years. Current directors include COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen and 1 others.

Company Number
00829102
Status
active
Type
ltd
Incorporated
27 November 1964
Age
61 years
Address
Tingdene Parks Ltd, 34-36 Bradfield Tingdene Parks Ltd 34-36 Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen, ZONE, Ethan Connor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLANE SITES LIMITED

REDLANE SITES LIMITED is an active company incorporated on 27 November 1964 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REDLANE SITES LIMITED was registered 61 years ago.(SIC: 70100)

Status

active

Active since 61 years ago

Company No

00829102

LTD Company

Age

61 Years

Incorporated 27 November 1964

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Tingdene Parks Ltd, 34-36 Bradfield Tingdene Parks Ltd 34-36 Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Previous Addresses

Tingdene Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB
From: 27 November 1964To: 18 October 2024
Timeline

9 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Nov 64
Director Left
Jul 14
Loan Secured
Jul 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
May 22
Owner Exit
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Secretary
Appointed 03 Oct 2008

COLLIER, Ian Charles

Active
Tingdene Parks Ltd 34-36 Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 31 Dec 2019

DIXON, Andrew

Active
Weston Way, NorthamptonNN3 3BN
Born August 1967
Director
Appointed 04 Jan 2021

GIBBARD, Suzanne Helen

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born March 1967
Director
Appointed 31 Dec 2019

ZONE, Ethan Connor

Active
Tingdene Parks Ltd 34-36 Bradfield Road, WellingboroughNN8 4HB
Born February 1994
Director
Appointed 01 Apr 2022

HICKS, Roger Wilson

Resigned
76 Welley Road, StainesTW19 5EP
Secretary
Appointed N/A
Resigned 09 Aug 2001

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Secretary
Appointed 09 Aug 2001
Resigned 03 Oct 2008

ANDERSON, August

Resigned
Quinton Wood Lane, IverSL0 0LG
Born November 1920
Director
Appointed N/A
Resigned 23 Apr 1993

ANDERSON, Doris Patricia

Resigned
Quinton Wood Lane, IverSL0 0LG
Born March 1926
Director
Appointed N/A
Resigned 09 Aug 2001

BARKER, Alan

Resigned
66 Compton Road, HayesUB3 2AZ
Born June 1932
Director
Appointed N/A
Resigned 09 Jun 1997

GIBBARD, James Charles

Resigned
The Gatehouse Station Road, WellingboroughNN9 5NS
Born February 1933
Director
Appointed 09 Aug 2001
Resigned 23 Jul 2014

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 09 Aug 2001
Resigned 01 Apr 2020

HICKS, Roger Wilson

Resigned
76 Welley Road, StainesTW19 5EP
Born June 1947
Director
Appointed N/A
Resigned 09 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Tingdene Parks Ltd 34-36 Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2024
Tingdene Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
11 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
403aParticulars of Charge Subject to s859A
Legacy
17 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
403b403b
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
155(6)a155(6)a
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
9 November 1999
403aParticulars of Charge Subject to s859A
Legacy
9 November 1999
403aParticulars of Charge Subject to s859A
Legacy
9 November 1999
403aParticulars of Charge Subject to s859A
Legacy
9 November 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
10 February 1998
287Change of Registered Office
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Resolution
9 September 1994
RESOLUTIONSResolutions
Resolution
9 September 1994
RESOLUTIONSResolutions
Resolution
9 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Auditors Resignation Company
11 February 1993
AUDAUD
Legacy
10 January 1993
363b363b
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
27 April 1989
363363
Legacy
19 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
15 July 1987
288288
Legacy
13 March 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
27 November 1964
MISCMISC
Incorporation Company
27 November 1964
NEWINCIncorporation