Rediweld Rubber & Plastics Limited DAVENTRY


Founded in 1985, Rediweld Rubber & Plastics, classified under reg no. 01885505 is an active company. Currently registered at High March NN11 4QE, Daventry the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/06/01 Rediweld Rubber & Plastics Limited is no longer carrying the name Rediweld Rubber Mouldings.

Currently there are 4 directors in the the firm, namely Jeanette H., Jason B. and Paul N. and others. In addition one secretary - Jason B. - 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.

Rediweld Rubber & Plastics Limited Address / Contact

Office Address High March
Office Address2 High March Industrial Es
Town Daventry
Post code NN11 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885505
Date of Incorporation Tue, 12th Feb 1985
Industry Manufacture of other plastic products
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jeanette H.

Position: Director

Appointed: 01 January 2022

Jason B.

Position: Director

Appointed: 02 June 2020

Jason B.

Position: Secretary

Appointed: 02 June 2020

Paul N.

Position: Director

Appointed: 30 October 2019

Denzil H.

Position: Director

Appointed: 30 June 1991

Roderick M.

Position: Director

Resigned: 15 December 2020

Gary B.

Position: Director

Appointed: 01 January 2016

Resigned: 16 October 2019

Gary B.

Position: Secretary

Appointed: 17 February 2015

Resigned: 16 October 2019

David C.

Position: Secretary

Appointed: 01 April 1997

Resigned: 17 February 2015

David C.

Position: Director

Appointed: 01 August 1996

Resigned: 30 June 2022

Roger M.

Position: Director

Appointed: 18 October 1993

Resigned: 31 December 2021

Peter K.

Position: Director

Appointed: 01 January 1992

Resigned: 31 March 1993

John H.

Position: Director

Appointed: 01 January 1992

Resigned: 25 October 1993

David H.

Position: Secretary

Appointed: 30 June 1991

Resigned: 31 March 1997

David C.

Position: Director

Appointed: 30 June 1991

Resigned: 01 January 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Denzil H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rediweld Holdings Limited that put Daventry, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rediweld Holdings Limted, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Denzil H.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rediweld Holdings Limited

High March High March, High March Industrial Estate, Daventry, NN11 4QE, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 04698687
Notified on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rediweld Holdings Limted

Rediweld Holdings Ltd. High March, High March Industrial Estate, Daventry, NN11 4QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rediweld Rubber Mouldings June 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand983 644923 400887 590
Current Assets3 313 1403 147 9183 506 547
Debtors1 292 2161 032 4421 330 532
Net Assets Liabilities2 459 5473 032 1973 244 579
Other Debtors 55
Property Plant Equipment523 584597 881750 111
Total Inventories1 037 2801 192 076 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 854 6941 939 2452 045 696
Additions Other Than Through Business Combinations Property Plant Equipment 201 209326 956
Average Number Employees During Period555758
Corporation Tax Payable157 34769 34084 763
Creditors1 290 775618 443891 896
Current Tax For Period309 477225 68184 763
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 7398 75725 024
Future Minimum Lease Payments Under Non-cancellable Operating Leases653 151468 732307 365
Increase Decrease In Current Tax From Adjustment For Prior Periods -27 250 
Increase From Depreciation Charge For Year Property Plant Equipment 126 028169 672
Net Current Assets Liabilities2 022 3652 529 4752 614 651
Other Creditors393 144214 807128 573
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 47763 221
Other Disposals Property Plant Equipment 42 36168 275
Other Taxation Social Security Payable426 437184 809219 218
Prepayments Accrued Income119 577165 658204 067
Property Plant Equipment Gross Cost2 378 2782 537 1262 795 807
Provisions For Liabilities Balance Sheet Subtotal86 40295 159120 183
Tax Tax Credit On Profit Or Loss On Ordinary Activities315 216207 188156 259
Total Assets Less Current Liabilities2 545 9493 127 3563 364 762
Total Current Tax Expense Credit309 477198 431131 235
Trade Creditors Trade Payables313 847149 487459 342
Trade Debtors Trade Receivables1 172 639866 7791 126 460

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 14th, September 2023
Free Download (13 pages)

Company search

Advertisements