Penistone Road
Lepton
Huddersfield
HD8 0LE
Secretary Name | Mr Ian David Walter |
---|---|
Status | Current |
Appointed | 01 April 2015(59 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Director Name | Mr James David Selka |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(61 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | CEO |
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 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 April 2015) |
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 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Secretary Name | Mr Roger Ashley Kenworthy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 April 2015) |
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 |
100 at £1 | Reliance Rg Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
7 May 1981 | Delivered on: 12 May 1981 Satisfied on: 20 December 2014 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. Particulars: F/H rowley mills, lepton, huddersfield. T.N. wyk 131716. Fully Satisfied |
---|---|
7 May 1981 | Delivered on: 12 May 1981 Satisfied on: 28 October 1992 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. Particulars: L/H rowley mills, lepton, huddersfield. T.N. wyk 131717. Fully Satisfied |
21 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 October 2017 | Director's details changed for Charlotte Mary Brandes on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Charlotte Mary Brandes on 5 October 2017 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 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) |
9 January 2017 | Appointment of Mr James David Selka as a director on 15 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Solomon Maximilian Selka as a director on 14 December 2016 (1 page) |
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 James David Selka as a director on 15 December 2016 (2 pages) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 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 | Total exemption full accounts made up to 31 March 2015 (6 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
|
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ian David Walter as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Ian David Walter as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ian David Walter as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page) |
20 December 2014 | Satisfaction of charge 2 in full (4 pages) |
20 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 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 Mr Solomon Maximilian 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 | Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 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
|
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 January 2002 | Resolutions
|
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
|
5 February 2001 | Company name changed springwood engineering company l imited\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed springwood engineering company l imited\certificate issued on 05/02/01 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 November 2000 | Resolutions
|
20 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
5 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
30 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
2 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 June 1996 | Resolutions
|
2 June 1996 | Resolutions
|
25 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: st helen's gate almondbury (no. 5) huddersfield HD4 6SF (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: st helen's gate almondbury (no. 5) huddersfield HD4 6SF (1 page) |
12 May 1985 | Particulars of property mortgage/charge (3 pages) |
12 May 1985 | Particulars of property mortgage/charge (3 pages) |