Conrad (Redbourn) Limited

Conrad (Redbourn) Limited

#09644964 Active
Founded: 18/06/2015
Industries: Production of electricity
Location: Suites D&E Windrush Court, Blacklands Way, Abingdon, OX14 1SY, England

Financial Snapshot

Last accounts made up to 31 March 2023
Next accounts due 31 March 2025 (0 months)
Cash in Bank £0.35m
↑ 222%
Turnover £6.04m
EBITDA £1.62m
Gross Profit £2.13m
Total Liabilities £2.77m
↑ 465%
Employees 2
↑ 0%

Directors

Role:
Director
Appointed:
30/12/2024
Nationality:
Irish
Age:
50 years
Role:
Chartered Accountant
Appointed:
10/10/2022
Nationality:
British
Age:
42 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
10/10/2022
Nationality:
United Kingdom
Mar 2022Oct 2021Oct 2020
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

1 charge registered
Lendnet LLP Satisfied
Created 05/06/2017

Lease dated 5 june 2017 made between stuart peter ewing hayes, charles derek hindson and jonathan al...

#096449640001 Negative Pledge

Properties

1 property
Regions
1
Freehold
0
Leasehold
1
SOUTH EAST

4a Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead (HP2 7PT)

Leasehold HP2 7PT
Added 03/07/2017 DACORUM
1 issuance recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

06/01/2025 Officers

Appoint Person Director Company With Name Date

31/10/2024 Officers

Termination Director Company With Name Termination Date

13/09/2024 Confirmation Statement

Confirmation Statement With No Updates

09/04/2024 Accounts

Accounts With Accounts Type Small

05/09/2023 Confirmation Statement

Confirmation Statement With Updates

01/11/2022 Officers

Termination Director Company With Name Termination Date

19/10/2022 Incorporation

Memorandum Articles