Redland Embh Group Limited READING


Redland Embh Group started in year 1994 as Private Limited Company with registration number 02901810. The Redland Embh Group company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Reading at Unit 5 Sterling Way Sterling Way. Postal code: RG30 6HW. Since Tuesday 31st May 2022 Redland Embh Group Limited is no longer carrying the name Redland Healthcare.

The company has one director. Irfaan M., appointed on 12 February 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Shirley R. who worked with the the company until 12 February 2018.

Redland Embh Group Limited Address / Contact

Office Address Unit 5 Sterling Way Sterling Way
Office Address2 Norcot Rd
Town Reading
Post code RG30 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02901810
Date of Incorporation Wed, 23rd Feb 1994
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Irfaan M.

Position: Director

Appointed: 12 February 2018

Irene L.

Position: Director

Appointed: 17 October 2002

Resigned: 20 October 2002

Stephen L.

Position: Director

Appointed: 17 October 2002

Resigned: 20 October 2002

Shirley R.

Position: Secretary

Appointed: 23 February 1994

Resigned: 12 February 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1994

Resigned: 23 February 1994

David R.

Position: Director

Appointed: 23 February 1994

Resigned: 12 February 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 1994

Resigned: 23 February 1994

Shirley R.

Position: Director

Appointed: 23 February 1994

Resigned: 12 February 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Redland Holdings Limited from Reading, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alnur M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Redland Holdings Limited

24a Portman Road, Reading, RG30 1EA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10959993
Notified on 16 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alnur M.

Notified on 12 February 2018
Ceased on 16 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control: 25-50% shares

Shirley R.

Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control: 25-50% shares

Company previous names

Redland Healthcare May 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth136 200140 230147 507165 230166 343       
Balance Sheet
Cash Bank On Hand    34 33141 11334 6079 8865502 865162 92318 920
Current Assets576 460525 993466 905394 944339 350371 768303 179437 685437 235667 985795 5711 314 935
Debtors263 583186 758166 762158 936150 786166 119130 764281 925263 374327 978274 805821 045
Net Assets Liabilities    166 343147 894153 763180 346191 713234 764215 411229 318
Other Debtors    19 77413 374 48 63226 04513 40228 450199 408
Property Plant Equipment    131 668119 556118 270105 71287 86163 03698 010127 673
Total Inventories    154 233164 536137 808145 874173 311337 142357 843474 970
Cash Bank In Hand1 3231 62329 72725 34334 331       
Net Assets Liabilities Including Pension Asset Liability136 200140 230147 507165 230166 343       
Stocks Inventory311 554337 612270 416210 665154 233       
Tangible Fixed Assets159 588127 454124 844153 937131 668       
Reserves/Capital
Called Up Share Capital114116118120122       
Profit Loss Account Reserve131 126134 445141 028158 042158 446       
Shareholder Funds136 200140 230147 507165 230166 343       
Other
Accumulated Depreciation Impairment Property Plant Equipment    208 673232 806267 065296 141330 987200 394215 072242 927
Amounts Owed By Related Parties       85 49591 4701 4551 450 
Average Number Employees During Period     17141414212331
Bank Borrowings Overdrafts    22 84116 726 103 67431 66785 59517 143390 731
Corporation Tax Payable    6 0302 870 1 3109 06935 98231 77770 014
Corporation Tax Recoverable       2 632    
Creditors    46 19920 127253 513348 878318 690102 543229 212185 742
Fixed Assets159 588127 454124 844153 937131 668119 556118 270105 712  98 010429 808
Future Minimum Lease Payments Under Non-cancellable Operating Leases        42 79728 74834 886 
Increase From Depreciation Charge For Year Property Plant Equipment     31 76034 25929 07634 84628 74021 77427 855
Net Current Assets Liabilities73 98298 13186 587108 649103 85166 10149 66688 807118 545286 248365 2359 510
Number Shares Issued Fully Paid        122122 122
Other Creditors    1 63546 635 57 42512 09916 9487 222206 496
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         159 3337 096 
Other Disposals Property Plant Equipment         175 4189 935 
Other Taxation Social Security Payable    8 3175 948 5 9485 94851 28617 490 
Par Value Share 1111   11 1
Property Plant Equipment Gross Cost    340 341352 362385 335401 853418 848263 430313 082370 600
Provisions For Liabilities Balance Sheet Subtotal    22 97717 63614 17314 17316 69311 97718 62224 258
Taxation Including Deferred Taxation Balance Sheet Subtotal       14 17316 693   
Total Additions Including From Business Combinations Property Plant Equipment     22 86432 97316 51816 99520 00059 58857 518
Total Assets Less Current Liabilities233 570225 585211 431262 586235 519185 657167 936194 519206 406349 284463 245439 318
Trade Creditors Trade Payables    151 617206 791 192 521200 808268 319312 409580 537
Trade Debtors Trade Receivables    123 598134 698 145 166145 859313 121207 826579 469
Accrued Liabilities Deferred Income    11 87311 910    2 50010 300
Accumulated Amortisation Impairment Intangible Assets    10 000     10 000 
Bank Borrowings    57 19633 716      
Creditors Due After One Year74 93966 24744 37274 14946 199       
Creditors Due Within One Year502 478427 862380 318286 295235 499       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 627      
Disposals Property Plant Equipment     10 843      
Finance Lease Liabilities Present Value Total    11 8443 137    34 74226 777
Intangible Assets Gross Cost    10 000     10 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 00010 000        
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000        
Number Shares Allotted114116118120122       
Prepayments    7 4148 725    38 52942 168
Profit Loss     -18 449      
Provisions    22 97717 636      
Provisions For Liabilities Charges22 43119 10819 55223 20722 977       
Recoverable Value-added Tax     9 322      
Secured Debts236 756136 83977 771108 96481 903       
Share Capital Allotted Called Up Paid114116118120122       
Share Premium Account4 9605 6696 3617 0687 775       
Tangible Fixed Assets Additions 11 03727 68975 47918 418       
Tangible Fixed Assets Cost Or Valuation297 618296 655311 600352 150340 341       
Tangible Fixed Assets Depreciation138 030169 201186 756198 213208 673       
Tangible Fixed Assets Depreciation Charged In Period 40 32326 88735 63528 758       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 1529 33224 17818 298       
Tangible Fixed Assets Disposals 12 00012 74434 92930 227       
Total Borrowings    81 90345 817      
Investments Fixed Assets           302 135
Other Investments Other Than Loans           302 135

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (10 pages)

Company search