Background WavePink WaveYellow Wave

RADNOR TRAINING & SECURITY LIMITED (05639439)

RADNOR TRAINING & SECURITY LIMITED (05639439) is an active UK company. incorporated on 29 November 2005. with registered office in Bristol. The company operates in the Public Administration and Defence sector, engaged in defence activities. RADNOR TRAINING & SECURITY LIMITED has been registered for 20 years. Current directors include BROMAGE, Charles Nigel.

Company Number
05639439
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
C/O Saffery Llp St Catherine's Court, Bristol, BS8 1BQ
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
BROMAGE, Charles Nigel
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNOR TRAINING & SECURITY LIMITED

RADNOR TRAINING & SECURITY LIMITED is an active company incorporated on 29 November 2005 with the registered office located in Bristol. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. RADNOR TRAINING & SECURITY LIMITED was registered 20 years ago.(SIC: 84220)

Status

active

Active since 20 years ago

Company No

05639439

LTD Company

Age

20 Years

Incorporated 29 November 2005

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

RADNOR SECURITY SOLUTIONS LIMITED
From: 6 April 2009To: 5 June 2009
RADNOR TESTING RANGE LIMITED
From: 29 November 2005To: 6 April 2009
Contact
Address

C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol, BS8 1BQ,

Previous Addresses

Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place Bristol BS8 1BQ England
From: 19 December 2022To: 7 September 2023
The Stables Barland Presteigne Powys LD8 2SH Wales
From: 5 October 2022To: 19 December 2022
Unit 2 Foley Works Foley Trading Estate Hereford Herefordshire HR1 2SF
From: 24 December 2013To: 5 October 2022
the Stables Barland Presteigne Powys LD8 2SH Wales
From: 17 December 2012To: 24 December 2013
C/O Barland Barland the Stables Evenjobb Presteigne Powys LD8 2SH Wales
From: 21 December 2011To: 17 December 2012
Trevor Jones Chartered Accountants, Springfield House 99 - 101 Crossbrook Street Waltham Cross EN8 8JR
From: 29 November 2005To: 21 December 2011
Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Dec 11
Director Left
Sept 12
Director Left
Mar 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BROMAGE, Charles Nigel

Active
St Catherine's Court, BristolBS8 1BQ
Born November 1960
Director
Appointed 29 Nov 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 29 Nov 2005
Resigned 29 Nov 2005

SPRINGFIELD SECRETARIES LIMITED

Resigned
99-101 Crossbrook Street, Waltham CrossEN8 8JR
Corporate secretary
Appointed 29 Nov 2005
Resigned 29 Nov 2011

CORMAC, Graham Edward

Resigned
Park Avenue, LondonN13 5PH
Born July 1967
Director
Appointed 01 Nov 2010
Resigned 29 Aug 2012

HOLMES, John Taylor

Resigned
The Pound, LeominsterHR6 0NA
Born July 1949
Director
Appointed 01 Jun 2009
Resigned 01 Mar 2011

SALINAS, Islee Oliva

Resigned
Durweston Court, LondonW1H 1PG
Born September 1959
Director
Appointed 08 Sept 2009
Resigned 11 Nov 2010

SHEPLEY CUTHBERT, David Charles

Resigned
Moors House, BanburyOX15 5LS
Born June 1946
Director
Appointed 02 Jun 2009
Resigned 05 Feb 2021

SHEPLEY-CUTHBERT, David Charles

Resigned
Station Road, BanburyOX15 5LS
Born June 1946
Director
Appointed 16 Jul 2009
Resigned 30 Nov 2010

Persons with significant control

1

Mr Charles Nigel Bromage

Active
St Catherine's Court, BristolBS8 1BQ
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation