Download leads from Nexok and grow your business. Find out more

Reddington Finance Limited

Documents

Total Documents205
Total Pages1,142

Filing History

3 May 2024Confirmation statement made on 3 May 2024 with no updates
5 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023
2 October 2023Accounts for a dormant company made up to 31 March 2023
2 May 2023Confirmation statement made on 2 May 2023 with no updates
13 December 2022Accounts for a dormant company made up to 31 March 2022
29 April 2022Confirmation statement made on 29 April 2022 with no updates
26 November 2021Accounts for a dormant company made up to 31 March 2021
29 April 2021Confirmation statement made on 29 April 2021 with no updates
22 January 2021Accounts for a dormant company made up to 31 March 2020
1 December 2020Change of details for Reddington Holdings Limited as a person with significant control on 2 November 2020
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020
5 November 2020Director's details changed for Mr Mark Whittaker on 3 November 2020
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
29 April 2020Confirmation statement made on 29 April 2020 with no updates
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019
11 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19
11 December 2019Audit exemption subsidiary accounts made up to 31 March 2019
11 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19
11 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19
29 April 2019Confirmation statement made on 29 April 2019 with updates
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18
10 July 2018Satisfaction of charge 8 in full
10 July 2018Satisfaction of charge 7 in full
10 July 2018Satisfaction of charge 9 in full
10 July 2018Satisfaction of charge 6 in full
1 May 2018Confirmation statement made on 29 April 2018 with updates
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018
20 December 2017Full accounts made up to 31 March 2017
20 December 2017Full accounts made up to 31 March 2017
3 May 2017Confirmation statement made on 29 April 2017 with updates
3 May 2017Confirmation statement made on 29 April 2017 with updates
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017
18 December 2016Full accounts made up to 31 March 2016
18 December 2016Full accounts made up to 31 March 2016
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016
19 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016
19 May 2016Director's details changed for Mr Neil Lees on 11 May 2016
19 May 2016Director's details changed for Mr Neil Lees on 11 May 2016
19 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016
6 January 2016Full accounts made up to 31 March 2015
6 January 2016Full accounts made up to 31 March 2015
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015
17 December 2014Full accounts made up to 31 March 2014
17 December 2014Full accounts made up to 31 March 2014
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014
30 December 2013Full accounts made up to 31 March 2013
30 December 2013Full accounts made up to 31 March 2013
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
20 December 2012Full accounts made up to 31 March 2012
20 December 2012Full accounts made up to 31 March 2012
22 August 2012Particulars of a mortgage or charge / charge no: 9
22 August 2012Particulars of a mortgage or charge / charge no: 8
22 August 2012Particulars of a mortgage or charge / charge no: 8
22 August 2012Particulars of a mortgage or charge / charge no: 9
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders
9 February 2012Appointment of Mr Mark Whittaker as a director
9 February 2012Appointment of Mr Mark Whittaker as a director
22 December 2011Full accounts made up to 31 March 2011
22 December 2011Full accounts made up to 31 March 2011
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
7 April 2011Particulars of a mortgage or charge / charge no: 7
7 April 2011Particulars of a mortgage or charge / charge no: 6
7 April 2011Particulars of a mortgage or charge / charge no: 7
7 April 2011Particulars of a mortgage or charge / charge no: 6
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 January 2011Resolutions
  • RES13 ‐ Guarantee 21/12/2010
21 January 2011Resolutions
  • RES13 ‐ Guarantee 21/12/2010
4 January 2011Full accounts made up to 31 March 2010
4 January 2011Full accounts made up to 31 March 2010
31 December 2010Particulars of a mortgage or charge / charge no: 5
31 December 2010Particulars of a mortgage or charge / charge no: 5
12 October 2010Appointment of Mr Peter John Hosker as a director
12 October 2010Appointment of Mr Peter John Hosker as a director
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
2 February 2010Full accounts made up to 31 March 2009
2 February 2010Full accounts made up to 31 March 2009
29 April 2009Director's change of particulars / steven underwood / 29/04/2009
29 April 2009Director's change of particulars / steven underwood / 29/04/2009
29 April 2009Return made up to 29/04/09; full list of members
29 April 2009Return made up to 29/04/09; full list of members
31 March 2009Appointment terminated director peter scott
31 March 2009Appointment terminated director peter scott
11 February 2009Director appointed steven underwood
11 February 2009Director appointed neil lees
11 February 2009Director appointed steven underwood
11 February 2009Director appointed neil lees
19 January 2009Full accounts made up to 31 March 2008
19 January 2009Full accounts made up to 31 March 2008
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
29 April 2008Return made up to 29/04/08; full list of members
29 April 2008Return made up to 29/04/08; full list of members
29 March 2008Full accounts made up to 31 March 2007
29 March 2008Full accounts made up to 31 March 2007
30 April 2007Return made up to 29/04/07; full list of members
30 April 2007Return made up to 29/04/07; full list of members
2 February 2007Accounting reference date shortened from 31/03/08 to 31/03/07
2 February 2007Accounting reference date shortened from 31/03/08 to 31/03/07
30 January 2007Accounting reference date extended from 31/10/07 to 31/03/08
30 January 2007Accounting reference date extended from 31/10/07 to 31/03/08
27 January 2007New director appointed
27 January 2007Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP
27 January 2007New director appointed
27 January 2007Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP
23 January 2007New director appointed
23 January 2007New director appointed
5 January 2007Director resigned
5 January 2007New secretary appointed
5 January 2007New secretary appointed
5 January 2007Director resigned
5 January 2007New director appointed
5 January 2007Secretary resigned;director resigned
5 January 2007New director appointed
5 January 2007Secretary resigned;director resigned
12 July 2006Accounts for a small company made up to 31 October 2005
12 July 2006Accounts for a small company made up to 31 October 2005
30 May 2006Return made up to 29/04/06; full list of members
30 May 2006Return made up to 29/04/06; full list of members
27 March 2006Accounting reference date extended from 28/10/05 to 31/10/05
27 March 2006Accounting reference date extended from 28/10/05 to 31/10/05
5 July 2005Return made up to 29/04/05; full list of members
5 July 2005Return made up to 29/04/05; full list of members
3 March 2005Accounts for a small company made up to 28 October 2004
3 March 2005Accounts for a small company made up to 28 October 2004
21 February 2005Accounting reference date extended from 30/04/04 to 28/10/04
21 February 2005Accounting reference date extended from 30/04/04 to 28/10/04
20 December 2004Particulars of mortgage/charge
20 December 2004Particulars of mortgage/charge
16 December 2004Declaration of satisfaction of mortgage/charge
16 December 2004Declaration of satisfaction of mortgage/charge
16 December 2004Declaration of satisfaction of mortgage/charge
16 December 2004Declaration of satisfaction of mortgage/charge
16 December 2004Declaration of satisfaction of mortgage/charge
16 December 2004Declaration of satisfaction of mortgage/charge
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 June 2004Ad 29/04/03--------- £ si 1@1
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 June 2004Ad 29/04/03--------- £ si 1@1
9 June 2004Return made up to 29/04/04; full list of members
9 June 2004Return made up to 29/04/04; full list of members
12 May 2004Particulars of mortgage/charge
12 May 2004Particulars of mortgage/charge
2 October 2003Company name changed stanton land & marine finance li mited\certificate issued on 02/10/03
2 October 2003Company name changed stanton land & marine finance li mited\certificate issued on 02/10/03
27 June 2003Particulars of mortgage/charge
27 June 2003Particulars of mortgage/charge
8 May 2003Particulars of mortgage/charge
8 May 2003Particulars of mortgage/charge
29 April 2003Incorporation
29 April 2003Incorporation
29 April 2003Secretary resigned
29 April 2003Secretary resigned
Sign up now to grow your client base. Plans & Pricing