Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Redde Northgate PLC
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 12, 1986)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
NORTHGATE PLC
GOODE DURRANT PLC
Details
Company type
Public Limited Company
Company Number
00053171
Record last updated
Sunday, April 27, 2025 5:54:58 AM UTC
Postal Code
DL1 4PZ
Sector
rent, car, light, motor, vehicle
Charts
Visits
REDDE NORTHGATE PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-2
2014-9
2015-12
2018-6
2019-7
2020-1
2020-4
2022-7
2022-10
2022-11
2022-12
2023-2
2023-3
2023-6
2024-1
2024-2
2024-4
2024-6
2024-7
2024-8
2024-9
2025-1
2025-3
0
1
2
3
4
5
6
Searches
REDDE NORTHGATE PLC (United Kingdom)
Searches ©2025 https://en.datocapital.com
2015-11
0
1
Directors
David Henderson
(born on Jun 23, 1971), 187 companies
Andrew James Allner
(born on Dec 16, 1953), 22 companies
Gillian Caseberry
, 3 companies
Robert Leonard Contreras
(born on Sep 20, 1962), 31 companies
Christopher James Russell Muir
(born on Oct 4, 1975), 18 companies
Andrew Page
(born on Jul 8, 1958), 166 companies
Jan Gunnar Astrand
(born on Mar 1, 1947), 8 companies
Martin Stanley Andrew Ballinger
(born on Nov 19, 1943), 44 companies
Michael Christopher Baughan
(born on Apr 25, 1942), 13 companies
Thomas Henry Phelps Brown
(born on Nov 21, 1948), 16 companies
Derek John Kingsbury
(born on Jul 10, 1926), 7 companies
Robert David Mackenzie
(born on Dec 4, 1952), 55 companies
Philip James Moorhouse
(born on Jan 18, 1953), 24 companies
Gerard Thomas Murray
(born on May 21, 1963), 102 companies
Alan Thomas Noble
(born on Apr 19, 1951), 6 companies
Philip Graham Rogerson
(born on Jan 1, 1945), 19 companies
Stephen John Smith
(born on May 6, 1963), 232 companies
Christopher John Spence
(born on Jun 4, 1937), 31 companies
Paul John Tallentire
(born on May 12, 1962), 7 companies
Alan Robert Taylor
(born on Oct 7, 1946), 22 companies
Dudley Stuart Thompson
(born on Nov 4, 1942), 37 companies
Frank Michael Waring
(born on Feb 22, 1947), 11 companies
Ronald Williams
(born on Apr 26, 1951), 33 companies
Katie Laura Tasker-Wood
, 8 companies
Kevin Michael Bradshaw
(born on Feb 20, 1969), 133 companies
Claire Miles
(born on Sep 3, 1972), 36 companies
William Spencer (1959)
(born on Sep 14, 1959), 14 companies
Philip James Vincent
(born on Jun 19, 1969), 53 companies
John Cook Pattullo
(born on Apr 19, 1952), 16 companies
Avril Palmer-Baunack
(born on Apr 27, 1964), 67 companies
Fernando Maria Cogollos Ubeda
Alexander Mark Butcher
(born on Apr 12, 1958), 23 companies
Stephen Edward Oakley
(born on Jun 19, 1952), 53 companies
Mark Mccafferty
(born on Apr 23, 1959), 45 companies
John Lewis Davies
(born on Jan 26, 1949), 102 companies
Martin Ward
(born on Dec 3, 1967), 170 companies
William Spencer
(born on Sep 25, 1930), 36 companies
Nicholas Paul Tilley
(born on Feb 24, 1958), 50 companies
James Edward Spencer Kerton
, 28 companies
Bindiya Karia
, 5 companies
Nicola Rabson
Emma Parr
(born on Dec 2, 1976), 137 companies
Matthew David Barton
(born on Feb 5, 1974), 43 companies
Richard Henry Arden Clay
, 33 companies
Filings
Document Type
Publication date
Download link
Registry
Mar 31, 2025
Resignation of one Director (a man)
Registry
Mar 28, 2025
Resignation of one Director (a man) 531...
Registry
Mar 28, 2025
Appointment of a man as Director
Registry
Jul 16, 2024
Resignation of one Secretary (a woman)
Registry
Jul 16, 2024
Appointment of a man as Secretary
Registry
Apr 30, 2024
Resignation of one Secretary (a man)
Registry
Apr 30, 2024
Appointment of a woman as Secretary
Registry
Nov 9, 2022
Appointment of a woman
Registry
May 6, 2022
Resignation of one Director (a man)
Registry
May 6, 2022
Appointment of a woman as Director
Registry
Apr 4, 2022
Resignation of one Secretary (a man)
Registry
Apr 4, 2022
Appointment of a man as Secretary
Registry
Jun 1, 2020
Appointment of a man as Secretary 531...
Registry
May 31, 2020
Resignation of one Secretary (a woman)
Registry
May 16, 2020
Resignation of one Director (a man)
Registry
Mar 20, 2020
Resignation of 3 people: one Director (a man)
Registry
Feb 21, 2020
Four appointments: 4 men
Registry
Nov 29, 2019
Resignation of one Director (a man)
Registry
Sep 24, 2019
Resignation of one Director (a woman)
Registry
Aug 12, 2019
Appointment of a woman
Registry
Mar 28, 2019
Resignation of one Director (a man)
Registry
Jan 1, 2019
Appointment of a man as Company Director and Director
Registry
Dec 31, 2018
Resignation of one Director (a man)
Registry
Jul 16, 2018
Appointment of a man as Director and Chief Finance Officer
Registry
Jan 11, 2017
Appointment of a man as Director
Registry
Dec 1, 2016
Appointment of a woman as Secretary
Registry
Jun 1, 2016
Appointment of a man as Director
Registry
Nov 27, 2015
Appointment of a woman as Director
Registry
Nov 26, 2015
Auditor's letter of resignation
Financials
Nov 13, 2015
Annual accounts
Registry
Oct 19, 2015
Authorised allotment of shares and debentures
Registry
Oct 19, 2015
Annual return
Registry
Oct 14, 2015
Statement of release / cease from charge / whole both / charge no 29
Registry
Sep 18, 2015
Resignation of one Director
Registry
Sep 18, 2015
Resignation of one Director 531...
Registry
Sep 17, 2015
Resignation of 2 people: one Director (a man)
Registry
Aug 8, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 8, 2015
Statement of satisfaction of a charge / full / charge no 1 531...
Registry
Aug 8, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 8, 2015
Statement of satisfaction of a charge / full / charge no 1 531...
Registry
Dec 12, 2014
Appointment of a man as Director
Registry
Dec 2, 2014
Appointment of a man as Director 531...
Financials
Oct 16, 2014
Annual accounts
Registry
Oct 7, 2014
Annual return
Registry
Sep 25, 2014
Alteration to memorandum and articles
Registry
Sep 19, 2014
Resignation of one Director
Registry
Sep 18, 2014
Resignation of one Director (a man)
Registry
Jun 20, 2014
Registration of a charge / charge code
Financials
Oct 29, 2013
Annual accounts
Registry
Oct 29, 2013
Annual return
Registry
Oct 2, 2013
Authorised allotment of shares and debentures
Registry
May 3, 2013
Registration of a charge / charge code
Registry
Jan 4, 2013
Appointment of a woman as Director
Registry
Dec 10, 2012
Appointment of a woman as Director 531...
Financials
Oct 12, 2012
Annual accounts
Registry
Oct 12, 2012
Authority to purchase shares out of capital
Registry
Oct 12, 2012
Authorised allotment of shares and debentures
Registry
Oct 10, 2012
Annual return
Registry
Oct 17, 2011
Disapplication of pre-emption rights
Registry
Oct 14, 2011
Annual return
Financials
Oct 14, 2011
Annual accounts
Registry
Jun 28, 2011
Appointment of a man as Director
Registry
May 19, 2011
Appointment of a man as Director 531...
Registry
May 9, 2011
Particulars of a mortgage or charge
Registry
Mar 2, 2011
Authorised allotment of shares and debentures
Registry
Mar 2, 2011
Statement of companies objects
Registry
Jan 28, 2011
Return of allotment of shares
Financials
Oct 20, 2010
Annual accounts
Registry
Oct 20, 2010
Annual return
Registry
Oct 12, 2010
Change of particulars for director
Registry
Jun 21, 2010
Resignation of one Director
Registry
Jun 21, 2010
Resignation of one Director 531...
Registry
Jun 21, 2010
Resignation of one Director
Registry
Jun 21, 2010
Resignation of one Director 531...
Registry
Jun 4, 2010
Resignation of one Director (a man)
Registry
Mar 31, 2010
Resignation of 3 people: one Company Director and one Director (a man)
Registry
Feb 10, 2010
Appointment of a man as Director
Registry
Feb 5, 2010
Appointment of a man as Director 531...
Registry
Jan 27, 2010
Return of allotment of shares
Registry
Jan 7, 2010
Change of particulars for director
Registry
Jan 7, 2010
Change of particulars for director 531...
Registry
Jan 7, 2010
Change of particulars for director
Registry
Jan 7, 2010
Change of particulars for director 531...
Registry
Jan 7, 2010
Change of particulars for director
Registry
Jan 7, 2010
Change of particulars for director 531...
Registry
Jan 7, 2010
Change of particulars for director
Registry
Jan 7, 2010
Change of particulars for director 531...
Registry
Jan 6, 2010
Resignation of one Director
Registry
Dec 31, 2009
Resignation of one Director (a man)
Registry
Oct 20, 2009
Annual return
Registry
Oct 15, 2009
Change of location of company records to the single alternative inspection location
Registry
Oct 14, 2009
Notification of single alternative inspection location
Registry
Oct 12, 2009
Change of particulars for director
Registry
Oct 12, 2009
Change of particulars for director 531...
Registry
Oct 12, 2009
Change of particulars for director
Registry
Oct 12, 2009
Change of particulars for director 531...
Registry
Oct 12, 2009
Change of particulars for director
Registry
Oct 12, 2009
Change of particulars for secretary
Financials
Oct 6, 2009
Annual accounts
Registry
Sep 28, 2009
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Companies with similar name
Redde Limited
Redde Consultancy Ltd
Suum Quinque Redde BV
Northgate Limited
Northgate SL
Northgate, Sarl
Northgate Corp
Northgate BV
Northgate Corp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)