Background WavePink WaveYellow Wave

REDMAYNE NOMINEES (P.E.P.) LIMITED (02067194)

REDMAYNE NOMINEES (P.E.P.) LIMITED (02067194) is an active UK company. incorporated on 24 October 1986. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDMAYNE NOMINEES (P.E.P.) LIMITED has been registered for 39 years. Current directors include DAVIS, Stuart William, LOUDON, David, LOUDON, Keith and 1 others.

Company Number
02067194
Status
active
Type
ltd
Incorporated
24 October 1986
Age
39 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Stuart William, LOUDON, David, LOUDON, Keith, WHEELER, Michael Edward John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDMAYNE NOMINEES (P.E.P.) LIMITED

REDMAYNE NOMINEES (P.E.P.) LIMITED is an active company incorporated on 24 October 1986 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDMAYNE NOMINEES (P.E.P.) LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02067194

LTD Company

Age

39 Years

Incorporated 24 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RIGHTCLEAN LIMITED
From: 24 October 1986To: 12 January 1987
Contact
Address

3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

9 Bond Court Leeds West Yorkshire LS1 2JZ
From: 26 July 2011To: 23 June 2022
Merton House 84 Albion Street Leeds LS1 6AG
From: 24 October 1986To: 26 July 2011
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Left
Sept 19
Director Left
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BODDINGTON, Paul

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 05 Apr 2023

DAVIS, Stuart William

Active
Wellington Place, LeedsLS1 4AP
Born March 1967
Director
Appointed 01 Apr 2013

LOUDON, David

Active
Wellington Place, LeedsLS1 4AP
Born April 1960
Director
Appointed 22 Jun 1995

LOUDON, Keith

Active
Wellington Place, LeedsLS1 4AP
Born April 1933
Director
Appointed N/A

WHEELER, Michael Edward John

Active
Wellington Place, LeedsLS1 4AP
Born July 1959
Director
Appointed 17 Nov 2000

LOUDON, Keith

Resigned
52 Broomfield, LeedsLS16 7AD
Secretary
Appointed N/A
Resigned 25 Oct 2000

WHEELER, Michael Edward John

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 10 Oct 2000
Resigned 05 Apr 2023

ARCHER, Timothy John

Resigned
Bond Court, LeedsLS1 2JZ
Born July 1966
Director
Appointed 01 Aug 2005
Resigned 31 Jul 2021

BYRON, Fiona Ann

Resigned
Bond Court, LeedsLS1 2JZ
Born October 1973
Director
Appointed 29 Sept 2008
Resigned 19 Sept 2019

COLEMAN, Michael Ronald

Resigned
40 Church Drive, East KeswickLS17 9EP
Born August 1965
Director
Appointed 22 Jun 1995
Resigned 28 Jul 2004

COLLINS, John Allan Walton

Resigned
Brambles, LeedsLS19 6QQ
Born January 1947
Director
Appointed N/A
Resigned 03 Apr 2003

HOWE, Robert Ian

Resigned
47 Cross Flatts Grove, LeedsLS11 7NG
Born January 1955
Director
Appointed N/A
Resigned 10 Oct 2000

KNIGHT, Narriman

Resigned
2 Highfield Green, CastlefordWF10 2EN
Born July 1957
Director
Appointed 01 Aug 2000
Resigned 17 Nov 2000

O'MALLEY, Kay

Resigned
2 Ambleside Drive, WakefieldWF2 6TJ
Born October 1962
Director
Appointed 29 Aug 2001
Resigned 25 Nov 2002

SPEIGHT, Judith Ann

Resigned
Bond Court, LeedsLS1 2JZ
Born October 1952
Director
Appointed 01 Apr 2013
Resigned 30 Apr 2015

TODD, Elizabeth

Resigned
15 St. Bevans Road, HalifaxHX3 0RT
Born August 1971
Director
Appointed 01 Aug 2000
Resigned 29 Sept 2008

WHITEHEAD, Tracey Ann

Resigned
Pen Y Les, LeedsLS26 8EY
Born September 1967
Director
Appointed 03 Dec 2002
Resigned 05 Sept 2003
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
14 September 2001
288cChange of Particulars
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
225(1)225(1)
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Resolution
28 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
21 June 1989
225(1)225(1)
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
17 June 1988
PUC 2PUC 2
Legacy
12 May 1988
PUC 5PUC 5
Legacy
12 May 1988
PUC 2PUC 2
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
3 February 1987
GAZ(U)GAZ(U)
Legacy
22 January 1987
288288
Legacy
22 January 1987
287Change of Registered Office
Legacy
22 January 1987
288288
Certificate Change Of Name Company
12 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
24 October 1986
CERTINCCertificate of Incorporation