Redmond Group (yorkshire) Limited BRADFORD


Redmond Group (yorkshire) started in year 2003 as Private Limited Company with registration number 04667250. The Redmond Group (yorkshire) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bradford at Concept House. Postal code: BD4 8DA. Since 28th January 2011 Redmond Group (yorkshire) Limited is no longer carrying the name Redmond Heating.

There is a single director in the firm at the moment - Scott R., appointed on 17 February 2003. In addition, a secretary was appointed - Jodie M., appointed on 1 July 2022. Currenlty, the firm lists one former director, whose name is Steven R. and who left the the firm on 21 June 2021. In addition, there is one former secretary - Steven R. who worked with the the firm until 21 June 2021.

Redmond Group (yorkshire) Limited Address / Contact

Office Address Concept House
Office Address2 Blanche Street
Town Bradford
Post code BD4 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04667250
Date of Incorporation Mon, 17th Feb 2003
Industry Plastering
Industry Electrical installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jodie M.

Position: Secretary

Appointed: 01 July 2022

Scott R.

Position: Director

Appointed: 17 February 2003

Stephen S.

Position: Nominee Secretary

Appointed: 17 February 2003

Resigned: 17 February 2003

Jacqueline S.

Position: Nominee Director

Appointed: 17 February 2003

Resigned: 17 February 2003

Steven R.

Position: Director

Appointed: 17 February 2003

Resigned: 21 June 2021

Steven R.

Position: Secretary

Appointed: 17 February 2003

Resigned: 21 June 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Jodie M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Scott R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steve R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jodie M.

Notified on 27 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scott R.

Notified on 22 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steve R.

Notified on 17 February 2017
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Redmond Heating January 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77 44188 953      
Balance Sheet
Cash Bank On Hand 60191 30627 97236 978240 284429 769582 985
Current Assets384 604615 781506 515579 168440 581622 0841 065 226915 368
Debtors358 874570 671311 609542 296390 853379 425632 962330 088
Net Assets Liabilities 88 953140 848141 315114 27194 903297 045316 453
Other Debtors 54 11847 45771 92039 57725 99294 21688 654
Property Plant Equipment 56 77741 84428 69239 04634 34632 643 
Total Inventories 45 0503 6008 90012 7502 3752 4952 295
Cash Bank In Hand5560      
Net Assets Liabilities Including Pension Asset Liability77 44188 953      
Stocks Inventory25 67545 050      
Tangible Fixed Assets73 98856 777      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve77 34188 853      
Shareholder Funds77 44188 953      
Other
Accrued Liabilities 14 44014 582149 0813 0303 0303 0303 437
Accumulated Amortisation Impairment Intangible Assets 30 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment 190 346208 375227 153240 869250 508258 04015 559
Amounts Owed By Associates  51 84979 812 31 69895 258137 247
Average Number Employees During Period 8899101111
Bank Borrowings     9 5079 70232 389
Bank Borrowings Overdrafts 69 368   40 49332 3929 951
Bank Overdrafts 69 368      
Corporation Tax Payable 17 96536 77223 759 49 83766 56439 562
Creditors 578 649403 118462 5948 85141 75832 39222 438
Dividends Paid  89 60085 88698 018101 177 102 070
Finance Lease Liabilities Present Value Total    8 8517 5871 265 
Fixed Assets73 99056 77941 84628 69439 04834 34732 64527 246
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 33218 55213 89525 19736 38013 555
Increase From Depreciation Charge For Year Property Plant Equipment  18 02918 77813 7169 6397 5322 401
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 000 
Investments Fixed Assets22222122
Investments In Group Undertakings 2222122
Merchandise 45 0503 6008 90012 7502 3752 4952 295
Net Current Assets Liabilities9 19737 132103 397116 574111 882108 529302 839316 822
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 5008711 44721 815138 53091 582147 655
Other Taxation Social Security Payable 20 3707 7146 0996 1947 77315 03613 512
Par Value Share  111111
Prepayments 1 5834 0352 4861 0354 71914 19411 558
Profit Loss  141 49586 35370 97481 809 121 478
Property Plant Equipment Gross Cost 247 123250 219255 845279 915284 854290 683141 542
Provisions For Liabilities Balance Sheet Subtotal 4 9584 3953 95327 8086 2156 0475 177
Total Additions Including From Business Combinations Property Plant Equipment  3 0965 62624 0704 9395 8292 086
Total Assets Less Current Liabilities83 18793 911145 243145 268150 930142 876335 484344 068
Total Borrowings     58 85243 35932 389
Trade Creditors Trade Payables 434 977255 175206 552211 142191 370386 422266 769
Trade Debtors Trade Receivables 482 911169 805352 785327 515305 049429 29492 629
Creditors Due Within One Year375 407578 649      
Provisions For Liabilities Charges5 7464 958      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
Free Download (12 pages)

Company search

Advertisements