General information

Name:

Redby Ltd

Office Address:

Jessop House Outrams Wharf Little Eaton DE21 5EL Derby

Number: 05108801

Incorporation date: 2004-04-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Redby Limited has existed on the British market for at least 20 years. Started with registration number 05108801 in 2004, the company is registered at Jessop House Outrams Wharf, Derby DE21 5EL. From 8th April 2014 Redby Limited is no longer under the business name Radbourne Developments. This company's declared SIC number is 41100 and their NACE code stands for Development of building projects. 2022-10-31 is the last time when company accounts were filed.

According to the latest update, there is a single managing director in the company: David P. (since 22nd April 2004). Since 22nd April 2004 Jared M., had been supervising this business up until the resignation in September 2007. In addition, the director's tasks are often aided with by a secretary - Jayne P., who was officially appointed by this business on 4th September 2007.

David P. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Redby Limited 2014-04-08
  • Radbourne Developments Limited 2004-04-22

Financial data based on annual reports

Company staff

Jayne P.

Role: Secretary

Appointed: 04 September 2007

Latest update: 9 January 2024

David P.

Role: Director

Appointed: 22 April 2004

Latest update: 9 January 2024

People with significant control

David P.
Notified on 22 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31/10/2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31/10/2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31/10/2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31/10/2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31/10/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode