Background WavePink WaveYellow Wave

RADFORD (BAVARIAN) LIMITED (03050018)

RADFORD (BAVARIAN) LIMITED (03050018) is an active UK company. incorporated on 26 April 1995. with registered office in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RADFORD (BAVARIAN) LIMITED has been registered for 30 years.

Company Number
03050018
Status
active
Type
ltd
Incorporated
26 April 1995
Age
30 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADFORD (BAVARIAN) LIMITED

RADFORD (BAVARIAN) LIMITED is an active company incorporated on 26 April 1995 with the registered office located in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RADFORD (BAVARIAN) LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03050018

LTD Company

Age

30 Years

Incorporated 26 April 1995

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 29 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

HUNTERSVALE LIMITED
From: 26 April 1995To: 31 December 2001
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
From: 11 December 2017To: 7 July 2025
776 Chester Road Stretford Manchester M32 0QH England
From: 2 September 2016To: 11 December 2017
Radial Park Bede Road Stoke on Trent Staffordshire ST4 4GU
From: 26 April 1995To: 2 September 2016
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Nov 16
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Capital Update
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
10 September 2025
SH20SH20
Legacy
10 September 2025
CAP-SSCAP-SS
Resolution
10 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Statement Of Companys Objects
7 April 2021
CC04CC04
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Legacy
8 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
28 September 2017
AAMDAAMD
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
14 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Miscellaneous
19 November 2014
MISCMISC
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Medium
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Medium
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Medium
14 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
155(6)a155(6)a
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
28 December 2001
225Change of Accounting Reference Date
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 December 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
224224
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
6 September 1995
288288
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
10 August 1995
88(2)R88(2)R
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
287Change of Registered Office
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
123Notice of Increase in Nominal Capital
Incorporation Company
26 April 1995
NEWINCIncorporation