Company NameRedpost Electronic Products Limited
Company StatusActive
Company Number01367176
CategoryPrivate Limited Company
Incorporation Date8 May 1978(46 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEdward Francis Aldred
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 29
392 Rotherhithe Street
London
SE16 5DS
Secretary NameEdward Francis Aldred
NationalityBritish
StatusCurrent
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 29
392 Rotherhithe Street
London
SE16 5DS
Director NameMr Richard Laurance Wheeler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(18 years, 11 months after company formation)
Appointment Duration27 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Partridge Drive
Bar Hill
Cambridge
CB23 8EN
Director NameMatthew Edward Aldred
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(32 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Terrace
St. Peters Street
Cambridge
CB3 0BE
Director NameSusan Aldred
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 November 2008)
RoleActress
Correspondence AddressApartment 29
392 Rotherhithe Street
London
SE16 5DS
Director NameGeoffrey Webber
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address23 Town Green Road
Orwell
Royston
Hertfordshire
SG8 5QL
Director NameSheila Elizabeth Webber
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleTeacher
Correspondence Address23 Town Green Road
Orwell
Royston
Hertfordshire
SG8 5QL
Director NameStephen Charles Markham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(25 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 February 2005)
RoleEngineer
Correspondence Address79 West Drive
Highfields Caldecote
Cambridge
Cambridgeshire
CB3 7NY

Contact

Websiteredpostltd.com
Telephone01954 718001
Telephone regionMadingley

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Edward Francis Aldred
50.00%
Ordinary
10 at £1Geoffrey Webber
50.00%
Ordinary

Financials

Year2014
Net Worth£453,767
Cash£348,417
Current Liabilities£197,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

17 November 1986Delivered on: 21 November 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 July 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
11 June 2018Notification of Edward Francis Aldred as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Notification of Geoffrey Webber as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Director's details changed for Mr Richard Laurance Wheeler on 9 June 2016 (2 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20
(6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20
(6 pages)
13 June 2016Director's details changed for Mr Richard Laurance Wheeler on 9 June 2016 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
(6 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
(6 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
14 June 2013Director's details changed for Matthew Edward Aldred on 6 June 2013 (2 pages)
14 June 2013Director's details changed for Matthew Edward Aldred on 6 June 2013 (2 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
14 June 2013Director's details changed for Matthew Edward Aldred on 6 June 2013 (2 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2011Director's details changed for Matthew Edward Aldred on 29 August 2011 (2 pages)
29 August 2011Director's details changed for Matthew Edward Aldred on 29 August 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Appointment of Matthew Edward Aldred as a director (3 pages)
8 July 2011Appointment of Matthew Edward Aldred as a director (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Edward Francis Aldred on 9 June 2010 (2 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Edward Francis Aldred on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Edward Francis Aldred on 9 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 June 2009Return made up to 09/06/09; full list of members (4 pages)
19 June 2009Return made up to 09/06/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2008Appointment terminated director susan aldred (1 page)
11 December 2008Appointment terminated director susan aldred (1 page)
7 July 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
9 June 2004Return made up to 09/06/04; full list of members (8 pages)
9 June 2004Return made up to 09/06/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
12 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
25 June 2002Return made up to 09/06/02; full list of members (7 pages)
25 June 2002Return made up to 09/06/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Return made up to 09/06/01; full list of members (7 pages)
27 June 2001Return made up to 09/06/01; full list of members (7 pages)
27 June 2000Return made up to 09/06/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 09/06/00; full list of members (7 pages)
29 March 2000Registered office changed on 29/03/00 from: 2 king george's court high street billericay essex CM12 9BY (1 page)
29 March 2000Registered office changed on 29/03/00 from: 2 king george's court high street billericay essex CM12 9BY (1 page)
12 July 1999Return made up to 09/06/99; no change of members (6 pages)
12 July 1999Return made up to 09/06/99; no change of members (6 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1998Registered office changed on 01/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
1 December 1998Registered office changed on 01/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
24 June 1998Return made up to 09/06/98; no change of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Return made up to 09/06/98; no change of members (6 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 09/06/97; full list of members (8 pages)
24 June 1997Return made up to 09/06/97; full list of members (8 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
23 September 1996Ad 16/09/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
23 September 1996Ad 16/09/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 July 1996Return made up to 09/06/96; full list of members (6 pages)
7 July 1996Return made up to 09/06/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)