RADGRADE LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 2RR

Company number 01485553
Status Active
Incorporation Date 14 March 1980
Company Type Private Limited Company
Address THE ROOKERY, EYKE, WOODBRIDGE, SUFFOLK, IP12 2RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of RADGRADE LIMITED are www.radgrade.co.uk, and www.radgrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Wickham Market Rail Station is 2.7 miles; to Saxmundham Rail Station is 8.1 miles; to Trimley Rail Station is 9.9 miles; to Felixstowe Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radgrade Limited is a Private Limited Company. The company registration number is 01485553. Radgrade Limited has been working since 14 March 1980. The present status of the company is Active. The registered address of Radgrade Limited is The Rookery Eyke Woodbridge Suffolk Ip12 2rr. . SHEEPSHANKS, Andrew Charles is a Director of the company. SHEEPSHANKS, Christopher James is a Director of the company. SHEEPSHANKS, David Richard is a Director of the company. SHEEPSHANKS, Lilias Mulgrave is a Director of the company. SHEEPSHANKS, Richard John is a Director of the company. Secretary BINGHAM, Victoria Mary has been resigned. Secretary HILLIER, Amanda Valerie has been resigned. Secretary JENKINSON, Belinda Lovegrove has been resigned. Secretary JONES, Mary Elizabeth has been resigned. Secretary LIGHTFOOT, Gail Rosanna has been resigned. Secretary POTHECARY, Sarah Jane has been resigned. Secretary SHEEPSHANKS, Lilias Mulgrave has been resigned. Secretary SMITH, Reginald John has been resigned. Director SHEEPSHANKS, Robin John, Captain has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
SHEEPSHANKS, Christopher James
Appointed Date: 15 January 1996
60 years old

Director

Director

Director

Resigned Directors

Secretary
BINGHAM, Victoria Mary
Resigned: 30 January 2004
Appointed Date: 28 June 2002

Secretary
HILLIER, Amanda Valerie
Resigned: 31 December 1998
Appointed Date: 06 October 1995

Secretary
JENKINSON, Belinda Lovegrove
Resigned: 04 May 2001
Appointed Date: 18 January 1999

Secretary
JONES, Mary Elizabeth
Resigned: 22 July 2004
Appointed Date: 03 February 2004

Secretary
LIGHTFOOT, Gail Rosanna
Resigned: 10 November 2009
Appointed Date: 22 July 2004

Secretary
POTHECARY, Sarah Jane
Resigned: 28 June 2002
Appointed Date: 16 May 2001

Secretary
SHEEPSHANKS, Lilias Mulgrave
Resigned: 06 October 1995
Appointed Date: 05 April 1994

Secretary
SMITH, Reginald John
Resigned: 05 April 1994

Director
SHEEPSHANKS, Robin John, Captain
Resigned: 25 April 2007
100 years old

Persons With Significant Control

Mrs Lilias Mulgrave Sheepshanks Obe
Notified on: 1 November 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADGRADE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
07 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 83 more events
04 Jan 1988
Accounts for a small company made up to 31 March 1987

05 Oct 1987
Accounts for a small company made up to 31 March 1986

21 Sep 1987
Return made up to 28/08/87; full list of members

24 Nov 1986
Registered office changed on 24/11/86 from: saxon house 1 franciscan way ipswich IP1 1TR

10 Jun 1986
Return made up to 29/05/86; full list of members

RADGRADE LIMITED Charges

8 November 2001
Debenture
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…