Background WavePink WaveYellow Wave

REDIWELD HOLDINGS LIMITED (04698687)

REDIWELD HOLDINGS LIMITED (04698687) is an active UK company. incorporated on 14 March 2003. with registered office in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REDIWELD HOLDINGS LIMITED has been registered for 23 years. Current directors include BRADLEY, Jason John, HOW, Denzil Robert Onslow.

Company Number
04698687
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
High March, Daventry, NN11 4QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADLEY, Jason John, HOW, Denzil Robert Onslow
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDIWELD HOLDINGS LIMITED

REDIWELD HOLDINGS LIMITED is an active company incorporated on 14 March 2003 with the registered office located in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REDIWELD HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04698687

LTD Company

Age

23 Years

Incorporated 14 March 2003

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: Group Accounts

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

CHARCO 1053 LIMITED
From: 14 March 2003To: 30 July 2003
Contact
Address

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

Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Share Buyback
Oct 09
Capital Reduction
Aug 10
Share Buyback
Aug 10
Capital Reduction
Sept 11
Share Buyback
Sept 11
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Share Buyback
Jun 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Joined
Jan 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
May 19
Capital Reduction
May 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Jan 21
Loan Cleared
Feb 21
Director Left
Jan 22
Director Left
Oct 23
Director Left
Nov 24
16
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 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

HOW, Denzil Robert Onslow

Active
High March, DaventryNN11 4QE
Born August 1944
Director
Appointed 22 Jul 2003

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 22 Jul 2003
Resigned 17 Feb 2015

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 14 Mar 2003
Resigned 22 Jul 2003

ANDERSON, Nicola Jane Audrey

Resigned
The Old Estate Office, ColchesterCO6 4SE
Born July 1970
Director
Appointed 22 Jul 2003
Resigned 28 Jun 2007

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 22 Jul 2003
Resigned 30 Sept 2023

MARSH, Roger Waring Robson

Resigned
High March, DaventryNN11 4QE
Born January 1958
Director
Appointed 22 Jul 2003
Resigned 31 Dec 2021

MCDOUGALL, Roderick Dugald

Resigned
High March, DaventryNN11 4QE
Born July 1942
Director
Appointed 22 Jul 2003
Resigned 15 Dec 2020

SCOTLAND, Colin George Emmerson

Resigned
High March, DaventryNN11 4QE
Born July 1948
Director
Appointed 01 Jan 2021
Resigned 27 Nov 2024

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 14 Mar 2003
Resigned 22 Jul 2003

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
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 Group
2 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
20 May 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
2 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
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
Capital Cancellation Shares
16 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
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 Group
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Capital Cancellation Shares
20 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Legacy
17 February 2012
MG01MG01
Capital Cancellation Shares
16 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Capital Cancellation Shares
4 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
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
Capital Return Purchase Own Shares
22 October 2009
SH03Return of Purchase of Own Shares
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
1 August 2007
169169
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Accounts With Made Up Date
18 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288cChange of Particulars
Auditors Resignation Company
22 November 2004
AUDAUD
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288cChange of Particulars
Legacy
1 June 2004
288cChange of Particulars
Legacy
7 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
16 January 2004
MEM/ARTSMEM/ARTS
Statement Of Affairs
15 January 2004
SASA
Legacy
15 January 2004
88(2)R88(2)R
Legacy
9 August 2003
88(2)R88(2)R
Legacy
9 August 2003
123Notice of Increase in Nominal Capital
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
287Change of Registered Office
Legacy
9 August 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2003
NEWINCIncorporation