Background WavePink WaveYellow Wave

REDIWELD RUBBER & PLASTICS LIMITED (01885505)

REDIWELD RUBBER & PLASTICS LIMITED (01885505) is an active UK company. incorporated on 12 February 1985. with registered office in Daventry. The company operates in the Manufacturing sector, engaged in unknown sic code (22190) and 1 other business activities. REDIWELD RUBBER & PLASTICS LIMITED has been registered for 41 years. Current directors include BRADLEY, Jason John, HOLDER, Jeanette Melanie, HOW, Denzil Robert Onslow and 1 others.

Company Number
01885505
Status
active
Type
ltd
Incorporated
12 February 1985
Age
41 years
Address
High March, Daventry, NN11 4QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
BRADLEY, Jason John, HOLDER, Jeanette Melanie, HOW, Denzil Robert Onslow, NORMAN, Paul Roy
SIC Codes
22190, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDIWELD RUBBER & PLASTICS LIMITED

REDIWELD RUBBER & PLASTICS LIMITED is an active company incorporated on 12 February 1985 with the registered office located in Daventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190) and 1 other business activity. REDIWELD RUBBER & PLASTICS LIMITED was registered 41 years ago.(SIC: 22190, 22290)

Status

active

Active since 41 years ago

Company No

01885505

LTD Company

Age

41 Years

Incorporated 12 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

REDIWELD RUBBER MOULDINGS LIMITED
From: 6 December 1991To: 1 June 1996
ARAND INDUSTRIAL FINISHERS LIMITED
From: 19 November 1986To: 6 December 1991
ARAND INDUSTRIAL SERVICES LIMITED
From: 26 March 1985To: 19 November 1986
CHARTPALM ENGINEERS LIMITED
From: 12 February 1985To: 26 March 1985
Contact
Address

High March High March Industrial Es Daventry, NN11 4QE,

Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
Dec 20
New Owner
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRADLEY, Jason John

Active
High March, DaventryNN11 4QE
Secretary
Appointed 02 Jun 2020

BRADLEY, Jason John

Active
High March, DaventryNN11 4QE
Born January 1963
Director
Appointed 02 Jun 2020

HOLDER, Jeanette Melanie

Active
High March, DaventryNN11 4QE
Born October 1970
Director
Appointed 01 Jan 2022

HOW, Denzil Robert Onslow

Active
High March, DaventryNN11 4QE
Born August 1944
Director
Appointed N/A

NORMAN, Paul Roy

Active
High March, DaventryNN11 4QE
Born April 1975
Director
Appointed 30 Oct 2019

BUTLER, Gary Michael

Resigned
Newman Lane, AltonGU34 2QR
Secretary
Appointed 17 Feb 2015
Resigned 16 Oct 2019

CARTWRIGHT, David John

Resigned
High March, DaventryNN11 4QE
Secretary
Appointed 01 Apr 1997
Resigned 17 Feb 2015

HEFFORD, David

Resigned
2b Coxs Lane, NorthamptonNN14 1NA
Secretary
Appointed N/A
Resigned 31 Mar 1997

BUTLER, Gary Michael

Resigned
High March, DaventryNN11 4QE
Born February 1959
Director
Appointed 01 Jan 2016
Resigned 16 Oct 2019

CARTWRIGHT, David John

Resigned
High March, DaventryNN11 4QE
Born July 1952
Director
Appointed 01 Aug 1996
Resigned 30 Jun 2022

CARTWRIGHT, David John

Resigned
23 Ashleigh Close, RugbyCV23 8UG
Born July 1952
Director
Appointed N/A
Resigned 01 Jan 1992

HARRIYOTT, John Edward

Resigned
2 Sawyard Cottages, UckfieldTN22 3QP
Born August 1942
Director
Appointed 01 Jan 1992
Resigned 25 Oct 1993

KENT, Peter Jan

Resigned
The Old Rectory, PetersfieldGU32 1EG
Born April 1927
Director
Appointed 01 Jan 1992
Resigned 31 Mar 1993

MARSH, Roger Waring Robson

Resigned
High March, DaventryNN11 4QE
Born January 1958
Director
Appointed 18 Oct 1993
Resigned 31 Dec 2021

MCDOUGALL, Roderick Dugald

Resigned
High March, DaventryNN11 4QE
Born July 1942
Director
Appointed N/A
Resigned 15 Dec 2020

Persons with significant control

3

High March, DaventryNN11 4QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016

Mr Denzil Robert Onslow How

Active
High March, DaventryNN11 4QE
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Rediweld Holdings Limted

Active
High March, DaventryNN11 4QE

Nature of Control

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

Filing History

133

Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
23 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
22 November 2004
AUDAUD
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
4 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
9 November 1993
288288
Legacy
4 November 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Resolution
9 April 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1991
363b363b
Legacy
25 June 1991
353353
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Auditors Resignation Company
13 January 1991
AUDAUD
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
14 December 1989
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
20 March 1989
287Change of Registered Office
Legacy
18 August 1988
288288
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
13 May 1988
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Memorandum Articles
24 August 1987
MEM/ARTSMEM/ARTS
Resolution
2 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
5 August 1986
363363
Certificate Change Of Name Company
26 March 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 February 1985
MISCMISC