Company NameReliance Instruments Limited
DirectorsCharlotte Mary Brandes and James David Selka
Company StatusActive
Company Number00558688
CategoryPrivate Limited Company
Incorporation Date15 December 1955(68 years, 4 months ago)
Previous NameSpringwood Engineering Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Charlotte Mary Brandes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(59 years, 4 months after company formation)
Appointment Duration9 years
RoleDirector/Company Secretary
Country of ResidenceIreland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Secretary NameMr Ian David Walter
StatusCurrent
Appointed01 April 2015(59 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr James David Selka
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(61 years after company formation)
Appointment Duration7 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Roger Ashley Kenworthy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1991(35 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Solomon Maximilian Selka
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(35 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Secretary NameMr Roger Ashley Kenworthy
NationalityEnglish
StatusResigned
Appointed04 August 1991(35 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE

Contact

Websitereliance.co.uk
Email address[email protected]
Telephone01484 601000
Telephone regionHuddersfield

Location

Registered AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Reliance Rg Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

7 May 1981Delivered 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 1981Delivered 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

Filing History

21 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 October 2017Director's details changed for Charlotte Mary Brandes on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Charlotte Mary Brandes on 5 October 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 January 2017Appointment of Mr James David Selka as a director on 15 December 2016 (2 pages)
9 January 2017Termination of appointment of Solomon Maximilian Selka as a director on 14 December 2016 (1 page)
9 January 2017Termination of appointment of Solomon Maximilian Selka as a director on 14 December 2016 (1 page)
9 January 2017Appointment of Mr James David Selka as a director on 15 December 2016 (2 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a secretary on 1 April 2015 (1 page)
1 April 2015Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Ian David Walter as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a secretary on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Ian David Walter as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Ian David Walter as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page)
20 December 2014Satisfaction of charge 2 in full (4 pages)
20 December 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 October 2009Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 July 2009Return made up to 17/07/09; full list of members (3 pages)
22 July 2009Return made up to 17/07/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 July 2003Return made up to 17/07/03; full list of members (7 pages)
28 July 2003Return made up to 17/07/03; full list of members (7 pages)
15 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Company name changed springwood engineering company l imited\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed springwood engineering company l imited\certificate issued on 05/02/01 (2 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2000Return made up to 17/07/00; full list of members (6 pages)
20 July 2000Return made up to 17/07/00; full list of members (6 pages)
5 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 July 1999Return made up to 17/07/99; no change of members (4 pages)
30 July 1999Return made up to 17/07/99; no change of members (4 pages)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 July 1997Return made up to 17/07/97; no change of members (4 pages)
25 July 1997Return made up to 17/07/97; no change of members (4 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 August 1996Return made up to 17/07/96; full list of members (6 pages)
12 August 1996Return made up to 17/07/96; full list of members (6 pages)
2 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Return made up to 17/07/95; no change of members (4 pages)
25 July 1995Return made up to 17/07/95; no change of members (4 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
6 April 1995Registered office changed on 06/04/95 from: st helen's gate almondbury (no. 5) huddersfield HD4 6SF (1 page)
6 April 1995Registered office changed on 06/04/95 from: st helen's gate almondbury (no. 5) huddersfield HD4 6SF (1 page)
12 May 1985Particulars of property mortgage/charge (3 pages)
12 May 1985Particulars of property mortgage/charge (3 pages)