General information

Name:

Radiodetection Ltd

Office Address:

Western Drive BS14 0AF Bristol

Number: 01334448

Incorporation date: 1977-10-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01334448 - reg. no. of Radiodetection Limited. The firm was registered as a Private Limited Company on October 18, 1977. The firm has been operating in this business for 47 years. The firm can be reached at Western Drive in Bristol. The main office's post code assigned is BS14 0AF. The enterprise's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. The firm's most recent filed accounts documents describe the period up to 2022/12/31 and the latest confirmation statement was submitted on 2023/06/14.

With 16 recruitment advertisements since 2014/07/04, the corporation has been one of the most active firms on the labour market. Recently, it was searching for job candidates in Bristol and Bordon. They look for workers for such posts as for instance: Draughtsperson, Electonics Test Technician and Purchase Ledger Clerk.

The firm has registered two trademarks, all are active. The first trademark was registered in 2016 and the last one in 2017. The one that will expire first, that is in September, 2026 is LEXXI.

We have identified 13 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 12 transactions from worth at least 500 pounds each, amounting to £12,282 in total. The company also worked with the Solihull Metropolitan Borough Council (11 transactions worth £7,546 in total) and the Southampton City Council (2 transactions worth £3,629 in total). Radiodetection was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials was also the service provided to the Newcastle City Council Council covering the following areas: Highways.

In order to be able to match the demands of their customer base, this specific firm is permanently being supervised by a body of three directors who are Andrew B., Wayne M. and John N.. Their support has been of great importance to this firm since 2023.

Trade marks

Trademark UK00003187276
Trademark image:-
Trademark name:LEXXI
Status:Registered
Filing date:2016-09-23
Date of entry in register:2016-12-23
Renewal date:2026-09-23
Owner name:Radiodetection Limited
Owner address:Western Drive, Bristol, United Kingdom, BS14 0AF
Trademark UK00003191323
Trademark image:-
Trademark name:gC.A.T4
Status:Registered
Filing date:2016-10-14
Date of entry in register:2017-01-06
Renewal date:2026-10-14
Owner name:Radiodetection Limited
Owner address:Western Drive, Bristol, United Kingdom, BS14 0AF

Company staff

Andrew B.

Role: Director

Appointed: 25 August 2023

Latest update: 28 January 2024

Wayne M.

Role: Director

Appointed: 07 April 2023

Latest update: 28 January 2024

John N.

Role: Director

Appointed: 03 April 2015

Latest update: 28 January 2024

People with significant control

The companies with significant control over this firm are as follows: Spx European Holding Limited owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in London at One New Change, EC4M 9AF and was registered as a PSC under the reg no 09550668.

Spx European Holding Limited
Address: 5th Floor One New Change, London, EC4M 9AF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09550668
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023

Jobs and Vacancies at Radiodetection Ltd

Electronics Test Engineer in Bristol, posted on Tuesday 31st October 2017
Region / City Bristol
Salary From £25000.00 to £28000.00 per year
Job type permanent
Expiration date Tuesday 12th December 2017
 
Accounts Assistant in Bristol, posted on Wednesday 11th October 2017
Region / City Bristol
Salary From £25000.00 to £28000.00 per year
Job type permanent
Expiration date Wednesday 22nd November 2017
 
Service/Repair Technician in Bordon, posted on Friday 6th October 2017
Region / City Bordon
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 17th November 2017
 
Production/Dispatch Operative in Bristol, posted on Friday 6th October 2017
Region / City Bristol
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Friday 17th November 2017
 
Quality Engineer (fixed-term) in Bristol, posted on Tuesday 15th August 2017
Region / City Bristol
Salary From £24000.00 to £27000.00 per year
Job type Temporary
Expiration date Tuesday 26th September 2017
 
Goods In/Dispatch Operative in Bristol, posted on Monday 7th August 2017
Region / City Bristol
Salary From £17000.00 to £19000.00 per year
Job type permanent
Expiration date Monday 18th September 2017
 
Assistant Accountant in Bristol, posted on Tuesday 25th July 2017
Region / City Bristol
Salary From £25000.00 to £30000.00 per year
Job type permanent
Expiration date Wednesday 6th September 2017
 
Sales Coordinator (fixed term) in Bristol, posted on Thursday 25th May 2017
Region / City Bristol
Salary From £18000.00 to £22000.00 per year
Job type Temporary
Expiration date Friday 7th July 2017
 
Area Sales Manager (South/South West) in Bristol, posted on Wednesday 22nd February 2017
Region / City Bristol
Salary From £30000.00 to £40000.00 per year
Job type permanent
Expiration date Thursday 6th April 2017
 
Finance Controller in Bristol, posted on Monday 20th February 2017
Region / City Bristol
Salary From £45000.00 to £55000.00 per year
Job type permanent
Expiration date Tuesday 4th April 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (41 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2016 Blaby District 1 £ 302.98
2016-01-25 181812 £ 302.98 Other Equipment
2015 Brighton & Hove City 2 £ 640.46
2015-07-31 PAY00785709 £ 419.48 Equip't Furniture N Materials
2015 Newcastle City Council 1 £ 882.00
2015-04-22 6561380 £ 882.00 Highways
2015 Solihull Metropolitan Borough Council 1 £ 276.03
2015-02-13 13/02/2015_9692 £ 276.03 Highways & Transport Services
2014 Derbyshire County Council 3 £ 2 197.69
2014-04-16 5100006500 £ 1 030.63 Goods Received/invoice Rec'd A/c
2014 Oxfordshire County Council 2 £ 994.50
2014-12-11 4100909303 £ 497.25 Equipment, Furniture And Materials
2014 Solihull Metropolitan Borough Council 1 £ 317.98
2014-08-18 38427677 £ 317.98 Highways & Transport Services
2014 Southampton City Council 1 £ 558.98
2014-12-17 42350389 £ 558.98 Health And Safety Equipment
2013 Brighton & Hove City 2 £ 1 319.76
2013-01-16 PAY00537302 £ 917.18 Equip't Furniture N Materials
2013 Derby City Council 6 £ 1 845.98
2013-08-16 1811436 £ 966.45 Premises Costs
2013 Derbyshire County Council 4 £ 3 535.52
2013-01-03 5100061245 £ 1 404.98 Goods Received/invoice Rec'd A/c
2013 Solihull Metropolitan Borough Council 9 £ 6 952.44
2013-04-15 14815640 £ 6 648.46 Highways & Transport Services
2013 Southampton City Council 1 £ 3 069.98
2013-12-17 42177520 £ 3 069.98 Supplies & Services
2012 Derbyshire County Council 2 £ 2 004.98
2012-12-19 5100058468 £ 1 276.98 Goods Received/invoice Rec'd A/c
2012 London Borough of Hillingdon 1 £ 1 319.08
2012-12-17 2012-12-17_1624 £ 1 319.08 Equipment Purchase
2011 Derbyshire County Council 3 £ 4 544.01
2011-11-25 1900362936 £ 2 413.68 Equipment
2011 Devon County Council 1 £ 821.88
2011-04-13 MLAB19515689 £ 821.88 Equipment
2011 Gateshead Council 1 £ 916.83
2011-01-20 43605236 £ 916.83 Supplies And Services
2011 Milton Keynes Council 1 £ 1 019.45
2011-08-24 5100537534 £ 1 019.45 Premises-related Expenditure
2011 Rutland County Council 1 £ 2 106.00
2011-10-20 2107317 £ 2 106.00 Tpp - Highway's

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
46
Company Age

Similar companies nearby

Closest companies