Company NameRadiographic Accessories Limited
DirectorsGillian Hadwin and Martin Philpott
Company StatusActive
Company Number02904032
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Gillian Hadwin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(22 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Northfield Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UF
Director NameMr Martin Philpott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(22 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Northfield Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UF
Secretary NameMs Gillian Hadwin
StatusCurrent
Appointed30 September 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address35 Northfield Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UF
Director NameJoan Hadwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Garth
Great Smeaton
Northallerton
North Yorkshire
DL6 2HW
Director NameJohn Arthur Hadwin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Garth
Great Smeaton
Northallerton
North Yorkshire
DL6 2HW
Secretary NameJoan Hadwin
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Garth
Great Smeaton
Northallerton
North Yorkshire
DL6 2HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.radac.demon.co.uk

Location

Registered Address35 Northfield Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£619,702
Cash£371,505
Current Liabilities£318,358

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

31 March 1994Delivered on: 16 April 1994
Persons entitled: Intex (Radiographic) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an asset sale agreement dated 23 march 1994.
Particulars: All the undertaking and assets present and future whatever and wherever by way of floating charge. See the mortgage charge document for full details.
Outstanding
31 March 1994Delivered on: 1 April 1994
Satisfied on: 10 December 2009
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2024Director's details changed for Mr Martin Philpott on 1 January 2024 (2 pages)
8 January 2024Director's details changed for Ms Gillian Hadwin on 1 January 2024 (2 pages)
19 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
17 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
9 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 30 April 2021 (9 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 30 April 2020 (9 pages)
18 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 30 April 2019 (9 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
6 March 2019Registered office address changed from Guisley Way Durham Lane Industrial Park Stockton on Tees Cleveland TS16 0RF to 35 Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF on 6 March 2019 (1 page)
9 October 2018Accounts for a small company made up to 30 April 2018 (9 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
16 August 2017Satisfaction of charge 2 in full (1 page)
16 August 2017Satisfaction of charge 2 in full (1 page)
14 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
12 January 2017Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 9,460.00
(4 pages)
12 January 2017Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 9,460.00
(4 pages)
30 December 2016Accounts for a small company made up to 30 April 2016 (7 pages)
30 December 2016Accounts for a small company made up to 30 April 2016 (7 pages)
23 December 2016Appointment of Ms Gillian Hadwin as a secretary on 30 September 2016 (2 pages)
23 December 2016Appointment of Ms Gillian Hadwin as a secretary on 30 September 2016 (2 pages)
12 December 2016Termination of appointment of John Arthur Hadwin as a director on 30 September 2016 (1 page)
12 December 2016Termination of appointment of Joan Hadwin as a director on 30 September 2016 (1 page)
12 December 2016Termination of appointment of Joan Hadwin as a secretary on 30 September 2016 (1 page)
12 December 2016Termination of appointment of John Arthur Hadwin as a director on 30 September 2016 (1 page)
12 December 2016Termination of appointment of Joan Hadwin as a director on 30 September 2016 (1 page)
12 December 2016Termination of appointment of Joan Hadwin as a secretary on 30 September 2016 (1 page)
9 December 2016Purchase of own shares. (6 pages)
9 December 2016Purchase of own shares. (4 pages)
9 December 2016Purchase of own shares. (6 pages)
9 December 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 1.00
(6 pages)
9 December 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 1.00
(6 pages)
9 December 2016Purchase of own shares. (4 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
5 May 2016Appointment of Ms Gillian Hadwin as a director on 2 April 2016 (2 pages)
5 May 2016Appointment of Ms Gillian Hadwin as a director on 2 April 2016 (2 pages)
5 May 2016Appointment of Mr Martin Philpott as a director on 2 April 2016 (2 pages)
5 May 2016Appointment of Mr Martin Philpott as a director on 2 April 2016 (2 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30,000
(5 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30,000
(5 pages)
10 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
10 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(5 pages)
7 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
7 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 30,000
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 30,000
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 30,000
(5 pages)
11 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
11 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
6 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
5 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
23 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Joan Hadwin on 10 March 2010 (2 pages)
11 March 2010Director's details changed for John Arthur Hadwin on 10 March 2010 (2 pages)
11 March 2010Director's details changed for John Arthur Hadwin on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Joan Hadwin on 10 March 2010 (2 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
15 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
24 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
5 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
5 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
16 March 2007Return made up to 02/03/07; full list of members (8 pages)
16 March 2007Return made up to 02/03/07; full list of members (8 pages)
20 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
20 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
9 March 2006Return made up to 02/03/06; full list of members (8 pages)
9 March 2006Return made up to 02/03/06; full list of members (8 pages)
28 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
28 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
9 March 2005Return made up to 02/03/05; full list of members (8 pages)
9 March 2005Return made up to 02/03/05; full list of members (8 pages)
23 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
23 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
11 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(8 pages)
11 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(8 pages)
16 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 February 2003Return made up to 02/03/03; full list of members (8 pages)
25 February 2003Return made up to 02/03/03; full list of members (8 pages)
9 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
9 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 February 2002Return made up to 02/03/02; full list of members (7 pages)
21 February 2002Return made up to 02/03/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 March 2001Return made up to 02/03/01; full list of members (7 pages)
19 March 2001Return made up to 02/03/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
26 February 1999Return made up to 02/03/99; no change of members (4 pages)
26 February 1999Return made up to 02/03/99; no change of members (4 pages)
5 October 1998£ nc 100/50000 25/09/98 (1 page)
5 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1998£ nc 100/50000 25/09/98 (1 page)
5 October 1998Ad 25/09/98--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
5 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1998Ad 25/09/98--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 February 1998Return made up to 02/03/98; full list of members (6 pages)
18 February 1998Return made up to 02/03/98; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
2 April 1997Return made up to 02/03/97; no change of members
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
2 April 1997Return made up to 02/03/97; no change of members
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
30 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
30 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
24 March 1996Return made up to 02/03/96; no change of members (4 pages)
24 March 1996Return made up to 02/03/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
30 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
30 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
2 March 1994Incorporation (12 pages)