REDMAYNE ENGINEERING LIMITED

Active Sudbury

Other manufacturing n.e.c.

61 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
R

REDMAYNE ENGINEERING LIMITED

Other manufacturing n.e.c.

Founded 21 Dec 1962 Active Sudbury, England 61 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
Accounts Submitted 30 Jul 2025 Next due 31 Jul 2026 3 months remaining
Confirmation Submitted 23 Oct 2025 Next due 3 Nov 2026 6 months remaining
Net assets £5M £1M 2024 year on year
Total assets £9M £2M 2024 year on year
Total Liabilities £5M £448K 2024 year on year
Charges 16
16 satisfied

Contact & Details

Contact

Registered Address

Laurence Walter House Addison Road Sudbury CO10 2YW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REDMAYNE ENGINEERING LIMITED (00745097), an active supply chain, manufacturing and commerce models company based in Sudbury, England. Incorporated 21 Dec 1962. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.13M

Increased by £727.60k (+182%)

Net Assets

£4.58M

Increased by £1.27M (+38%)

Total Liabilities

£4.64M

Increased by £447.89k (+11%)

Turnover

£9.88M

Increased by £2.96M (+43%)

Employees

61

Decreased by 5 (-8%)

Debt Ratio

50%

Decreased by 6 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Kenneth SpurwayDirectorBritishEngland7228 Mar 2000Active

Shareholders

Shareholders (1)

Hbs Electronics (holdings) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased
Active
Notified 23 Nov 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

Garratt James Wickham

Ceased 1 Sept 2017

Ceased

Redmayne Hgs Limited

Ceased 30 Jun 2018

Ceased

Redmayne Hgs Limited

Ceased 23 Nov 2018

Ceased

Janice Christine Wickham

Ceased 1 Sept 2017

Ceased

Mr Garratt James Wickham

Ceased 1 Sept 2017

Ceased

Group Structure

Group Structure

REDMAYNE ENGINEERING LIMITED Current Company

Charges

Charges

16 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
Southern Unit, Gordleton Industrial Estate, Hannah Way, Pennington, Lymington (SO41 8JD) NEW FOREST
Leasehold-24 Oct 2022
Unit 19, Romsey Industrial Estate, Greatbridge Road, Romsey (SO51 0HR) TEST VALLEY
Leasehold£73,50027 Mar 2019
Unit 19 Romsey Industrial Estate, Greatbridge Road, Romsey (SO51 0HR) TEST VALLEY
Leasehold-21 Sept 2005
Southern Unit, Gordleton Industrial Estate, Hannah Way, Pennington, Lymington (SO41 8JD)
Leasehold
Added 24 Oct 2022
District NEW FOREST
Unit 19, Romsey Industrial Estate, Greatbridge Road, Romsey (SO51 0HR)
Leasehold £73,500
Added 27 Mar 2019
District TEST VALLEY
Unit 19 Romsey Industrial Estate, Greatbridge Road, Romsey (SO51 0HR)
Leasehold
Added 21 Sept 2005
District TEST VALLEY

Documents

Company Filings

DateCategoryDescriptionDocument
23 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-20 with no updates
30 Jul 2025AccountsAnnual accounts made up to 2024-10-31
21 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-20 with updates
26 Jul 2024AccountsAnnual accounts made up to 2023-10-31
18 Jun 2024OfficersTermination of Nicholas Gary Harvey as director on 2024-06-18
23 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-20 with no updates

30 Jul 2025 Accounts

Annual accounts made up to 2024-10-31

21 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-20 with updates

26 Jul 2024 Accounts

Annual accounts made up to 2023-10-31

18 Jun 2024 Officers

Termination of Nicholas Gary Harvey as director on 2024-06-18

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-20 with no updates

6 months ago on 23 Oct 2025

Annual accounts made up to 2024-10-31

8 months ago on 30 Jul 2025

Confirmation statement made on 2024-10-20 with updates

1 years ago on 21 Oct 2024

Annual accounts made up to 2023-10-31

1 years ago on 26 Jul 2024

Termination of Nicholas Gary Harvey as director on 2024-06-18

1 years ago on 18 Jun 2024