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

REDDILIGHT LIMITED

UNIT 40 CROSSGATE ROAD, PARK FARM, REDDITCH, WORCESTERSHIRE, B98 7SN,
Company Registration Number
02706790
Private Limited Company
Active

Company Overview

About Reddilight Ltd
REDDILIGHT LIMITED was founded on 1992-04-14 and has its registered office in Redditch. The organisation's status is listed as "Active". Reddilight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDDILIGHT LIMITED
 
Legal Registered Office
UNIT 40 CROSSGATE ROAD
PARK FARM
REDDITCH
WORCESTERSHIRE
B98 7SN
Other companies in B98
 
Filing Information
Company Number 02706790
Company ID Number 02706790
Date formed 1992-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB589479948  
Last Datalog update: 2024-04-07 03:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDDILIGHT 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 REDDILIGHT LIMITED

Current Directors
Officer Role Date Appointed
CARL CONCANNON
Company Secretary 2004-08-10
ANTHONY CONCANNON
Director 1994-05-01
GAIL CONCANNON
Director 2006-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANN EVANS
Company Secretary 1992-04-14 2004-08-10
ANN DOROTHY EVANS
Director 1992-04-14 2004-02-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-14 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CONCANNON REDDI SOLAR LTD Director 2011-10-26 CURRENT 2011-10-26 Active
GAIL CONCANNON REDDI SOLAR LTD Director 2011-10-26 CURRENT 2011-10-26 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
2024-03-24CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM C/O Mills Pyatt 11 Kingfisher Business Park Arthur Street, Redditch Worcestershire B98 8LG
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-02Director's details changed for Mr Anthony Concannon on 2023-05-26
2023-06-02Director's details changed for Mrs Gail Concannon on 2023-05-26
2023-06-02Change of details for Mr Anthony Concannon as a person with significant control on 2023-05-26
2023-06-02Change of details for Mrs Gail Concannon as a person with significant control on 2023-05-26
2023-03-29CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-06-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-06-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 108
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 108
2016-03-21AR0117/03/16 ANNUAL RETURN FULL LIST
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 108
2015-03-19AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 108
2014-03-19AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL CONCANNON / 28/01/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CONCANNON / 28/01/2014
2014-03-19CH03SECRETARY'S DETAILS CHNAGED FOR CARL CONCANNON on 2014-03-17
2013-08-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0117/03/13 ANNUAL RETURN FULL LIST
2012-10-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0117/03/12 ANNUAL RETURN FULL LIST
2011-07-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01RES13DIVIDENDS PAID TO HOLDERS OF A, B AND C ORDINARYS SHARES TO BE DETERMINED FROM TIME TO TIME BY MEMBERS IN MEETING 23/03/2011
2011-04-01RES12Resolution of varying share rights or name
2011-03-17AR0117/03/11 ANNUAL RETURN FULL LIST
2010-09-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0118/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL CONCANNON / 18/03/2010
2009-08-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / GAIL CONCANNON / 18/03/2009
2008-09-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: UNIT 4 UPPER CROSSGATE ROAD PARK FARM REDDITCH WORCESTERSHIRE B98 7SE
2007-05-15363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-04288aNEW DIRECTOR APPOINTED
2006-03-24169£ SR 92@1 01/03/06
2006-03-21363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-06RES13PURCHASE OF SHARES 16/02/06
2006-03-06RES13PURCHASE OF SHARES 16/02/06
2006-03-06RES13PURCHASE OF SHARES 16/02/06
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-04363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-15288bDIRECTOR RESIGNED
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/03
2003-05-22363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-08363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-14363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-11363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-04363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-22123£ NC 1000/2000 03/04/98
1998-05-22ORES04NC INC ALREADY ADJUSTED 03/04/98
1998-05-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98
1998-05-2288(2)RAD 03/04/98--------- £ SI 100@1=100 £ IC 100/200
1998-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/98
1998-05-07363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-02363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-16363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-24363sRETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS
1994-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




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

  Average Max
MortgagesNumMortCharges1.419
MortgagesNumMortOutstanding0.768
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.658

This shows the max and average number of mortgages for companies with the same SIC code of 27400 - Manufacture of electric lighting equipment

Creditors
Creditors Due After One Year 2012-05-01 £ 7,327
Creditors Due Within One Year 2012-05-01 £ 879,156
Provisions For Liabilities Charges 2012-05-01 £ 27,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 REDDILIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 108
Cash Bank In Hand 2012-05-01 £ 431,056
Current Assets 2012-05-01 £ 972,979
Debtors 2012-05-01 £ 392,461
Fixed Assets 2012-05-01 £ 128,024
Shareholder Funds 2012-05-01 £ 187,120
Stocks Inventory 2012-05-01 £ 149,462
Tangible Fixed Assets 2012-05-01 £ 128,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDDILIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDDILIGHT LIMITED
Trademarks
We have not found any records of REDDILIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDDILIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-08-06 GBP £1,360 CAPEX Construction Costs Direct Pymts
South Gloucestershire Council 2013-06-10 GBP £7,840 Other Supplies & Services
South Gloucestershire Council 2013-05-03 GBP £3,920 Other Supplies & Services
South Gloucestershire Council 2012-09-25 GBP £4,900 Other Supplies & Services
Gateshead Council 2012-09-18 GBP £4,950
Gateshead Council 2012-04-27 GBP £2,230
Rotherham Metropolitan Borough Council 2012-03-15 GBP £1,300
Rotherham Metropolitan Borough Council 2012-03-15 GBP £1,300 Environment & Development Services
Gateshead Council 2012-03-12 GBP £3,960
South Gloucestershire Council 2012-02-07 GBP £9,800 Other Supplies & Services
Rotherham Metropolitan Borough Council 2012-01-09 GBP £1,300
Rotherham Metropolitan Borough Council 2012-01-09 GBP £1,300 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-10-10 GBP £495
Rotherham Metropolitan Borough Council 2011-10-10 GBP £125
Rotherham Metropolitan Borough Council 2011-10-10 GBP £792
Rotherham Metropolitan Borough Council 2011-10-10 GBP £125
Rotherham Metropolitan Borough Council 2011-10-10 GBP £1,485
Rotherham Metropolitan Borough Council 2011-10-10 GBP £792 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-10-10 GBP £125 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-10-10 GBP £125 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-10-10 GBP £495 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-10-10 GBP £1,485 Environment & Development Services
South Gloucestershire Council 2011-09-27 GBP £2,450 Other Supplies & Services
Stockton-On-Tees Borough Council 2011-03-23 GBP £1,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where REDDILIGHT 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 REDDILIGHT 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 REDDILIGHT 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.