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 2
  • 1
    Bradley, Jason John
    Born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ now
    OF - Director → CIF 0
    Bradley, Jason John
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ now
    OF - Secretary → CIF 0
  • 2
    How, Denzil Robert Onslow
    Born in August 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-07-22 ~ now
    OF - Director → CIF 0
    Mr Denzil Robert Onslow How
    Born in August 1944
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Marsh, Roger Waring Robson
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2003-07-22 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Anderson, Nicola Jane Audrey
    Company Director born in July 1970
    Individual
    Officer
    icon of calendar 2003-07-22 ~ 2007-06-28
    OF - Director → CIF 0
  • 3
    Scotland, Colin George Emmerson
    Director born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2024-11-27
    OF - Director → CIF 0
  • 4
    Butler, Gary Michael
    Finance Director born in February 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2019-10-16
    OF - Director → CIF 0
    Butler, Gary Michael
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2019-10-16
    OF - Secretary → CIF 0
  • 5
    Mcdougall, Roderick Dugald
    Company Director born in July 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-22 ~ 2020-12-15
    OF - Director → CIF 0
  • 6
    Cartwright, David John
    Company Director born in July 1952
    Individual
    Officer
    icon of calendar 2003-07-22 ~ 2023-09-30
    OF - Director → CIF 0
    Cartwright, David John
    Individual
    Officer
    icon of calendar 2003-07-22 ~ 2015-02-17
    OF - Secretary → CIF 0
  • 7
    icon of address8-10 New Fetter Lane, London
    Dissolved Corporate (2 parents, 80 offsprings)
    Officer
    2003-03-14 ~ 2003-07-22
    PE - Secretary → CIF 0
  • 8
    icon of address8-10 New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-14 ~ 2003-07-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

REDIWELD HOLDINGS LIMITED

Previous name
CHARCO 1053 LIMITED - 2003-07-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,339,554 GBP2024-12-31
1,339,554 GBP2023-12-31
Debtors
652 GBP2024-12-31
322 GBP2023-12-31
Cash at bank and in hand
618,638 GBP2024-12-31
660,879 GBP2023-12-31
Current Assets
619,290 GBP2024-12-31
661,201 GBP2023-12-31
Net Current Assets/Liabilities
-22,987 GBP2024-12-31
9,416 GBP2023-12-31
Total Assets Less Current Liabilities
1,316,567 GBP2024-12-31
1,348,970 GBP2023-12-31
Equity
Called up share capital
191,295 GBP2024-12-31
191,295 GBP2023-12-31
191,295 GBP2022-12-31
Share premium
72,000 GBP2024-12-31
72,000 GBP2023-12-31
72,000 GBP2022-12-31
Capital redemption reserve
65,934 GBP2024-12-31
65,934 GBP2023-12-31
65,934 GBP2022-12-31
Retained earnings (accumulated losses)
987,338 GBP2024-12-31
1,019,741 GBP2023-12-31
1,316,393 GBP2022-12-31
Equity
1,316,567 GBP2024-12-31
1,348,970 GBP2023-12-31
Profit/Loss
216,281 GBP2024-01-01 ~ 2024-12-31
-47,968 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Wages/Salaries
250,245 GBP2024-01-01 ~ 2024-12-31
320,691 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
2,411 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
282,231 GBP2024-01-01 ~ 2024-12-31
351,123 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
5,327 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-5,327 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
5,327 GBP2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-5,327 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
Investments in Subsidiaries
1,339,554 GBP2024-12-31
1,339,554 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
652 GBP2024-12-31
322 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
8,533 GBP2023-12-31
Other Taxation & Social Security Payable
Current
21,346 GBP2024-12-31
28,152 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • REDIWELD HOLDINGS LIMITED
    Info
    CHARCO 1053 LIMITED - 2003-07-30
    Registered number 04698687
    icon of addressHigh March, High March Industrial Estate, Daventry, Northamptonshire NN11 4QE
    PRIVATE LIMITED COMPANY incorporated on 2003-03-14 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • REDIWELD HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressRediweld Holdings Ltd., High March, High March Industrial Estate, Daventry, England, NN11 4QE
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    COGNACHO LIMITED - 2002-06-11
    icon of addressHigh March, High March Industrial Estate, Daventry Northampton, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    707,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    REDIWELD HOLDINGS LIMITED - 2003-07-30
    REDIWELD 2003 LIMITED - 2010-09-30
    REAPER INVESTMENTS LIMITED - 1981-12-31
    icon of addressHigh March, High March Industrial Es, Daventry, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    348,293 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ARAND INDUSTRIAL FINISHERS LIMITED - 1991-12-06
    REDIWELD RUBBER MOULDINGS LIMITED - 1996-06-01
    CHARTPALM ENGINEERS LIMITED - 1985-03-26
    ARAND INDUSTRIAL SERVICES LIMITED - 1986-11-19
    icon of addressHigh March, High March Industrial Es, Daventry, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,093,211 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address9 Newman Lane, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,135,837 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    VISTAPLAN REFERENCE SYSTEMS LIMITED - 1989-05-19
    GRANDWORTH LIMITED - 1977-12-31
    icon of addressHigh March, High March Industrial Es, Daventry, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,306 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.