Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADICAL SUPPLIES LIMITED
Company Information for

RADICAL SUPPLIES LIMITED

C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIUM, READING, RG1 2AN,
Company Registration Number
04712139
Private Limited Company
Liquidation

Company Overview

About Radical Supplies Ltd
RADICAL SUPPLIES LIMITED was founded on 2003-03-26 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Radical Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RADICAL SUPPLIES LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP
UNIT 8 THE AQUARIUM
READING
RG1 2AN
Other companies in TN13
 
Filing Information
Company Number 04712139
Company ID Number 04712139
Date formed 2003-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 25/03/2015
Return next due 22/04/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB703016882  
Last Datalog update: 2020-02-13 00:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADICAL SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RADICAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
WARREN BLACKETT
Director 2008-04-04
JOHN GREENSLADE
Director 2015-04-01
SIMON PETER PARKES
Director 2015-04-13
GRAHAM KEITH ROWSWELL
Director 2015-04-01
CHRISTOPHER THAIN
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PIOTR GAWLIK
Director 2012-01-01 2014-06-26
ALLAN JOHN MATTHEWS
Director 2003-03-27 2012-06-25
CATHERINE MARY BRIGHTON
Company Secretary 2003-03-27 2011-12-29
ANGELA JEAN COURTNAGE
Company Secretary 2003-03-26 2003-03-27
MARTIN PAUL TAYLOR
Director 2003-03-26 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN BLACKETT MAX SUPPLIES LIMITED Director 2010-10-31 CURRENT 2003-10-17 Dissolved 2017-04-04
JOHN GREENSLADE BELFORT (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
JOHN GREENSLADE AXE CAPITAL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
SIMON PETER PARKES FAMILY ACTIVITY CENTRE CLEETHORPES LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
SIMON PETER PARKES THE FAMILY ACTIVITY GROUP (BEVERLEY) LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
SIMON PETER PARKES RADICAL COLLISION REPAIR TECHNOLOGY LTD Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-08-01
SIMON PETER PARKES AERO SUPPLIES LTD Director 2016-03-16 CURRENT 2016-03-16 Dissolved 2017-07-04
SIMON PETER PARKES GLOBAL ENERGY EFFICIENCY HOLDINGS LIMITED Director 2015-12-16 CURRENT 2013-07-22 Active - Proposal to Strike off
SIMON PETER PARKES BOUNCE HEALTH AND FITNESS (ROCHDALE) LTD Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2017-07-25
GRAHAM KEITH ROWSWELL FRINDSBURY PROPERTIES LIMITED Director 2005-04-01 CURRENT 2000-03-13 Active
GRAHAM KEITH ROWSWELL G K R LOGISTICS LIMITED Director 2003-08-28 CURRENT 2001-02-21 Active
GRAHAM KEITH ROWSWELL G K R SCAFFOLDING LIMITED Director 1994-09-22 CURRENT 1994-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN
2019-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-26
2018-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-26
2017-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-26
2016-05-23F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 94a High Street Sevenoaks Kent TN13 1LP
2016-05-11600Appointment of a voluntary liquidator
2016-05-114.20Volunatary liquidation statement of affairs with form 4.19
2016-05-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-27
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-04ANNOTATIONClarification
2015-12-04RP04
2015-04-30AP01DIRECTOR APPOINTED MR GRAHAM KEITH ROWSWELL
2015-04-24AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR SIMON PETER PARKES
2015-04-24AP01DIRECTOR APPOINTED MR JOHN GREENSLADE
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1003180
2015-03-27SH0127/03/15 STATEMENT OF CAPITAL GBP 1003180
2015-03-27LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 103180
2015-03-27SH0127/03/15 STATEMENT OF CAPITAL GBP 1003180
2014-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-10ANNOTATIONClarification
2014-11-10RP04
2014-10-06SH0131/03/14 STATEMENT OF CAPITAL GBP 101002
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR GAWLIK
2014-04-17AR0125/03/14 ANNUAL RETURN FULL LIST
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THAIN / 01/05/2013
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN BLACKETT / 01/05/2013
2013-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-06AUDAUDITOR'S RESIGNATION
2013-07-18AUDAUDITOR'S RESIGNATION
2013-03-25AR0125/03/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MATTHEWS
2012-04-02AR0126/03/12 FULL LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-05AP01DIRECTOR APPOINTED MR PIOTR GAWLIK
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BRIGHTON
2011-04-18AR0126/03/11 FULL LIST
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 47A LONDON ROAD SEVENOAKS KENT TN13 1AR
2010-03-30AR0126/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THAIN / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN MATTHEWS / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN BLACKETT / 30/03/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-13RES04NC INC ALREADY ADJUSTED 23/02/2009
2009-04-13123GBP NC 1002/500000 23/02/09
2009-04-1388(2)CAPITALS NOT ROLLED UP
2009-04-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION FULL
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-03123NC INC ALREADY ADJUSTED 04/04/08
2008-06-03RES04GBP NC 1000/1002 04/04/2008
2008-06-0388(2)AD 04/04/08 GBP SI 1000@1=1000 GBP IC 2/1002
2008-05-21288aDIRECTOR APPOINTED WARREN BLACKETT
2008-05-15288aDIRECTOR APPOINTED CHRISTOPHER THAIN
2008-04-03363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-01363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-10363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-03288bSECRETARY RESIGNED
2003-04-03288bDIRECTOR RESIGNED
2003-04-0388(2)RAD 27/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to RADICAL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-05
Resolutions for Winding-up2016-05-05
Meetings of Creditors2016-04-06
Fines / Sanctions
No fines or sanctions have been issued against RADICAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-12-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-07-25 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2007-04-19 Satisfied CAPEL HOUSE PROPERTY TRUST LIMITED
GUARANTEE & DEBENTURE 2006-01-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADICAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of RADICAL SUPPLIES LIMITED registering or being granted any patents
Domain Names

RADICAL SUPPLIES LIMITED owns 1 domain names.

radicalsupplies.co.uk  

Trademarks
We have not found any records of RADICAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADICAL SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as RADICAL SUPPLIES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where RADICAL SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RADICAL SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0184792000Machinery for the extraction or preparation of animal or fixed vegetable fats or oils (other than centrifuges, filters and heating appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyRADICAL SUPPLIES LIMITEDEvent Date2016-03-31
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Holiday Inn, Handy Cross M40 J4, High Wycombe, HP11 1TL on 27 April 2016 at 2.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Resolutions at this meeting may include a resolution specifying how the Liquidator is paid and the meeting may be asked to approve the costs of convening the meetings of members and creditors and assisting the directors in preparing the Statement of Affairs. For further details contact: Email: info@krecr.co.uk, Tel: 01189 479090. Alternatively contact: Vikki Claridge, Email: vikki.claridge@krecr.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADICAL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADICAL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.