Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADIUS GROUP PROCUREMENT COMPANY LIMITED
Company Information for

RADIUS GROUP PROCUREMENT COMPANY LIMITED

C/O BROWNE JACOBSON LLP MOWBRAY HOUSE, CASTLE MEADOW ROAD, NOTTINGHAM, NG2 1BJ,
Company Registration Number
02570900
Private Limited Company
Active

Company Overview

About Radius Group Procurement Company Ltd
RADIUS GROUP PROCUREMENT COMPANY LIMITED was founded on 1990-12-24 and has its registered office in Nottingham. The organisation's status is listed as "Active". Radius Group Procurement Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RADIUS GROUP PROCUREMENT COMPANY LIMITED
 
Legal Registered Office
C/O BROWNE JACOBSON LLP MOWBRAY HOUSE
CASTLE MEADOW ROAD
NOTTINGHAM
NG2 1BJ
Other companies in DE55
 
Previous Names
RADIUS 2008 LIMITED04/03/2019
UPONOR ALDYL LIMITED20/06/2008
Filing Information
Company Number 02570900
Company ID Number 02570900
Date formed 1990-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIUS GROUP PROCUREMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of RADIUS GROUP PROCUREMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID WALSH
Company Secretary 2013-07-31
VALENTIN BUYANOVSKY
Director 2013-02-27
GREG DEVINE
Director 2008-06-18
MIRON GORILOVSKIY
Director 2013-02-27
ANDREW RANKINE TAYLOR
Director 2012-06-27
DAVID WALSH
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MALCOLM HAMILTON DONALD
Company Secretary 2010-03-31 2013-07-31
KEITH MALCOLM HAMILTON DONALD
Director 2010-03-31 2013-07-31
STUART NIGEL GODFREY
Director 2008-06-18 2012-06-27
EDWARD JOHN RILEY
Director 2011-08-12 2012-04-30
DAVID WALSH
Company Secretary 2002-02-18 2010-03-31
DAVID WALSH
Director 2008-06-18 2010-03-31
DAVID CHARLES HARGET
Director 2002-02-18 2008-06-18
JYRI HARRI LUOMAKOSKI
Director 2006-12-06 2008-06-18
JUKKA KALLIOINEN
Director 2004-10-18 2006-12-06
ULRIK CHRISTIAN GIESE
Director 2002-02-18 2004-10-18
KEITH PATRICK LYONS
Director 1992-12-24 2002-03-15
MICHAEL HOWARD BALES
Company Secretary 1992-12-24 2002-02-18
MICHAEL HOWARD BALES
Director 1998-04-28 2002-02-18
KARI NORBACK
Director 1992-12-24 1998-04-28
HENDRIK STENBJERRE
Director 1994-04-14 1997-04-16
NILS DORIN JACOBSON
Director 1994-04-14 1996-04-30
JUKKA TAPIO RAUSTI
Director 1992-12-24 1995-04-18
THOMAS GUSTAF FRANCK
Director 1992-12-24 1994-04-14
BO TINNBERG
Director 1992-12-24 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALENTIN BUYANOVSKY RADIUS PLASTICS LIMITED Director 2013-02-27 CURRENT 1979-01-30 Active
GREG DEVINE RADIUS PLASTICS LIMITED Director 2008-06-18 CURRENT 1979-01-30 Active
GREG DEVINE INHOCO 3444 LIMITED Director 2008-05-09 CURRENT 2007-11-15 Dissolved 2013-11-13
GREG DEVINE INHOCO 3443 LIMITED Director 2008-05-09 CURRENT 2007-11-15 Dissolved 2013-11-12
MIRON GORILOVSKIY RADIUS GROUP HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
MIRON GORILOVSKIY RADIUS PLASTICS LIMITED Director 2013-02-27 CURRENT 1979-01-30 Active
MIRON GORILOVSKIY RADIUS SUBTERRA LIMITED Director 2013-02-27 CURRENT 1973-11-26 Active
MIRON GORILOVSKIY RADIUS SYSTEMS LIMITED Director 2013-02-27 CURRENT 1981-09-14 Active
ANDREW RANKINE TAYLOR RADIUS GROUP HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ANDREW RANKINE TAYLOR RADIUS SYSTEMS HOLDINGS LIMITED Director 2012-08-21 CURRENT 2011-12-22 Dissolved 2014-09-16
ANDREW RANKINE TAYLOR RADIUS SYSTEMS GROUP LIMITED Director 2012-06-27 CURRENT 2008-01-23 Dissolved 2015-10-08
ANDREW RANKINE TAYLOR NRG2 LIMITED Director 2012-06-27 CURRENT 2005-02-16 Liquidation
ANDREW RANKINE TAYLOR RADIUS PLASTICS LIMITED Director 2012-06-27 CURRENT 1979-01-30 Active
ANDREW RANKINE TAYLOR RADIUS SUBTERRA LIMITED Director 2012-06-27 CURRENT 1973-11-26 Active
ANDREW RANKINE TAYLOR RADIUS SYSTEMS LIMITED Director 2012-06-27 CURRENT 1981-09-14 Active
ANDREW RANKINE TAYLOR GARTMORN ASSOCIATES LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
DAVID WALSH RADIUS SYSTEMS GROUP LIMITED Director 2012-06-27 CURRENT 2008-01-23 Dissolved 2015-10-08
DAVID WALSH RADIUS PLASTICS LIMITED Director 2012-06-27 CURRENT 1979-01-30 Active
DAVID WALSH RADIUS SUBTERRA LIMITED Director 2012-06-27 CURRENT 1973-11-26 Active
DAVID WALSH RADIUS SYSTEMS LIMITED Director 2012-06-27 CURRENT 1981-09-14 Active
DAVID WALSH NRG2 LIMITED Director 2005-04-12 CURRENT 2005-02-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ United Kingdom
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-02Withdrawal of a person with significant control statement on 2023-02-02
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILIA BUYANOVSKY
2023-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILIA BUYANOVSKY
2023-02-02PSC09Withdrawal of a person with significant control statement on 2023-02-02
2023-01-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-11-29PSC08Notification of a person with significant control statement
