Company Information for REDCLIFFE IMAGING LTD
21 DRAGON COURT, CROFTS END ROAD, BRISTOL, BS5 7XX,
|
Company Registration Number
01661846
Private Limited Company
Active |
Company Name | |
---|---|
REDCLIFFE IMAGING LTD | |
Legal Registered Office | |
21 DRAGON COURT CROFTS END ROAD BRISTOL BS5 7XX Other companies in BS5 | |
Company Number | 01661846 | |
---|---|---|
Company ID Number | 01661846 | |
Date formed | 1982-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB357991890 |
Last Datalog update: | 2024-03-06 17:49:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDCLIFFE IMAGING EOT LTD | 21 Dragon Court Crofts End Road Bristol BS5 7XX | Active | Company formed on the 2023-03-21 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN JOHN CHAMBERS |
||
GEORGE WILLIAM BURR |
||
ADRIAN JOHN CHAMBERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY CHRISTOPHER SALE |
Company Secretary | ||
TIMOTHY CHRISTOPHER SALE |
Director | ||
PIPPA JULIET WALKLEY |
Company Secretary | ||
JOANNA LEA-JONES |
Company Secretary | ||
GLYN ALAN ROY HOUSE |
Director | ||
THOMAS ERIC HOUSE |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF GEORGE WILLIAM BURR AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Redcliffe Imaging Eot Ltd as a person with significant control on 2023-03-31 | ||
DIRECTOR APPOINTED MR THOMAS CHARD | ||
Purchase of own shares | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN JOHN CHAMBERS on 2015-03-31 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Adrian John Chambers as company secretary | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JOHN CHAMBERS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY SALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SALE | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER SALE / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BURR / 16/05/2010 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 176-178 EASTON ROAD BRISTOL BS5 0ES | |
CERTNM | COMPANY NAME CHANGED REDCLIFFE PROFESSIONAL COLOUR LA BORATORIES LIMITED CERTIFICATE ISSUED ON 06/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 176-178 EASTON ROAD EASTON BRISTOL BS5 0ES | |
363s | RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 73 QUEEN SQUARE BRISTOL BS1 4JP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
Company name changed redcliffe colour laboratories li mited\certificate issued on 04/05/93 | ||
New incorporation |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CHRISTOPHER MAURICE BRADFIELD | |
DEBENTURE | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
FIXED CHARGE | Satisfied | ||
CHATTEL MORTGAGE | Satisfied | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 7,690 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 6,736 |
Creditors Due After One Year | 2012-10-31 | £ 6,736 |
Creditors Due After One Year | 2011-10-31 | £ 8,180 |
Creditors Due Within One Year | 2013-10-31 | £ 98,910 |
Creditors Due Within One Year | 2012-10-31 | £ 81,635 |
Creditors Due Within One Year | 2012-10-31 | £ 81,635 |
Creditors Due Within One Year | 2011-10-31 | £ 106,139 |
Provisions For Liabilities Charges | 2012-10-31 | £ 11,444 |
Provisions For Liabilities Charges | 2012-10-31 | £ 11,444 |
Provisions For Liabilities Charges | 2011-10-31 | £ 13,506 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDCLIFFE IMAGING LTD
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 19,824 |
Cash Bank In Hand | 2012-10-31 | £ 27,047 |
Cash Bank In Hand | 2012-10-31 | £ 27,047 |
Cash Bank In Hand | 2011-10-31 | £ 28,046 |
Current Assets | 2013-10-31 | £ 89,923 |
Current Assets | 2012-10-31 | £ 108,656 |
Current Assets | 2012-10-31 | £ 108,656 |
Current Assets | 2011-10-31 | £ 126,350 |
Debtors | 2013-10-31 | £ 42,436 |
Debtors | 2012-10-31 | £ 51,582 |
Debtors | 2012-10-31 | £ 51,582 |
Debtors | 2011-10-31 | £ 64,028 |
Shareholder Funds | 2013-10-31 | £ 87,267 |
Shareholder Funds | 2012-10-31 | £ 95,613 |
Shareholder Funds | 2012-10-31 | £ 95,613 |
Shareholder Funds | 2011-10-31 | £ 96,003 |
Stocks Inventory | 2013-10-31 | £ 27,663 |
Stocks Inventory | 2012-10-31 | £ 30,027 |
Stocks Inventory | 2012-10-31 | £ 30,027 |
Stocks Inventory | 2011-10-31 | £ 34,276 |
Tangible Fixed Assets | 2013-10-31 | £ 103,944 |
Tangible Fixed Assets | 2012-10-31 | £ 86,772 |
Tangible Fixed Assets | 2012-10-31 | £ 86,772 |
Tangible Fixed Assets | 2011-10-31 | £ 97,478 |
Debtors and other cash assets
REDCLIFFE IMAGING LTD owns 3 domain names.
banner-stands.co.uk outdoorbannerstands.co.uk redcliffe.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Other Consumable Materials |
Brighton & Hove City Council | |
|
Culture & Heritage |
Bath & North East Somerset Council | |
|
Publicity |
South Gloucestershire Council | |
|
Printing & Stationery |
South Gloucestershire Council | |
|
Catering |
Bath & North East Somerset Council | |
|
Printing/Design |
Wiltshire Council | |
|
Marketing and Promotions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |