Penistone Road
Lepton
Huddersfield
HD8 0LE
Director Name | Mr Daniel John William Pedley |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Mark Harry Papworth |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr James David Selka |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Stephen James Woollven |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Tom Worsley |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr William John Selka |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Roger Ashley Kenworthy |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 23 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Niall Crowley |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 January 1998) |
Role | Non-Executive Director |
Correspondence Address | 18 Herbert Park Dublin 4 Irish |
Director Name | William John Selka |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 4 Top Of The Hill Thurstonland Huddersfield Yorkshire HD4 6XZ |
Secretary Name | Mr Roger Ashley Kenworthy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 23 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Solomon Maximilian Selka |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(71 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Simon Rothery |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(72 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 September 2003) |
Role | Business Consultant |
Correspondence Address | Daisy Lea Cottage Daisy Lea Lane Huddersfield West Yorkshire HD3 3LP |
Director Name | Mr James David Selka |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(72 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | David Leonard Paterson Bone |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gabriel House Warren Ridge Crowborough TN6 1QN |
Director Name | Victor Horsley Robinson |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(77 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2005) |
Role | Retired |
Correspondence Address | 34 Rowan Road London W6 7DU |
Director Name | Mr Martin Richard Bousfield |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(84 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 2006) |
Role | Accountant |
Correspondence Address | Stoneleigh Manor Close Halifax West Yorkshire HX3 0EF |
Director Name | Norman Lynaugh |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(85 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2007) |
Role | Chemist |
Correspondence Address | Huntley 29 Macclesfield Road Wilmslow Cheshire SK9 2AF |
Director Name | Mr Richard William Dennis |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(86 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 October 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mrs Emma Rose Goldsztajn |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(88 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mrs Charlotte Mary Brandes |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(89 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Ian Laidler |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr William John Selka |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(90 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Andrew Edward Blayney Wright |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(92 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2019) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mrs Charlotte Mary Brandes |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(97 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2020) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr Giles Charles Hodgson |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(100 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Website | reliance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 601000 |
Telephone region | Huddersfield |
Registered Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
543.7k at £1 | Solomon Maximilian Selka 59.95% Cumulative Preference |
---|---|
23.6k at £1 | Reliance Rg LTD 2.60% Ordinary |
170.1k at £1 | Reliance Rg LTD 18.76% Ordinary A |
169.6k at £1 | Reliance Rg LTD & Richard William Dennis 18.70% Ordinary C |
Year | 2014 |
---|---|
Turnover | £20,133,261 |
Gross Profit | £5,629,789 |
Net Worth | £14,149,251 |
Cash | £3,763,231 |
Current Liabilities | £2,244,204 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2023 (1 month, 3 weeks from now) |
23 March 2009 | Delivered on: 26 March 2009 Satisfied on: 12 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H and f/h rowley mills penistone road fenay bridge lepton huddersfield kirklees west yorkshire t/nos WYK131717 WYK131716 and WYK633164 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
8 December 2000 | Delivered on: 9 December 2000 Satisfied on: 12 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: The sum of £750,00.00 loaned to the company on loan account number 62478749 plus interest, discount, commission and other lawful charges and expenses and other monies provided for in the mortgage. Particulars: The property known as rowley mills lepton kirkburton huddersfield title numbers WYK633164, WYK131717, WYK131716. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 August 1994 | Delivered on: 17 August 1994 Satisfied on: 30 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the sterling revolving credit facility offered by the bank in its letter dated 10TH may 1994 and accepted by the mortgagor on 8TH june 1994 or as subsequently renewed varied amended or substituted and subsequently accepted by the mortgagor. Particulars: L/H land and buildings k/a st helen's mill, almondbury, huddersfield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 August 1994 | Delivered on: 17 August 1994 Satisfied on: 30 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the sterling revolving credit facility offered by the bank in its letter dated 10TH may 1994 and accepted by the mortgagor on 8TH june 1994 or as subsequently renewed varied amended or substituted and subsequently accepted by the mortgagor. Particulars: F/H land lying to the north side of st helen's gate, almondbury, huddersfield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 January 1971 | Delivered on: 27 January 1971 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: Floating charge in. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 January 1966 | Delivered on: 20 January 1966 Satisfied on: 28 October 1992 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due etc. Particulars: St helens mill, almoudbury huddersfield york together with all fixtures. Fully Satisfied |
21 July 2022 | Full accounts made up to 31 March 2022 (31 pages) |
---|---|
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
4 September 2021 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
16 August 2021 | Director's details changed for Mr William John Selka on 12 August 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Giles Charles Hodgson as a director on 24 May 2021 (1 page) |
9 February 2021 | Appointment of Mr Giles Charles Hodgson as a director on 8 February 2021 (2 pages) |
23 September 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr William John Selka as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Charlotte Mary Brandes as a director on 1 April 2020 (1 page) |
3 February 2020 | Appointment of Mr Tom Worsley as a director on 3 February 2020 (2 pages) |
26 September 2019 | Director's details changed for Mr Mark Harry Papworth on 23 September 2019 (2 pages) |
4 September 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
5 August 2019 | Termination of appointment of Ian Laidler as a director on 31 July 2019 (1 page) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Andrew Edward Blayney Wright as a director on 31 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Stephen James Woollven as a director on 29 April 2019 (2 pages) |
31 August 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
5 June 2018 | Purchase of own shares. (3 pages) |
3 May 2018 | Resolutions
|
3 May 2018 | Cancellation of shares. Statement of capital on 24 April 2018
|
30 April 2018 | Change of details for Reliance Rg Limited as a person with significant control on 24 April 2018 (2 pages) |
27 April 2018 | Purchase of own shares. (3 pages) |
9 April 2018 | Cancellation of shares. Statement of capital on 20 March 2018
|
3 April 2018 | Appointment of Mrs Charlotte Mary Brandes as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of William John Selka as a director on 1 April 2018 (1 page) |
28 March 2018 | Cessation of Solomon Maximilian Selka (Estate Of) as a person with significant control on 20 March 2018 (1 page) |
14 August 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
14 August 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 June 2017 | Appointment of Mr James David Selka as a director on 27 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Emma Rose Goldsztajn as a director on 27 June 2017 (1 page) |
28 June 2017 | Change of details for Mr Solomon Maximilian Selka as a person with significant control on 14 December 2016 (2 pages) |
28 June 2017 | Appointment of Mr James David Selka as a director on 27 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Emma Rose Goldsztajn as a director on 27 June 2017 (1 page) |
28 June 2017 | Change of details for Mr Solomon Maximilian Selka as a person with significant control on 14 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Mark Harry Papworth as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Daniel John William Pedley as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Solomon Maximilian Selka as a director on 14 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Mark Harry Papworth as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Daniel John William Pedley as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Solomon Maximilian Selka as a director on 14 December 2016 (1 page) |
12 August 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
12 August 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
25 July 2016 | Director's details changed for Mr William John Selka on 25 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
25 July 2016 | Director's details changed for Mr William John Selka on 25 July 2016 (2 pages) |
7 June 2016 | Cancellation of shares. Statement of capital on 12 May 2016
|
7 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Cancellation of shares. Statement of capital on 12 May 2016
|
7 June 2016 | Purchase of own shares. (3 pages) |
12 October 2015 | Director's details changed for Dr Ian Laidler on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Dr Ian Laidler on 12 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Richard William Dennis as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Richard William Dennis as a director on 5 October 2015 (1 page) |
29 September 2015 | Auditor's resignation (2 pages) |
29 September 2015 | Auditor's resignation (2 pages) |
23 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Richard William Dennis on 30 January 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Richard William Dennis on 30 January 2015 (2 pages) |
24 September 2014 | Termination of appointment of Roger Ashley Kenworthy as a director on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Roger Ashley Kenworthy as a secretary on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Roger Ashley Kenworthy as a director on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Roger Ashley Kenworthy as a secretary on 23 September 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Richard William Dennis on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Richard William Dennis on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 July 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
15 July 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
26 June 2014 | Director's details changed for Mr Andrew Edward Blayney Wright on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Andrew Edward Blayney Wright on 26 June 2014 (2 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
12 August 2013 | Satisfaction of charge 5 in full (2 pages) |
12 August 2013 | Satisfaction of charge 6 in full (2 pages) |
12 August 2013 | Satisfaction of charge 5 in full (2 pages) |
12 August 2013 | Satisfaction of charge 6 in full (2 pages) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 January 2013 | Appointment of Mr Andrew Edward Blayney Wright as a director (2 pages) |
8 January 2013 | Appointment of Mr Andrew Edward Blayney Wright as a director (2 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (12 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (12 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (13 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (13 pages) |
10 May 2011 | Purchase of own shares. (3 pages) |
10 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 May 2011 | Resolutions
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 May 2011 | Resolutions
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
13 April 2011 | Change of share class name or designation (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
13 April 2011 | Resolutions
|
13 April 2011 | Change of share class name or designation (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
13 April 2011 | Resolutions
|
2 December 2010 | Termination of appointment of Charlotte Brandes as a director (1 page) |
2 December 2010 | Appointment of Mr William John Selka as a director (2 pages) |
2 December 2010 | Termination of appointment of Charlotte Brandes as a director (1 page) |
2 December 2010 | Appointment of Mr William John Selka as a director (2 pages) |
11 October 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
11 October 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
7 October 2010 | Appointment of Dr Ian Laidler as a director (2 pages) |
7 October 2010 | Appointment of Dr Ian Laidler as a director (2 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Director's details changed for Mrs Emma Rose Goldsztajn on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Emma Rose Goldsztajn on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Emma Rose Goldsztajn on 1 July 2010 (2 pages) |
10 May 2010 | Appointment of Mrs Charlotte Mary Brandes as a director (2 pages) |
10 May 2010 | Termination of appointment of James Selka as a director (1 page) |
10 May 2010 | Appointment of Mrs Charlotte Mary Brandes as a director (2 pages) |
10 May 2010 | Termination of appointment of James Selka as a director (1 page) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
7 October 2009 | Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian David Walter on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Selka on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian David Walter on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Selka on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian David Walter on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Selka on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page) |
6 October 2009 | Appointment of Mrs Emma Rose Goldsztajn as a director (2 pages) |
6 October 2009 | Director's details changed for Richard William Dennis on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Richard William Dennis on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page) |
6 October 2009 | Appointment of Mrs Emma Rose Goldsztajn as a director (2 pages) |
6 October 2009 | Director's details changed for Richard William Dennis on 6 October 2009 (2 pages) |
2 October 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
2 October 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (10 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (10 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
21 July 2008 | Return made up to 17/07/08; full list of members (10 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (10 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (6 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (6 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
13 February 2007 | Ad 29/11/06--------- £ si [email protected]=578749 £ ic 324000/902749 (2 pages) |
13 February 2007 | Nc inc already adjusted 16/01/07 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Nc inc already adjusted 29/11/06 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Statement of affairs (4 pages) |
13 February 2007 | Statement of affairs (4 pages) |
13 February 2007 | Ad 29/11/06--------- £ si [email protected]=578749 £ ic 324000/902749 (2 pages) |
13 February 2007 | Nc inc already adjusted 16/01/07 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Nc inc already adjusted 29/11/06 (1 page) |
13 February 2007 | Resolutions
|
11 January 2007 | Full accounts made up to 31 March 2006 (29 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (29 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (5 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (5 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (28 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (28 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members
|
20 July 2005 | Return made up to 17/07/05; full list of members
|
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
23 March 2005 | Company name changed reliance gear company LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed reliance gear company LIMITED\certificate issued on 23/03/05 (2 pages) |
9 March 2005 | Auditor's resignation (2 pages) |
9 March 2005 | Auditor's resignation (2 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members
|
27 July 2004 | Return made up to 17/07/04; full list of members
|
18 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
18 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 17/07/03; full list of members (11 pages) |
13 August 2003 | Return made up to 17/07/03; full list of members (11 pages) |
15 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
15 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
24 July 2002 | Return made up to 17/07/02; full list of members (11 pages) |
24 July 2002 | Return made up to 17/07/02; full list of members (11 pages) |
16 July 2002 | Auditor's resignation (1 page) |
16 July 2002 | Auditor's resignation (1 page) |
16 July 2002 | Auditor's resignation (1 page) |
16 July 2002 | Auditor's resignation (1 page) |
10 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members
|
24 July 2001 | Return made up to 17/07/01; full list of members
|
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (22 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (22 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 17/07/00; full list of members
|
20 July 2000 | Return made up to 17/07/00; full list of members
|
5 December 1999 | Full accounts made up to 31 March 1999 (23 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (23 pages) |
30 July 1999 | Return made up to 17/07/99; full list of members (8 pages) |
30 July 1999 | Return made up to 17/07/99; full list of members (8 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
30 September 1998 | Accounts for a medium company made up to 31 March 1998 (24 pages) |
30 September 1998 | Accounts for a medium company made up to 31 March 1998 (24 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
25 September 1997 | Accounts for a medium company made up to 31 March 1997 (25 pages) |
25 September 1997 | Accounts for a medium company made up to 31 March 1997 (25 pages) |
5 August 1997 | Return made up to 17/07/97; no change of members
|
5 August 1997 | Return made up to 17/07/97; no change of members
|
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1997 | Accounts for a medium company made up to 31 March 1996 (24 pages) |
19 January 1997 | Accounts for a medium company made up to 31 March 1996 (24 pages) |
12 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
12 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
9 January 1996 | Accounts for a medium company made up to 31 March 1995 (24 pages) |
9 January 1996 | Accounts for a medium company made up to 31 March 1995 (24 pages) |
10 October 1995 | £ ic 325500/324000 02/10/95 £ sr [email protected]=1500 (1 page) |
10 October 1995 | £ ic 325500/324000 02/10/95 £ sr [email protected]=1500 (1 page) |
25 July 1995 | Return made up to 17/07/95; no change of members
|
25 July 1995 | Return made up to 17/07/95; no change of members
|
6 April 1995 | Registered office changed on 06/04/95 from: st helens gate almondbury huddersfield HD4 6SF (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: st helens gate almondbury huddersfield HD4 6SF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
6 January 1983 | Accounts made up to 31 March 1982 (14 pages) |
6 January 1983 | Accounts made up to 31 March 1982 (14 pages) |
30 October 1981 | Memorandum and Articles of Association (21 pages) |
30 October 1981 | Memorandum and Articles of Association (21 pages) |
23 November 1920 | Certificate of incorporation (1 page) |
23 November 1920 | Certificate of incorporation (1 page) |