Background WavePink WaveYellow Wave

RADNOR HOLDINGS LIMITED (06848876)

RADNOR HOLDINGS LIMITED (06848876) is an active UK company. incorporated on 17 March 2009. with registered office in Presteigne. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. RADNOR HOLDINGS LIMITED has been registered for 17 years. Current directors include BROMAGE, Charles Nigel.

Company Number
06848876
Status
active
Type
ltd
Incorporated
17 March 2009
Age
17 years
Address
The Stables, Presteigne, LD8 2SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BROMAGE, Charles Nigel
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNOR HOLDINGS LIMITED

RADNOR HOLDINGS LIMITED is an active company incorporated on 17 March 2009 with the registered office located in Presteigne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. RADNOR HOLDINGS LIMITED was registered 17 years ago.(SIC: 80200)

Status

active

Active since 17 years ago

Company No

06848876

LTD Company

Age

17 Years

Incorporated 17 March 2009

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

The Stables Barland Presteigne, LD8 2SH,

Previous Addresses

Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF
From: 18 April 2013To: 5 October 2022
Barland House the Stables Presteigne Powys LD8 2SH Wales
From: 12 April 2012To: 18 April 2013
Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
From: 17 March 2009To: 12 April 2012
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROMAGE, Charles Nigel

Active
Barland, PresteigneLD8 2SH
Born November 1960
Director
Appointed 17 Mar 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 17 Mar 2009
Resigned 17 Mar 2009

Persons with significant control

1

Mr Charles Nigel Bromage

Active
Barland, PresteigneLD8 2SH
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

39

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
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 Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation