Background WavePink WaveYellow Wave

RADNOR RANGE LIMITED (05639696)

RADNOR RANGE LIMITED (05639696) 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 RANGE LIMITED has been registered for 20 years. Current directors include BROMAGE, Charles Nigel, BROMAGE, Jaqumine, PASSEY, Elizabeth and 1 others.

Company Number
05639696
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, BROMAGE, Jaqumine, PASSEY, Elizabeth, SINCLAIR HARRIES, Linda
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNOR RANGE LIMITED

RADNOR RANGE 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 RANGE LIMITED was registered 20 years ago.(SIC: 84220)

Status

active

Active since 20 years ago

Company No

05639696

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
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, HR1 2SF
From: 12 December 2012To: 5 October 2022
, Trevor Jones Chartered, Accountants, Springfield House, 99 - 101 Crossbrook Street, Waltham Cross EN88JR
From: 29 November 2005To: 12 December 2012
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Dec 13
Funding Round
Jun 14
Loan Secured
Jul 14
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
May 21
Owner Exit
Dec 22
Director Left
Mar 23
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Dec 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROMAGE, Charles Nigel

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

BROMAGE, Jaqumine

Active
St Catherine's Court, BristolBS8 1BQ
Born August 1960
Director
Appointed 05 Feb 2021

PASSEY, Elizabeth

Active
St Catherine's Court, BristolBS8 1BQ
Born September 1972
Director
Appointed 12 Nov 2024

SINCLAIR HARRIES, Linda

Active
St Catherine's Court, BristolBS8 1BQ
Born April 1969
Director
Appointed 12 Nov 2024

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

ELLETSON, Harold Daniel Hope, Dr

Resigned
Park Lane, Poulton-Le-FyldeFY6 0NW
Born December 1960
Director
Appointed 01 Mar 2010
Resigned 01 Dec 2012

HOLMES, John Taylor

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

KIRKPATRICK, Graeme Michael

Resigned
Dy14
Born December 1967
Director
Appointed 01 May 2009
Resigned 10 Mar 2023

SALINAS, Islee Oliva

Resigned
Durweston Court, LondonW1H 1PG
Born September 1959
Director
Appointed 08 Sept 2009
Resigned 23 Nov 2010

SHEPLEY-CUTHBERT, David Charles

Resigned
Station Road, BanburyOX15 5LS
Born June 1946
Director
Appointed 16 Jul 2009
Resigned 05 Feb 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Graeme Michael Kirkpatrick

Ceased
Barland, PresteigneLD8 2SH
Born December 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Dec 2022

Mr David Charles Shepley-Cuthbert

Ceased
Foley Works, HerefordHR1 2SF
Born June 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Feb 2021

Mr Charles Nigel Bromage

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

Nature of Control

Significant influence or control
Notified 30 Jun 2016
St Catherine's Court, CliftonBS8 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
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
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
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
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
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
7 July 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 Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
27 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 February 2018
RP04AR01RP04AR01
Legacy
2 January 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
2 January 2018
RP04AR01RP04AR01
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Memorandum Articles
30 June 2014
MEM/ARTSMEM/ARTS
Resolution
30 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
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
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
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
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
24 January 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
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 Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 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
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation