Background WavePink WaveYellow Wave

REDHALL ENGINEERING SERVICES LIMITED (03543162)

REDHALL ENGINEERING SERVICES LIMITED (03543162) is an active UK company. incorporated on 8 April 1998. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). REDHALL ENGINEERING SERVICES LIMITED has been registered for 28 years. Current directors include CLARKE, Martin Ramon, HARDING, Ian, HARDY, Martin John and 2 others.

Company Number
03543162
Status
active
Type
ltd
Incorporated
8 April 1998
Age
28 years
Address
The Mill House, Alton, GU34 2QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CLARKE, Martin Ramon, HARDING, Ian, HARDY, Martin John, READ, James, WINN, David Brian
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHALL ENGINEERING SERVICES LIMITED

REDHALL ENGINEERING SERVICES LIMITED is an active company incorporated on 8 April 1998 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). REDHALL ENGINEERING SERVICES LIMITED was registered 28 years ago.(SIC: 25990)

Status

active

Active since 28 years ago

Company No

03543162

LTD Company

Age

28 Years

Incorporated 8 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

The Mill House Anstey Mill Lane Alton, GU34 2QQ,

Previous Addresses

PO Box 2 the Mill House Anstey Mill Lane Alton Hants GU34 2YA England
From: 5 December 2018To: 15 April 2025
, Red Hall Farm, Winestead Lane, Winestead, Hull, North Humberside, HU12 0NW
From: 8 April 1998To: 5 December 2018
Timeline

16 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 15
Loan Cleared
Dec 17
New Owner
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Apr 23
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HARDING, Ian

Active
Anstey Mill Lane, AltonGU34 2QQ
Secretary
Appointed 03 Dec 2018

CLARKE, Martin Ramon

Active
Anstey Mill Lane, AltonGU34 2QQ
Born September 1959
Director
Appointed 30 Nov 2018

HARDING, Ian

Active
Anstey Mill Lane, AltonGU34 2QQ
Born January 1955
Director
Appointed 03 Dec 2018

HARDY, Martin John

Active
The White Cottage, HalshamHU12 0BY
Born November 1967
Director
Appointed 28 Apr 1998

READ, James

Active
Anstey Mill Lane, AltonGU34 2QQ
Born January 1983
Director
Appointed 19 Apr 2023

WINN, David Brian

Active
Redhall Farm, Kingston Upon HullHU12 0NW
Born January 1968
Director
Appointed 28 Apr 1998

FAIRWEATHER, Mary

Resigned
Southfield Chapel Lane, HullHU12 0AA
Secretary
Appointed 28 Apr 1998
Resigned 31 Mar 2007

ROBINSON, Leanne

Resigned
Greenacre Park, HullHU12 0GA
Secretary
Appointed 01 Apr 2007
Resigned 30 Nov 2018

SCALE LANE FORMATIONS LIMITED

Resigned
16 Waterside Park, HessleHU13 0EJ
Corporate nominee secretary
Appointed 08 Apr 1998
Resigned 28 Apr 1998

PAINTER, Carl

Resigned
Red Hall Farm, HullHU12 0NW
Born June 1968
Director
Appointed 01 May 2011
Resigned 30 Apr 2015

ROBINSON, Leanne

Resigned
Anstey Mill Lane, AltonGU34 2YA
Born November 1971
Director
Appointed 01 May 2011
Resigned 30 Nov 2018

SCALE LANE REGISTRARS LIMITED

Resigned
16 Waterside Park, HessleHU13 0EJ
Corporate nominee director
Appointed 08 Apr 1998
Resigned 28 Apr 1998

Persons with significant control

5

1 Active
4 Ceased

Mrs Jennifer Ann Harding

Ceased
Anstey Mill Lane, AltonGU34 2YA
Born May 1956

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 30 Nov 2018

Mr Ian Harding

Ceased
Anstey Mill Lane, AltonGU34 2YA
Born January 1955

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 30 Nov 2018
Anstey Mill Lane, AltonGU34 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr David Brian Winn

Ceased
Winestead Lane, HullHU12 0NW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Martin John Hardy

Ceased
Anstey Mill Lane, AltonGU34 2YA
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
1 December 2019
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Secretary Company With Change Date
19 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288cChange of Particulars
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
395Particulars of Mortgage or Charge
Legacy
5 May 1999
287Change of Registered Office
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Incorporation Company
8 April 1998
NEWINCIncorporation