Company NameDon Reynolds International Limited
Company StatusDissolved
Company Number01278452
CategoryPrivate Limited Company
Incorporation Date23 September 1976(47 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameHighfield Sports Boats Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Joseph Kenny
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed05 December 1992(16 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameMrs Mary Kenny
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed25 August 2020(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 18 July 2023)
RoleHousewife
Country of ResidenceIreland
Correspondence AddressForest Lodge Moylisha
Tullow
Co. Carlow
Ireland
Secretary NameMrs Mary Kenny
StatusClosed
Appointed25 August 2020(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 18 July 2023)
RoleCompany Director
Correspondence AddressForest Lodge Moylisha
Tullow
Co. Carlow
Ireland
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Richard Braithwaite Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1992)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameMr Norman Edward Gardner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 May 1993)
RoleFinancial Director
Correspondence Address8 Manor Park
Mirfield
West Yorkshire
WF14 0EW
Director NameMr Ronald Alan Hitchmough
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1992)
RoleInternational Operations Director
Correspondence Address20 Elmet Drive
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HF
Director NameMr Donald Arthur Reynolds
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 1991)
RoleChief Executive
Correspondence AddressGypsy Mead 8 Lodge Hill
Baildon
Shipley
West Yorkshire
BD17 5BP
Secretary NameMr Norman Edward Gardner
NationalityBritish
StatusResigned
Appointed05 May 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1992)
RoleCompany Director
Correspondence Address8 Manor Park
Mirfield
West Yorkshire
WF14 0EW
Director NameOliver Brady
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressAughaloora
Castlewarden
County Kildare
Republic Of Ireland
Secretary NameOliver Brady
NationalityIrish
StatusResigned
Appointed01 February 1993(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressAughaloora
Castlewarden
County Kildare
Republic Of Ireland
Director NameMr Thomas Kenny
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1998(21 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDowdingstown
Two Mile House
County Kildare
Irish
Secretary NameMr Thomas Kenny
NationalityIrish
StatusResigned
Appointed02 July 1998(21 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDowdingstown
Two Mile House
County Kildare
Irish

Location

Registered Address1-4 Harrison Road
Halifax
West Yorkshire
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

5k at £1Elsham LTD
99.98%
Ordinary
1 at £1Architectural Aluminum LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£149,413
Cash£152,726
Current Liabilities£3,600

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

29 December 1994Delivered on: 11 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All sums of money due or to become due from the company's ultimate holding company,architectural aluminium limited,a company registered in the republic of ireland under company number 45440 to the chargee under the terms of a loan agreement dated 15TH november 1994 and as amended by supplemental letters dated 16TH and 17TH november 1994 and 12TH december 1994 and from time to time thereafter;all other indebtedness and/or liabilities whatsoever of the company to the bank (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 February 1993Delivered on: 10 February 1993
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 July 1987Delivered on: 21 July 1987
Satisfied on: 24 October 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 August 2020Termination of appointment of Thomas Kenny as a secretary on 25 August 2020 (1 page)
25 August 2020Satisfaction of charge 2 in full (1 page)
25 August 2020Satisfaction of charge 3 in full (1 page)
25 August 2020Appointment of Mrs Mary Kenny as a secretary on 25 August 2020 (2 pages)
25 August 2020Appointment of Mrs Mary Kenny as a director on 25 August 2020 (2 pages)
25 August 2020Termination of appointment of Thomas Kenny as a director on 25 August 2020 (1 page)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,000
(5 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,000
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(5 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(5 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Thomas Kenny on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Thomas Kenny on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Thomas Kenny on 5 May 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Location of debenture register (1 page)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 May 2009Location of debenture register (1 page)
26 May 2009Director's change of particulars / simon kenny / 01/01/2009 (1 page)
26 May 2009Director's change of particulars / simon kenny / 01/01/2009 (1 page)
4 November 2008Return made up to 05/05/08; full list of members (5 pages)
4 November 2008Return made up to 05/05/08; full list of members (5 pages)
10 October 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
10 October 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 June 2007Return made up to 05/05/07; no change of members (7 pages)
1 June 2007Return made up to 05/05/07; no change of members (7 pages)
12 September 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
12 September 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
22 May 2006Return made up to 05/05/06; full list of members (7 pages)
22 May 2006Return made up to 05/05/06; full list of members (7 pages)
31 May 2005Return made up to 05/05/05; full list of members (7 pages)
31 May 2005Return made up to 05/05/05; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
25 May 2004Return made up to 05/05/04; full list of members (7 pages)
25 May 2004Return made up to 05/05/04; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
8 September 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
8 July 2003Return made up to 05/05/03; full list of members (7 pages)
8 July 2003Return made up to 05/05/03; full list of members (7 pages)
5 August 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 August 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 May 2002Return made up to 05/05/02; full list of members (7 pages)
16 May 2002Return made up to 05/05/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 August 2000 (9 pages)
2 October 2001Accounts for a small company made up to 31 August 2000 (9 pages)
5 September 2001Return made up to 05/05/01; full list of members (6 pages)
5 September 2001Return made up to 05/05/01; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: concept house brackenbeck road lidgett green bradford west yorkshire BD7 2LW (1 page)
19 February 2001Registered office changed on 19/02/01 from: concept house brackenbeck road lidgett green bradford west yorkshire BD7 2LW (1 page)
8 November 2000Accounts for a small company made up to 31 August 1999 (8 pages)
8 November 2000Return made up to 05/05/00; full list of members (7 pages)
8 November 2000Return made up to 05/05/00; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 August 1999 (8 pages)
24 May 1999Return made up to 05/05/99; no change of members (4 pages)
24 May 1999Return made up to 05/05/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 August 1997 (8 pages)
15 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Accounts for a small company made up to 31 August 1997 (8 pages)
15 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
15 February 1999Secretary resigned;director resigned (1 page)
19 January 1999Secretary resigned;director resigned (1 page)
19 January 1999Secretary resigned;director resigned (1 page)
12 October 1998Return made up to 05/05/98; full list of members (6 pages)
12 October 1998Return made up to 05/05/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
8 October 1997Return made up to 05/05/97; full list of members (6 pages)
8 October 1997Return made up to 05/05/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
8 August 1996Return made up to 05/05/96; full list of members (6 pages)
8 August 1996Return made up to 05/05/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 August 1994 (8 pages)
12 September 1995Accounts for a small company made up to 31 August 1994 (8 pages)
18 July 1995Return made up to 05/05/95; no change of members (4 pages)
18 July 1995Return made up to 05/05/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 August 1993 (9 pages)
28 June 1995Accounts for a small company made up to 31 August 1993 (9 pages)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)