logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Mr James Ashley Hyland
    Born in March 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mrs Carol Hyland
    Born in December 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Curtis, Nicholas
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Smart, Anthony
    Born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Lorna Annette Tanner
    Born in December 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mr Philip David Rex Tanner
    Born in March 1949
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Smart, Helen
    Administrator born in March 1971
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2020-05-31
    OF - Director → CIF 0
    Smart, Helen
    Company Director born in March 1971
    Individual
    icon of calendar 2020-06-01 ~ 2024-02-28
    OF - Director → CIF 0
  • 2
    Hyland, James
    Engineer born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-01 ~ 2024-02-28
    OF - Director → CIF 0
  • 3
    Hyland, Carol
    Company Director born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 2020-05-31
    OF - Director → CIF 0
    icon of calendar 2020-06-01 ~ 2024-02-28
    OF - Director → CIF 0
  • 4
    Hollis, Brian
    Company Director born in March 1945
    Individual
    Officer
    icon of calendar ~ 2005-09-29
    OF - Director → CIF 0
  • 5
    Thomas, Yvonne Lorraine
    Housewife born in August 1954
    Individual
    Officer
    icon of calendar ~ 2005-09-29
    OF - Director → CIF 0
  • 6
    Tanner, Lorna Annette
    Corporate Adviser born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ 2020-05-31
    OF - Director → CIF 0
    Tanner, Lorna Annette
    Company Director born in December 1946
    Individual (1 offspring)
    icon of calendar 2020-06-01 ~ 2024-02-28
    OF - Director → CIF 0
  • 7
    Thomas, Alan Keith
    Born in November 1946
    Individual
    Officer
    icon of calendar ~ 2005-09-29
    OF - Director → CIF 0
    Thomas, Alan Keith
    Individual
    Officer
    icon of calendar ~ 2005-09-29
    OF - Secretary → CIF 0
  • 8
    Curtis, Karen Tracy
    Insurance Broker born in November 1967
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2020-05-31
    OF - Director → CIF 0
  • 9
    Tanner, Philip David Rex
    Corporate Adviser born in March 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2024-02-28
    OF - Director → CIF 0
    Tanner, Philip David Rex
    Corporate Adviser
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2024-02-28
    OF - Secretary → CIF 0
  • 10
    Hollis, Sheila Maureen
    Company Director born in October 1947
    Individual
    Officer
    icon of calendar ~ 2005-09-29
    OF - Director → CIF 0
parent relation
Company in focus

REDMAN SHEET METAL LIMITED

Previous name
P.D.T. LIMITED - 1988-05-06
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Property, Plant & Equipment
109,578 GBP2024-05-31
162,240 GBP2023-05-31
Total Inventories
118,216 GBP2024-05-31
162,071 GBP2023-05-31
Debtors
211,642 GBP2024-05-31
223,147 GBP2023-05-31
Cash at bank and in hand
281,053 GBP2024-05-31
328,944 GBP2023-05-31
Current Assets
610,911 GBP2024-05-31
714,162 GBP2023-05-31
Creditors
Current
221,137 GBP2024-05-31
243,075 GBP2023-05-31
Net Current Assets/Liabilities
389,774 GBP2024-05-31
471,087 GBP2023-05-31
Total Assets Less Current Liabilities
499,352 GBP2024-05-31
633,327 GBP2023-05-31
Net Assets/Liabilities
474,873 GBP2024-05-31
596,322 GBP2023-05-31
Equity
Called up share capital
15,878 GBP2024-05-31
15,878 GBP2023-05-31
Capital redemption reserve
60,238 GBP2024-05-31
60,238 GBP2023-05-31
Retained earnings (accumulated losses)
398,757 GBP2024-05-31
520,206 GBP2023-05-31
Equity
474,873 GBP2024-05-31
596,322 GBP2023-05-31
Average Number of Employees
182023-06-01 ~ 2024-05-31
192022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,140,169 GBP2024-05-31
1,131,883 GBP2023-05-31
Motor vehicles
34,954 GBP2024-05-31
34,954 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
1,175,123 GBP2024-05-31
1,166,837 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,031,095 GBP2024-05-31
970,316 GBP2023-05-31
Motor vehicles
34,450 GBP2024-05-31
34,281 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,065,545 GBP2024-05-31
1,004,597 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
60,779 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
169 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,948 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Plant and equipment
109,074 GBP2024-05-31
161,567 GBP2023-05-31
Motor vehicles
504 GBP2024-05-31
673 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
197,664 GBP2024-05-31
205,888 GBP2023-05-31
Other Debtors
Current
373 GBP2024-05-31
Prepayments/Accrued Income
Current
13,605 GBP2024-05-31
17,259 GBP2023-05-31
Debtors
Amounts falling due within one year, Current
211,642 GBP2024-05-31
Current, Amounts falling due within one year
223,147 GBP2023-05-31
Trade Creditors/Trade Payables
Current
149,064 GBP2024-05-31
142,518 GBP2023-05-31
Corporation Tax Payable
Current
50,264 GBP2023-05-31
Other Taxation & Social Security Payable
Current
42,670 GBP2024-05-31
40,598 GBP2023-05-31
Accrued Liabilities/Deferred Income
Current
29,403 GBP2024-05-31
9,695 GBP2023-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
16,873 GBP2023-05-31

Related profiles found in government register
  • REDMAN SHEET METAL LIMITED
    Info
    P.D.T. LIMITED - 1988-05-06
    Registered number 02173515
    icon of addressUnit 13, Isis Trading Estate, Stratton Road, Swindon SN1 2PG
    PRIVATE LIMITED COMPANY incorporated on 1987-10-05 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • REDMAN SHEET METAL LIMITED
    S
    Registered number 02173515
    icon of addressUnit 13, Isis Trading Estate, Swindon, England, SN1 2PG
    Limited Company in Companies House, England
    CIF 1
  • REDMAN SHEET METAL LTD
    S
    Registered number 02173515
    icon of addressUnit 13, Isis Trading Estate, Swindon, England, SN1 2PG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 14 Isis Estate, Shrivenham Road, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    179,706 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressUnit 14 Isis Industrial Estate, Stratton Road, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-04-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.