REDMAN FISHER ENGINEERING LIMITED - SOLIHULL


Company Profile Company Filings

Overview

REDMAN FISHER ENGINEERING LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
REDMAN FISHER ENGINEERING LIMITED was incorporated 103 years ago on 27/07/1920 and has the registered number: 00169316. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

REDMAN FISHER ENGINEERING LIMITED - SOLIHULL

This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WESTHAVEN HOUSE, ARLESTON WAY
SOLIHULL
WEST MIDLANDS
B90 4LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/01/2024 05/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES ALEX HENDERSON Jun 1959 British Director 2015-01-01 CURRENT
MR CHARLES ALEX HENDERSON Secretary 2015-01-01 CURRENT
DAVID ROBINSON Dec 1964 British Director 2020-12-31 CURRENT
MRS HANNAH KATE NICHOLS Jun 1975 British Director 2020-01-01 CURRENT
RAYMOND FOXALL Dec 1948 Secretary 1995-09-29 UNTIL 2000-11-03 RESIGNED
MR DEREK WILLIAM MUIR Jul 1960 British Director 2007-04-11 UNTIL 2020-11-12 RESIGNED
MR MARK ANDREW TONKS May 1962 British Director 2010-12-01 UNTIL 2014-01-01 RESIGNED
MR PETER MARTIN Aug 1935 British Director RESIGNED
MR HOWARD CLEVELEY MARSHALL Aug 1943 British Director 1995-07-25 UNTIL 2000-11-03 RESIGNED
MR PETER FRANCIS LOMBARDI Jun 1945 British Director 2004-01-20 UNTIL 2010-06-30 RESIGNED
STUART WILLAM LOCKETT Feb 1948 British Director RESIGNED
IAN RICHARD KIRKUP Jul 1958 British Director 2012-03-01 UNTIL 2020-09-30 RESIGNED
MR JOHN CHRISTOPHER HUMPHREYS Jul 1952 British Director 2008-10-31 UNTIL 2015-01-01 RESIGNED
STEPHEN MICHAEL MOTTERSHEAD Jun 1969 British Director 2001-09-04 UNTIL 2003-07-16 RESIGNED
MR PAUL SIMMONS Apr 1967 British Director 2020-11-12 UNTIL 2022-07-18 RESIGNED
FRED HAYHURST Nov 1948 Secretary 2007-01-04 UNTIL 2007-02-28 RESIGNED
FRED HAYHURST Nov 1948 Secretary 2006-10-27 UNTIL 2007-02-28 RESIGNED
MR JOHN CHRISTOPHER HUMPHREYS Jul 1952 British Secretary 2005-07-05 UNTIL 2006-10-27 RESIGNED
MR PETER MARTIN Aug 1935 British Secretary RESIGNED
MR JOHN CHRISTOPHER HUMPHREYS Jul 1952 British Secretary 2007-02-28 UNTIL 2015-01-01 RESIGNED
HOWARD CAILE EVERETT Jun 1944 Secretary 2000-11-03 UNTIL 2003-12-31 RESIGNED
CHRISTOPHER JOHN BURR May 1949 British Secretary 2003-12-31 UNTIL 2005-07-05 RESIGNED
ROBERT WILLIAM FREDERICK YATES Jul 1946 British Director RESIGNED
MR ANDREW CLIFTON BROAD May 1964 British Director 2008-01-23 UNTIL 2010-07-01 RESIGNED
PETER GILES Aug 1952 British Director 2004-01-20 UNTIL 2008-10-31 RESIGNED
MR WILLIAM FARNELL Jun 1943 British Director RESIGNED
MR WILLIAM FARNELL Jun 1943 British Director 1996-06-01 UNTIL 2003-07-31 RESIGNED
HOWARD CAILE EVERETT Jun 1944 Director 2000-11-03 UNTIL 2003-12-31 RESIGNED
MR DAVID LESLIE GROVE May 1948 British Director 2000-11-03 UNTIL 2007-04-11 RESIGNED
IAN JOSEPH DOCHERTY Nov 1962 British Director 2004-06-01 UNTIL 2011-03-31 RESIGNED
MR PETER DENNIS COPP May 1965 British Director 2003-01-01 UNTIL 2004-09-30 RESIGNED
ANDREW MARK COOKE May 1964 British Director 1996-04-01 UNTIL 1998-08-28 RESIGNED
CHRISTOPHER JOHN BURR May 1949 British Director 1995-07-25 UNTIL 2008-03-11 RESIGNED
MARK PEGLER Mar 1968 British Director 2008-03-11 UNTIL 2019-04-30 RESIGNED
MR MAURICE DAVID DAVIES Oct 1932 British Director RESIGNED
IAN JONATHAN HARPIN May 1966 British Director 2008-01-23 UNTIL 2013-03-25 RESIGNED
