Schenck Process (redler) Limited DONCASTER


Founded in 2003, Schenck Process (redler), classified under reg no. 04925560 is an active company. Currently registered at Unit 6-9 Railway Court DN4 5FB, Doncaster the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since March 28, 2021 Schenck Process (redler) Limited is no longer carrying the name Stock Redler.

At present there are 2 directors in the the company, namely David W. and Richard E.. In addition one secretary - Jonathan I. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Schenck Process (redler) Limited Address / Contact

Office Address Unit 6-9 Railway Court
Office Address2 Off Ten Pound Walk
Town Doncaster
Post code DN4 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925560
Date of Incorporation Wed, 8th Oct 2003
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

David W.

Position: Director

Appointed: 14 December 2022

Jonathan I.

Position: Secretary

Appointed: 14 December 2022

Richard E.

Position: Director

Appointed: 31 October 2013

David S.

Position: Secretary

Appointed: 28 October 2021

Resigned: 14 December 2022

David S.

Position: Director

Appointed: 28 October 2021

Resigned: 14 December 2022

Nicholas J.

Position: Secretary

Appointed: 31 October 2013

Resigned: 28 October 2021

Jonathan D.

Position: Director

Appointed: 25 October 2012

Resigned: 31 October 2013

Jonathan D.

Position: Secretary

Appointed: 24 October 2012

Resigned: 31 October 2013

William D.

Position: Director

Appointed: 28 September 2005

Resigned: 11 February 2010

Nicholas J.

Position: Secretary

Appointed: 22 October 2003

Resigned: 25 October 2012

Erik K.

Position: Director

Appointed: 08 October 2003

Resigned: 16 June 2006

Erik K.

Position: Secretary

Appointed: 08 October 2003

Resigned: 22 October 2003

Steve C.

Position: Director

Appointed: 08 October 2003

Resigned: 19 February 2008

Ian W.

Position: Director

Appointed: 08 October 2003

Resigned: 14 November 2012

Nicholas J.

Position: Director

Appointed: 08 October 2003

Resigned: 28 October 2021

Lawrence L.

Position: Director

Appointed: 08 October 2003

Resigned: 16 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 October 2003

Resigned: 08 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Stephen S. The abovementioned PSC. Another entity in the persons with significant control register is Schenck Process Uk Holding Limited that entered Doncaster, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stephen S.

Notified on 27 July 2021
Ceased on 31 December 2022
Nature of control: right to appoint and remove directors

Schenck Process Uk Holding Limited

Unit 3 Alpha Court, Capitol Park, Thorne, Doncaster, DN8 5TZ, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 6456609
Notified on 1 June 2016
Ceased on 27 July 2021
Nature of control: 75,01-100% shares

Company previous names

Stock Redler March 28, 2021
Redler December 22, 2005
Redler Acquisitions October 9, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, January 2024
Free Download (18 pages)

Company search