Radgrade Limited WOODBRIDGE


Founded in 1980, Radgrade, classified under reg no. 01485553 is an active company. Currently registered at The Rookery IP12 2RR, Woodbridge the company has been in the business for 44 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Christopher S., Richard S. and Andrew S. and others. Of them, Richard S., Andrew S., David S. have been with the company the longest, being appointed on 14 November 1991 and Christopher S. has been with the company for the least time - from 15 January 1996. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Radgrade Limited Address / Contact

Office Address The Rookery
Office Address2 Eyke
Town Woodbridge
Post code IP12 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485553
Date of Incorporation Fri, 14th Mar 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Christopher S.

Position: Director

Appointed: 15 January 1996

Richard S.

Position: Director

Appointed: 14 November 1991

Andrew S.

Position: Director

Appointed: 14 November 1991

David S.

Position: Director

Appointed: 14 November 1991

Lilias S.

Position: Director

Resigned: 23 November 2023

Gail L.

Position: Secretary

Appointed: 22 July 2004

Resigned: 10 November 2009

Mary J.

Position: Secretary

Appointed: 03 February 2004

Resigned: 22 July 2004

Victoria B.

Position: Secretary

Appointed: 28 June 2002

Resigned: 30 January 2004

Sarah P.

Position: Secretary

Appointed: 16 May 2001

Resigned: 28 June 2002

Belinda J.

Position: Secretary

Appointed: 18 January 1999

Resigned: 04 May 2001

Amanda H.

Position: Secretary

Appointed: 06 October 1995

Resigned: 31 December 1998

Lilias S.

Position: Secretary

Appointed: 05 April 1994

Resigned: 06 October 1995

Robin S.

Position: Director

Appointed: 14 November 1991

Resigned: 25 April 2007

Reginald S.

Position: Secretary

Appointed: 14 November 1991

Resigned: 05 April 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Robert D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lilias S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert D.

Notified on 23 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 23 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Lilias S.

Notified on 1 November 2016
Ceased on 23 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements