You are here: bizstats.co.uk > a-z index > R list > RD list

Rdl Holdings Limited CHIPPENHAM


Rdl Holdings started in year 1998 as Private Limited Company with registration number 03653781. The Rdl Holdings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chippenham at Wincanton Plc. Postal code: SN14 0WT. Since 1999/04/29 Rdl Holdings Limited is no longer carrying the name Clipta 14000.

Currently there are 2 directors in the the firm, namely Lyn C. and James W.. In addition one secretary - Lyn C. - is with the company. 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.

Rdl Holdings Limited Address / Contact

Office Address Wincanton Plc
Office Address2 Methuen Park
Town Chippenham
Post code SN14 0WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03653781
Date of Incorporation Wed, 21st Oct 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Lyn C.

Position: Director

Appointed: 02 March 2022

Lyn C.

Position: Secretary

Appointed: 10 December 2019

James W.

Position: Director

Appointed: 02 September 2019

Rajiv S.

Position: Secretary

Appointed: 14 August 2017

Resigned: 10 December 2019

David F.

Position: Secretary

Appointed: 07 July 2017

Resigned: 14 August 2017

Timothy L.

Position: Director

Appointed: 28 September 2015

Resigned: 28 February 2022

Alison D.

Position: Secretary

Appointed: 03 December 2014

Resigned: 07 July 2017

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 September 2014

Resigned: 03 December 2014

Adrian C.

Position: Director

Appointed: 07 January 2013

Resigned: 02 September 2019

Eric B.

Position: Director

Appointed: 25 March 2011

Resigned: 31 July 2015

Jonathan K.

Position: Director

Appointed: 22 July 2010

Resigned: 12 November 2012

Stephen W.

Position: Secretary

Appointed: 26 April 2010

Resigned: 01 September 2014

Gordon S.

Position: Director

Appointed: 10 October 2006

Resigned: 03 February 2010

Charles P.

Position: Secretary

Appointed: 10 October 2006

Resigned: 26 April 2010

Graeme M.

Position: Director

Appointed: 10 October 2006

Resigned: 14 December 2010

Gerard C.

Position: Director

Appointed: 10 October 2006

Resigned: 21 June 2010

Neil H.

Position: Director

Appointed: 13 September 2000

Resigned: 10 October 2006

Neil H.

Position: Secretary

Appointed: 13 September 2000

Resigned: 10 October 2006

Kevin H.

Position: Director

Appointed: 23 April 1999

Resigned: 10 October 2006

Philip C.

Position: Director

Appointed: 23 April 1999

Resigned: 10 October 2006

Dennis S.

Position: Director

Appointed: 23 April 1999

Resigned: 10 October 2006

Brian G.

Position: Secretary

Appointed: 23 April 1999

Resigned: 13 September 2000

Jembert Nominees Limited

Position: Nominee Director

Appointed: 21 October 1998

Resigned: 23 April 1999

Jembert Formation Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1998

Resigned: 23 April 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Wincanton Uk Limited from Chippenham, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Wincanton Uk Limited

Wincanton Methuen Park, Chippenham, SN14 0WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 5396052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Clipta 14000 April 29, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 13th, September 2023
Free Download (4 pages)

Company search

Advertisements