Background WavePink WaveYellow Wave

REDDITCH GEARS & ENGINEERING LIMITED (03359164)

REDDITCH GEARS & ENGINEERING LIMITED (03359164) is an active UK company. incorporated on 24 April 1997. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (28150). REDDITCH GEARS & ENGINEERING LIMITED has been registered for 28 years. Current directors include HARRIS, Stuart, WARD, Joy Elizabeth.

Company Number
03359164
Status
active
Type
ltd
Incorporated
24 April 1997
Age
28 years
Address
24 New Meadow Road, Redditch, B98 8YW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
HARRIS, Stuart, WARD, Joy Elizabeth
SIC Codes
28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDDITCH GEARS & ENGINEERING LIMITED

REDDITCH GEARS & ENGINEERING LIMITED is an active company incorporated on 24 April 1997 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150). REDDITCH GEARS & ENGINEERING LIMITED was registered 28 years ago.(SIC: 28150)

Status

active

Active since 28 years ago

Company No

03359164

LTD Company

Age

28 Years

Incorporated 24 April 1997

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

24 New Meadow Road Lakeside Redditch, B98 8YW,

Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Feb 15
Loan Cleared
Dec 15
Loan Secured
Apr 16
Director Left
May 16
Loan Cleared
Jul 21
Director Left
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WARD, Joy Elizabeth

Active
24 New Meadow Road, RedditchB98 8YW
Secretary
Appointed 30 Apr 2016

HARRIS, Stuart

Active
29 Meadow Road, Henley In ArdenB95 5LD
Born March 1973
Director
Appointed 22 Oct 2004

WARD, Joy Elizabeth

Active
56 Wheelers Lane, RedditchB97 6GT
Born April 1966
Director
Appointed 22 Oct 2004

COLEBROOK, Charles Alfred

Resigned
25 Y Berllan, PenmaenmawrLL34 6HR
Secretary
Appointed 22 Oct 2004
Resigned 30 Apr 2016

HARRIS, Joy Elizabeth

Resigned
56 Wheelers Lane, RedditchB97 6GT
Secretary
Appointed 24 Apr 1997
Resigned 22 Oct 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Apr 1997
Resigned 24 Apr 1997

HARRIS, Ronald Charles

Resigned
2 Gisburn Close, RedditchB97 6TH
Born August 1943
Director
Appointed 24 Apr 1997
Resigned 18 Oct 2023

WILKES, Cedric William

Resigned
1 New Bungalow, WhitchurchSY13 2AF
Born June 1949
Director
Appointed 22 Oct 2004
Resigned 19 Apr 2016

Persons with significant control

1

Lakeside Industrial Estate, New Meadow Road, RedditchB98 8YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Part
2 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
363sAnnual Return (shuttle)
Resolution
10 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2001
AAAnnual Accounts
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
8 May 2000
363sAnnual Return (shuttle)
Resolution
4 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Resolution
1 February 1999
RESOLUTIONSResolutions
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Incorporation Company
24 April 1997
NEWINCIncorporation