REDMAYNE ENGINEERING LIMITED
Other manufacturing n.e.c.
REDMAYNE ENGINEERING LIMITED
Other manufacturing n.e.c.
Contact & Details
Contact
Registered Address
Laurence Walter House Addison Road Sudbury CO10 2YW England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.13M
Net Assets
£4.58M
Total Liabilities
£4.64M
Turnover
£9.88M
Employees
61
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kenneth Spurway | Director | British | England | 28 Mar 2000 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hbs Electronics (holdings) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Hbs Electronics (holdings) Limited
Ceased 30 Jun 2018
Garratt James Wickham
Ceased 1 Sept 2017
Redmayne Hgs Limited
Ceased 30 Jun 2018
Redmayne Hgs Limited
Ceased 23 Nov 2018
Janice Christine Wickham
Ceased 1 Sept 2017
Mr Garratt James Wickham
Ceased 1 Sept 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 | £73,500 | 27 Mar 2019 |
Unit 19 Romsey Industrial Estate, Greatbridge Road, Romsey (SO51 0HR) TEST VALLEY | Leasehold | - | 21 Sept 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 2025-10-20 with no updates
Annual accounts made up to 2024-10-31
Confirmation statement made on 2024-10-20 with updates
Annual accounts made up to 2023-10-31
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