JAMES MICHAEL GALLAGHER Jun 1941 British Director 1994-04-05 UNTIL 1995-08-16 RESIGNED
JOHN HOWARD HOUSEMAN Jun 1949 British Director 1993-12-06 UNTIL 1996-12-31 RESIGNED
MICHAEL DAVID WHITEHOUSE Oct 1942 British Director RESIGNED
BARRY CHARLES TRUBSHAW Nov 1953 British Director RESIGNED
MICHAEL HARRIS Jul 1946 British Director 1995-02-27 UNTIL 2003-07-31 RESIGNED
PAUL GRIFFITHS Oct 1975 British Director 2004-01-20 UNTIL 2004-07-30 RESIGNED
IAN ERIC ROBINSON Oct 1955 British Director 2010-07-01 UNTIL 2020-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ash & Lacy Manufacturing Limited 2016-04-06 - 2016-04-06 Solihull   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lionweld Kennedy Flooring Limited 2016-04-06 Solihull   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASH & LACY LIMITED SOLIHULL Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ASH PLASTIC PRODUCTS LIMITED SOLIHULL Dissolved... DORMANT 74990 - Non-trading company
ALBION GALVANIZING COMPANY,LIMITED(THE) SOLIHULL Dissolved... DORMANT 74990 - Non-trading company
BAINBRIDGE ENGINEERING LIMITED SOLIHULL Dissolved... DORMANT 74990 - Non-trading company
HILL & SMITH GROUP LIMITED SOLIHULL Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
EUROGRID ACCESS DESIGN LIMITED SOLIHULL Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
BETTLES AND COMPANY LIMITED SOLIHULL Dissolved... DORMANT 74990 - Non-trading company
A.M.F. GALVANISERS LIMITED SOLIHULL Dissolved... DORMANT 74990 - Non-trading company
HLW PROPERTIES LIMITED NEWPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ACCESS DESIGN AND ENGINEERING LIMITED SOLIHULL Active DORMANT 74990 - Non-trading company
ATG ACCESS LTD SOLIHULL ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ASH & LACY SERVICES LIMITED SOLIHULL Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BERRY SAFETY SYSTEMS LIMITED. SOLIHULL Active DORMANT 32990 - Other manufacturing n.e.c.
ASH & LACY MANUFACTURING LIMITED SOLIHULL Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
NETWORK SUPPORT SOLUTIONS LIMITED SHREWSBURY Dissolved... MICRO ENTITY 62090 - Other information technology service activities
ATG ACCESS (HOLDINGS) LIMITED SOLIHULL ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
EDGMOND GROUP LIMITED NEWPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
STACO GRATINGS UK LTD ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LIONWELD KENNEDY FLOORING LIMITED SOLIHULL Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILL & SMITH GROUP LIMITED SOLIHULL Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
ACCESS DESIGN AND ENGINEERING LIMITED SOLIHULL Active DORMANT 74990 - Non-trading company
ADVANCED CONSTRUCTION SYSTEMS LIMITED SOLIHULL Active FULL 46130 - Agents involved in the sale of timber and building materials
LSH (LIGHTHORNE) LTD SHIRLEY ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
WHITTINGTON ROAD (PARKWAY) LIMITED SHIRLEY ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
EAST ROAD (LANGFORD) LTD SOLIHULL ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
HH (STOTFOLD) LIMITED SHIRLEY ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
TOOT LANE (BOSTON) LIMITED SHIRLEY ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
HH (CLEEVE PRIOR) LIMITED SHIRLEY ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
HH (WORMINGHALL) LTD SHIRLEY ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings