Company NameRadbourne Edge (Holdings) Limited
Company StatusActive
Company Number08737345
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 5 months ago)
Previous NameNelco14 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(7 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Michael John Coker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(9 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(10 years, 1 month after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Peter James Gadsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Court
Pride Park
Derby
DE24 8JN
Secretary NameMr Martyn John Cubbage
StatusResigned
Appointed22 October 2013(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address9 Epsom Road
Toton
Nottingham
NG9 6HQ
Director NameMr Christopher John Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Riverside Court
Pride Park
Derby
Derbyshire
DE24 8JN
Director NameDanielle Christina Gadsby
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2017)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address5 Riverside Court
Pride Park
Derby
Derbyshire
DE24 8JN
Director NameMr Thomas Gerard Finnegan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Riverside Court
Pride Park
Derby
Derbyshire
DE24 8JN
Director NameMr Martyn John Cubbage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2017)
RoleChartered Managment Accountant
Country of ResidenceEngland
Correspondence Address5 Riverside Court
Pride Park
Derby
Derbyshire
DE24 8JN
Director NameMr William Robert Heath
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Anthony Cope
StatusResigned
Appointed03 February 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Robert Paul Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameWarren Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2019)
RoleRegional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Martyn Anthony Pask
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Paul Andrew Shaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2023(9 years, 7 months after company formation)
Appointment Duration1 week (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales

Location

Registered AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Christopher John Neve
9.00%
Ordinary C
90 at £1Thomas Gerard Finnegan
9.00%
Ordinary B
770 at £1Peter James Gadsby
77.00%
Ordinary A
50 at £1Martyn John Cubbage
5.00%
Ordinary D

Financials

Year2014
Net Worth-£341,491
Cash£126,866
Current Liabilities£3,994,132

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

22 November 2013Delivered on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: Peter James Gadsby

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Paul Andrew Shaw as a director on 25 May 2023 (1 page)
25 May 2023Appointment of Mr Michael John Coker as a director on 25 May 2023 (2 pages)
18 May 2023Appointment of Mr Paul Andrew Shaw as a director on 18 May 2023 (2 pages)
18 May 2023Termination of appointment of Robert Paul Wilson as a director on 15 May 2023 (1 page)
20 February 2023Termination of appointment of Martyn Anthony Pask as a director on 20 February 2023 (1 page)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 November 2020Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page)
6 November 2020Appointment of Mr Matthew John Pratt as a director on 6 November 2020 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
17 December 2019Appointment of Mr Martyn Anthony Pask as a director on 1 December 2019 (2 pages)
16 December 2019Termination of appointment of Warren Thompson as a director on 1 December 2019 (1 page)
4 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (17 pages)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 March 2018Termination of appointment of William Robert Heath as a director on 20 March 2018 (1 page)
26 March 2018Appointment of Warren Thompson as a director on 20 March 2018 (2 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
19 October 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
19 October 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
8 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
5 July 2017Cessation of Peter James Gadsby as a person with significant control on 3 February 2017 (1 page)
5 July 2017Notification of Redrow Homes Limited as a person with significant control on 3 February 2017 (1 page)
5 July 2017Notification of Redrow Homes Limited as a person with significant control on 3 February 2017 (1 page)
5 July 2017Cessation of Peter James Gadsby as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Redrow Homes Limited as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Peter James Gadsby as a person with significant control on 3 February 2017 (1 page)
21 February 2017Appointment of Helen Davies as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Helen Davies as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Mr Robert Paul Wilson as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Mr Robert Paul Wilson as a director on 8 February 2017 (2 pages)
6 February 2017Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017 (1 page)
3 February 2017Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Peter James Gadsby as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Martyn John Cubbage as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Danielle Christina Gadsby as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martyn John Cubbage as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martyn John Cubbage as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martyn John Cubbage as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Peter James Gadsby as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Danielle Christina Gadsby as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page)
30 January 2017Resolutions
  • RES13 ‐ Approved 11/01/2017
(1 page)
30 January 2017Resolutions
  • RES13 ‐ Approved 11/01/2017
(1 page)
20 January 2017Satisfaction of charge 087373450001 in full (1 page)
20 January 2017Satisfaction of charge 087373450001 in full (1 page)
18 January 2017Satisfaction of charge 087373450002 in full (1 page)
18 January 2017Satisfaction of charge 087373450002 in full (1 page)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(8 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(8 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(8 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(8 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed NELCO14 LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
(3 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed NELCO14 LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
(3 pages)
12 March 2014Registered office address changed from 3 Centro Place Pride Park Derby DE24 8RF United Kingdom on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 3 Centro Place Pride Park Derby DE24 8RF United Kingdom on 12 March 2014 (2 pages)
4 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 1,000.00
(8 pages)
4 December 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 1,000.00
(8 pages)
3 December 2013Registration of charge 087373450002 (41 pages)
3 December 2013Registration of charge 087373450002 (41 pages)
28 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-21
(2 pages)
28 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-21
(2 pages)
28 November 2013Change of name notice (2 pages)
28 November 2013Change of name notice (2 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
27 November 2013Appointment of Christopher John Neve as a director (3 pages)
27 November 2013Appointment of Mr Martyn John Cubbage as a director (3 pages)
27 November 2013Appointment of Mr Thomas Gerard Finnegan as a director (3 pages)
27 November 2013Appointment of Mr Martyn John Cubbage as a director (3 pages)
27 November 2013Appointment of Christopher John Neve as a director (3 pages)
27 November 2013Appointment of Danielle Christina Gadsby as a director (3 pages)
27 November 2013Appointment of Danielle Christina Gadsby as a director (3 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
27 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
27 November 2013Appointment of Mr Thomas Gerard Finnegan as a director (3 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
26 November 2013Registration of charge 087373450001 (35 pages)
26 November 2013Registration of charge 087373450001 (35 pages)
22 October 2013Appointment of Mr Martyn John Cubbage as a secretary (2 pages)
22 October 2013Appointment of Mr Martyn John Cubbage as a secretary (2 pages)
17 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)