Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDMAYNE NOMINEES (P.E.P.) LIMITED
Company Information for

REDMAYNE NOMINEES (P.E.P.) LIMITED

3 Wellington Place, Leeds, LS1 4AP,
Company Registration Number
02067194
Private Limited Company
Active

Company Overview

About Redmayne Nominees (p.e.p.) Ltd
REDMAYNE NOMINEES (P.E.P.) LIMITED was founded on 1986-10-24 and has its registered office in Leeds. The organisation's status is listed as "Active". Redmayne Nominees (p.e.p.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REDMAYNE NOMINEES (P.E.P.) LIMITED
 
Legal Registered Office
3 Wellington Place
Leeds
LS1 4AP
Other companies in LS1
 
Filing Information
Company Number 02067194
Company ID Number 02067194
Date formed 1986-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
Last Datalog update: 2024-04-11 11:09:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDMAYNE NOMINEES (P.E.P.) 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 REDMAYNE NOMINEES (P.E.P.) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN WHEELER
Company Secretary 2000-10-10
TIMOTHY JOHN ARCHER
Director 2005-08-01
FIONA ANN BYRON
Director 2008-09-29
STUART WILLIAM DAVIS
Director 2013-04-01
DAVID LOUDON
Director 1995-06-22
KEITH LOUDON
Director 1991-06-19
MICHAEL EDWARD JOHN WHEELER
Director 2000-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN SPEIGHT
Director 2013-04-01 2015-04-30
ELIZABETH TODD
Director 2000-08-01 2008-09-29
MICHAEL RONALD COLEMAN
Director 1995-06-22 2004-07-28
TRACEY ANN WHITEHEAD
Director 2002-12-03 2003-09-05
JOHN ALLAN WALTON COLLINS
Director 1991-06-19 2003-04-03
KAY O'MALLEY
Director 2001-08-29 2002-11-25
NARRIMAN KNIGHT
Director 2000-08-01 2000-11-17
KEITH LOUDON
Company Secretary 1991-06-19 2000-10-25
ROBERT IAN HOWE
Director 1991-06-19 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD JOHN WHEELER TEAWOOD NOMINEES LIMITED Company Secretary 2008-11-13 CURRENT 1992-01-09 Active
MICHAEL EDWARD JOHN WHEELER MINNIE BUSINESS SYSTEMS LIMITED Company Secretary 2004-04-06 CURRENT 1976-02-18 Active
MICHAEL EDWARD JOHN WHEELER WHIPLASH LIMITED Company Secretary 2003-04-03 CURRENT 1988-10-11 Active
MICHAEL EDWARD JOHN WHEELER REDM Company Secretary 2000-10-10 CURRENT 1998-09-25 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE (NOMINEES) LIMITED Company Secretary 2000-10-10 CURRENT 1961-06-05 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE CAPITAL LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Active
TIMOTHY JOHN ARCHER F H F (NOMINEES) LIMITED Director 2013-04-05 CURRENT 1986-01-13 Active
TIMOTHY JOHN ARCHER TEAWOOD NOMINEES LIMITED Director 2008-11-13 CURRENT 1992-01-09 Active
TIMOTHY JOHN ARCHER REDMAYNE (NOMINEES) LIMITED Director 2005-08-01 CURRENT 1961-06-05 Active
TIMOTHY JOHN ARCHER WHIPLASH LIMITED Director 2005-08-01 CURRENT 1988-10-11 Active
FIONA ANN BYRON F H F (NOMINEES) LIMITED Director 2013-04-05 CURRENT 1986-01-13 Active
FIONA ANN BYRON TEAWOOD NOMINEES LIMITED Director 2013-04-01 CURRENT 1992-01-09 Active
FIONA ANN BYRON REDMAYNE (NOMINEES) LIMITED Director 2008-09-29 CURRENT 1961-06-05 Active
FIONA ANN BYRON WHIPLASH LIMITED Director 2008-09-29 CURRENT 1988-10-11 Active
STUART WILLIAM DAVIS REDMAYNE CAPITAL LIMITED Director 2017-10-12 CURRENT 2000-09-01 Active
STUART WILLIAM DAVIS HAVELOCK HUNTER STOCKBROKERS LIMITED Director 2015-07-09 CURRENT 2004-02-04 Dissolved 2018-05-27
STUART WILLIAM DAVIS HAVELOCK HUNTER ASSET MANAGEMENT LIMITED Director 2015-07-09 CURRENT 2009-03-17 Active
STUART WILLIAM DAVIS HAVELOCK HUNTER NOMINEES LIMITED Director 2015-07-09 CURRENT 2004-10-08 Active
STUART WILLIAM DAVIS TEAWOOD NOMINEES LIMITED Director 2014-04-28 CURRENT 1992-01-09 Active
STUART WILLIAM DAVIS VINERS FARM MANAGEMENT CO LTD Director 2007-11-07 CURRENT 2005-09-29 Active
STUART WILLIAM DAVIS WHIPLASH LIMITED Director 2004-07-29 CURRENT 1988-10-11 Active
STUART WILLIAM DAVIS REDMAYNE (NOMINEES) LIMITED Director 2004-03-05 CURRENT 1961-06-05 Active
DAVID LOUDON LEEDS HOSPITALS CHARITY Director 2016-11-22 CURRENT 2016-11-22 Active
DAVID LOUDON HAVELOCK HUNTER STOCKBROKERS LIMITED Director 2015-07-09 CURRENT 2004-02-04 Dissolved 2018-05-27
DAVID LOUDON HAVELOCK HUNTER ASSET MANAGEMENT LIMITED Director 2015-07-09 CURRENT 2009-03-17 Active
DAVID LOUDON HAVELOCK HUNTER NOMINEES LIMITED Director 2015-07-09 CURRENT 2004-10-08 Active
DAVID LOUDON PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2015-04-22 CURRENT 1994-11-17 Active
DAVID LOUDON F H F (NOMINEES) LIMITED Director 2013-05-27 CURRENT 1986-01-13 Active
DAVID LOUDON TEAWOOD NOMINEES LIMITED Director 2013-04-01 CURRENT 1992-01-09 Active
DAVID LOUDON WHIPLASH LIMITED Director 2004-07-29 CURRENT 1988-10-11 Active
DAVID LOUDON REDMAYNE CAPITAL LIMITED Director 2004-07-28 CURRENT 2000-09-01 Active
DAVID LOUDON REDM Director 1998-12-14 CURRENT 1998-09-25 Active
DAVID LOUDON REDMAYNE (NOMINEES) LIMITED Director 1995-06-22 CURRENT 1961-06-05 Active
KEITH LOUDON HAVELOCK HUNTER STOCKBROKERS LIMITED Director 2015-07-09 CURRENT 2004-02-04 Dissolved 2018-05-27
KEITH LOUDON HAVELOCK HUNTER ASSET MANAGEMENT LIMITED Director 2015-07-09 CURRENT 2009-03-17 Active
KEITH LOUDON HAVELOCK HUNTER NOMINEES LIMITED Director 2015-07-09 CURRENT 2004-10-08 Active
KEITH LOUDON F H F (NOMINEES) LIMITED Director 2013-05-27 CURRENT 1986-01-13 Active
KEITH LOUDON TEAWOOD NOMINEES LIMITED Director 2013-04-01 CURRENT 1992-01-09 Active
KEITH LOUDON REDMAYNE CAPITAL LIMITED Director 2003-03-18 CURRENT 2000-09-01 Active
KEITH LOUDON REDM Director 1998-12-14 CURRENT 1998-09-25 Active
KEITH LOUDON HEART RESEARCH UK Director 1996-01-15 CURRENT 1995-02-27 Active
KEITH LOUDON REDMAYNE (NOMINEES) LIMITED Director 1991-06-19 CURRENT 1961-06-05 Active
KEITH LOUDON WHIPLASH LIMITED Director 1991-06-19 CURRENT 1988-10-11 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE CAPITAL LIMITED Director 2017-10-12 CURRENT 2000-09-01 Active
MICHAEL EDWARD JOHN WHEELER HAVELOCK HUNTER STOCKBROKERS LIMITED Director 2015-07-09 CURRENT 2004-02-04 Dissolved 2018-05-27
MICHAEL EDWARD JOHN WHEELER HAVELOCK HUNTER ASSET MANAGEMENT LIMITED Director 2015-07-09 CURRENT 2009-03-17 Active
MICHAEL EDWARD JOHN WHEELER HAVELOCK HUNTER NOMINEES LIMITED Director 2015-07-09 CURRENT 2004-10-08 Active
MICHAEL EDWARD JOHN WHEELER F H F (NOMINEES) LIMITED Director 2013-04-05 CURRENT 1986-01-13 Active
MICHAEL EDWARD JOHN WHEELER TEAWOOD NOMINEES LIMITED Director 2008-11-13 CURRENT 1992-01-09 Active
MICHAEL EDWARD JOHN WHEELER REDM Director 2004-07-28 CURRENT 1998-09-25 Active
MICHAEL EDWARD JOHN WHEELER MINNIE BUSINESS SYSTEMS LIMITED Director 2004-04-06 CURRENT 1976-02-18 Active
MICHAEL EDWARD JOHN WHEELER WHIPLASH LIMITED Director 2003-04-03 CURRENT 1988-10-11 Active
MICHAEL EDWARD JOHN WHEELER REDMAYNE (NOMINEES) LIMITED Director 2000-11-17 CURRENT 1961-06-05 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-05Termination of appointment of Michael Edward John Wheeler on 2023-04-05
2023-04-05Appointment of Mr Paul Boddington as company secretary on 2023-04-05
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM 9 Bond Court Leeds West Yorkshire LS1 2JZ
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ARCHER
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-26CH01Director's details changed for Mr Keith Loudon on 2019-11-26
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANN BYRON
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17CH01Director's details changed for Mrs Fiona Ann O'connell on 2017-08-17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23CH01Director's details changed for Mr Timothy John Archer on 2016-05-06
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SPEIGHT
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-26AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-25AP01DIRECTOR APPOINTED MRS JUDITH ANN SPEIGHT
2014-04-25AP01DIRECTOR APPOINTED MR STUART WILLIAM DAVIS
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD JOHN WHEELER / 01/04/2013
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ANN O'CONNELL / 01/04/2013
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LOUDON / 01/04/2013
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOUDON / 01/04/2013
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ARCHER / 01/04/2013
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM MERTON HOUSE 84 ALBION STREET LEEDS LS1 6AG
2011-04-20AR0131/03/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27AR0131/03/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD JOHN WHEELER / 31/03/2010
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-04-22363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29288aDIRECTOR APPOINTED MRS FIONA O'CONNELL
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH TODD
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-11288bDIRECTOR RESIGNED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-14288bDIRECTOR RESIGNED
2003-07-28288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-14288cDIRECTOR'S PARTICULARS CHANGED
2001-08-31288aNEW DIRECTOR APPOINTED
2001-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-10-31288bSECRETARY RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-10WRES01ADOPT ARTICLES 02/10/00
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDMAYNE NOMINEES (P.E.P.) 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 REDMAYNE NOMINEES (P.E.P.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDMAYNE NOMINEES (P.E.P.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of REDMAYNE NOMINEES (P.E.P.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDMAYNE NOMINEES (P.E.P.) LIMITED
Trademarks
We have not found any records of REDMAYNE NOMINEES (P.E.P.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDMAYNE NOMINEES (P.E.P.) 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 (64209 - Activities of other holding companies n.e.c.) as REDMAYNE NOMINEES (P.E.P.) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where REDMAYNE NOMINEES (P.E.P.) 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 REDMAYNE NOMINEES (P.E.P.) 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 REDMAYNE NOMINEES (P.E.P.) 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.