2022-11-29PSC07CESSATION OF RADIUS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS STANWAY
2021-12-31CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-04-06SH0131/12/19 STATEMENT OF CAPITAL GBP 8375921
2020-03-12PSC02Notification of Radius Group Holdings Limited as a person with significant control on 2019-12-20
2020-03-12PSC07CESSATION OF RADIUS SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12SH0110/10/19 STATEMENT OF CAPITAL GBP 7605921
2019-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2019-11-28SH10Particulars of variation of rights attached to shares
2019-11-28SH08Change of share class name or designation
2019-11-26SH0119/08/19 STATEMENT OF CAPITAL GBP 6895921
2019-10-01AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-03-12RES01ADOPT ARTICLES 12/03/19
2019-03-04AP01DIRECTOR APPOINTED MR ILIA BUYANOVSKY
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GREG DEVINE
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-04RES15CHANGE OF COMPANY NAME 04/03/19
2019-01-03AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-27TM01Termination of appointment of a director
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH
2018-09-10TM02Termination of appointment of David Walsh on 2018-09-10
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 6250000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-19AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07CH01Director's details changed for Miron Gorilovskiy on 2016-01-06
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 6250000
2015-12-30AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 6250000
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRON GORILOVSKIY / 24/12/2014
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN BUYANOVSKY / 24/12/2014
2014-12-29AD02Register inspection address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 6250000
2013-12-19AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-09AP03Appointment of David Walsh as company secretary
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DONALD
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY KEITH DONALD
2013-04-04AP01DIRECTOR APPOINTED MIRON GORILOVSKIY
2013-03-07AP01DIRECTOR APPOINTED VALENTIN BUYANOVSKY
2013-01-03AR0117/12/12 FULL LIST
2012-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-28AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-07-20AP01DIRECTOR APPOINTED DAVID WALSH
2012-07-20AP01DIRECTOR APPOINTED MR ANDREW RANKINE TAYLOR
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART GODFREY
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY
2012-01-10AR0117/12/11 FULL LIST
2012-01-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-01-10AD02SAIL ADDRESS CREATED
2011-11-18AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2011-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-11AR0117/12/10 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL GODFREY / 24/12/2010
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG DEVINE / 24/12/2010
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID WALSH
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM HILCOTE PLANT P O BOX 1 BLACKWELL DERBYSHIRE DE55 5JD
2010-06-21AP03SECRETARY APPOINTED KEITH MALCOLM HAMILTON DONALD
2010-06-21AP01DIRECTOR APPOINTED KEITH MALCOLM HAMILTON DONALD
2010-01-07AR0117/12/09 FULL LIST
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31MISCSECTION 519
2008-07-21MISCSECTION 519
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JYRI LUOMAKOSKI
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARGET
2008-06-30288aDIRECTOR APPOINTED GREG DEVINE
2008-06-30288aDIRECTOR APPOINTED STUART NIGEL GODFREY
2008-06-30288aDIRECTOR APPOINTED DAVID WALSH
2008-06-20CERTNMCOMPANY NAME CHANGED UPONOR ALDYL LIMITED CERTIFICATE ISSUED ON 20/06/08
2008-03-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-12-19363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30288bDIRECTOR RESIGNED
2002-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to RADIUS GROUP PROCUREMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RADIUS GROUP PROCUREMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-03-19 Satisfied KANSALLIS-OSAKE-PANKKI
Intangible Assets
Patents
We have not found any records of RADIUS GROUP PROCUREMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIUS GROUP PROCUREMENT COMPANY LIMITED
Trademarks
We have not found any records of RADIUS GROUP PROCUREMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIUS GROUP PROCUREMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as RADIUS GROUP PROCUREMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RADIUS GROUP PROCUREMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIUS GROUP PROCUREMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADIUS GROUP PROCUREMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.