BAMBER AND REDDAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAMBER AND REDDAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08750431

Incorporation date

28/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon06/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/12/2025
Registered office address changed from 4th Floor 95 Gresham St, Gresham Street London, Greater London England EC2V 5BT England to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-12-04
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/10/2025
Registered office address changed from Ground Floor 123 Pall Mall London SW1Y 5EA England to 4th Floor 95 Gresham St, Gresham Street London, Greater London England EC2V 5BT on 2025-10-28
dot icon27/10/2025
Change of details for Mr Michael Mcdonnell as a person with significant control on 2025-10-24
dot icon24/10/2025
Change of details for Mr Michael Mcdonnell as a person with significant control on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Huw Meredith Rees on 2025-10-24
dot icon24/10/2025
Change of details for Mr Huw Meredith Rees as a person with significant control on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Huw Meredith Rees on 2025-10-24
dot icon24/10/2025
Director's details changed for Michael Mcdonnell on 2025-10-24
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/12/2022
Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor 123 Pall Mall London SW1Y 5EA on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Huw Meredith Rees on 2022-11-14
dot icon25/11/2022
Change of details for Mr Michael Mcdonnell as a person with significant control on 2022-11-22
dot icon25/11/2022
Director's details changed
dot icon24/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/01/2022
Purchase of own shares.
dot icon24/01/2022
Cancellation of shares. Statement of capital on 2021-11-19
dot icon23/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/02/2019
Resolutions
dot icon29/01/2019
Confirmation statement made on 2018-10-28 with no updates
dot icon29/01/2019
Confirmation statement made on 2017-10-28 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2017-09-30
dot icon29/01/2019
Registered office address changed from Suncourt House 18-26 Essex Road London N1 8LN to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 2019-01-29
dot icon29/01/2019
Administrative restoration application
dot icon29/01/2019
Certificate of change of name
dot icon03/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/01/2017
Confirmation statement made on 2016-10-28 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon13/01/2014
Current accounting period shortened from 2014-10-31 to 2014-09-30
dot icon17/12/2013
Change of share class name or designation
dot icon17/12/2013
Resolutions
dot icon05/11/2013
Appointment of Mr Huw Meredith Rees as a director
dot icon05/11/2013
Appointment of Michael Mcdonnell as a director
dot icon05/11/2013
Termination of appointment of Robert Postlethwaite as a director
dot icon28/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.20K
-
0.00
-
-
2022
0
6.25K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Postlethwaite, Robert Michael
Director
28/10/2013 - 28/10/2013
111
Mr Michael Mcdonnell
Director
28/10/2013 - Present
2
Mr Huw Meredith Rees
Director
28/10/2013 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBER AND REDDAN HOLDINGS LIMITED

BAMBER AND REDDAN HOLDINGS LIMITED is an(a) Active company incorporated on 28/10/2013 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBER AND REDDAN HOLDINGS LIMITED?

toggle

BAMBER AND REDDAN HOLDINGS LIMITED is currently Active. It was registered on 28/10/2013 .

Where is BAMBER AND REDDAN HOLDINGS LIMITED located?

toggle

BAMBER AND REDDAN HOLDINGS LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does BAMBER AND REDDAN HOLDINGS LIMITED do?

toggle

BAMBER AND REDDAN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAMBER AND REDDAN HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-09-30.