Company NameS. H. Reily Limited
DirectorsDominic Alexander Thomson and Christian James Reily
Company StatusActive
Company Number01837857
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dominic Alexander Thomson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(24 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address5 Chaloner Street
Guisborough
Cleveland
TS14 6QD
Director NameMr Christian James Reily
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(30 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address5 Chaloner Street
Guisborough
Cleveland
TS14 6QD
Director NameMr Brian James Reily
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(6 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSquirrels Lea Castlegate
Kirkbymoorside
York
North Yorkshire
YO6 6BW
Director NameMr Stephen Harold Reily
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(6 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 September 2015)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressSeaton Hill House
Stanghow
Saltburn
Cleveland
TS12 3LA
Secretary NameMr Stephen Harold Reily
NationalityBritish
StatusResigned
Appointed03 June 1991(6 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Hill House
Stanghow
Saltburn
Cleveland
TS12 3LA
Director NameMrs Valerie Reily
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(7 years after company formation)
Appointment Duration24 years, 2 months (resigned 30 September 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSeaton Hill House
Stanghow
Saltburn By The Sea
Cleveland
TS12 3LA
Director NameZoe Richmond
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(14 years, 2 months after company formation)
Appointment Duration17 years (resigned 30 September 2015)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address2 Ripon Road
Brotton
Saltburn By The Sea
Cleveland
TS12 2XE

Contact

Websiteshreily.co.uk
Telephone01287 632740
Telephone regionGuisborough

Location

Registered Address5 Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£273,152
Cash£106,857
Current Liabilities£107,374

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

31 October 2015Delivered on: 4 November 2015
Persons entitled:
Valerie Reily
Stephen Harold Reily

Classification: A registered charge
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
19 June 2017Director's details changed for Dominic Alexander Thomson on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Dominic Alexander Thomson on 19 June 2017 (2 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 14,463
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 14,463
(4 pages)
23 March 2016Termination of appointment of Stephen Harold Reily as a secretary on 30 September 2015 (1 page)
23 March 2016Termination of appointment of Stephen Harold Reily as a secretary on 30 September 2015 (1 page)
21 March 2016Termination of appointment of Valerie Reily as a director on 30 September 2015 (1 page)
21 March 2016Termination of appointment of Valerie Reily as a director on 30 September 2015 (1 page)
21 March 2016Termination of appointment of Zoe Richmond as a director on 30 September 2015 (1 page)
21 March 2016Termination of appointment of Stephen Harold Reily as a director on 30 September 2015 (1 page)
21 March 2016Termination of appointment of Zoe Richmond as a director on 30 September 2015 (1 page)
21 March 2016Termination of appointment of Stephen Harold Reily as a director on 30 September 2015 (1 page)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 November 2015Registration of charge 018378570001, created on 31 October 2015 (35 pages)
4 November 2015Registration of charge 018378570001, created on 31 October 2015 (35 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,463
(7 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,463
(7 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,463
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 January 2015Appointment of Mr Christian James Reily as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Christian James Reily as a director on 23 January 2015 (2 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,463
(7 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,463
(7 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,463
(7 pages)
14 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 January 2012Termination of appointment of Brian Reily as a director (1 page)
9 January 2012Termination of appointment of Brian Reily as a director (1 page)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Mrs Valerie Reily on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Zoe Richmond on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Valerie Reily on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Valerie Reily on 3 June 2010 (2 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Stephen Harold Reily on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Dominic Alexander Thomson on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Zoe Richmond on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Brian James Reily on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Zoe Richmond on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Dominic Alexander Thomson on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Harold Reily on 3 June 2010 (2 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Brian James Reily on 3 June 2010 (2 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Brian James Reily on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Harold Reily on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Dominic Alexander Thomson on 3 June 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 June 2009Return made up to 03/06/09; full list of members (5 pages)
11 June 2009Return made up to 03/06/09; full list of members (5 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 January 2009Director appointed dominic alexander thomson (2 pages)
14 January 2009Director appointed dominic alexander thomson (2 pages)
19 August 2008Return made up to 03/06/08; full list of members (4 pages)
19 August 2008Return made up to 03/06/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 June 2007Return made up to 03/06/07; no change of members (8 pages)
19 June 2007Return made up to 03/06/07; no change of members (8 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 June 2006Return made up to 03/06/06; full list of members (8 pages)
9 June 2006Return made up to 03/06/06; full list of members (8 pages)
30 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 July 2005Ad 01/07/05--------- £ si 25537@1=25537 £ ic 14463/40000 (1 page)
22 July 2005Ad 01/07/05--------- £ si 25537@1=25537 £ ic 14463/40000 (1 page)
22 June 2005Return made up to 03/06/05; full list of members (8 pages)
22 June 2005Return made up to 03/06/05; full list of members (8 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
8 June 2004Return made up to 03/06/04; full list of members (8 pages)
8 June 2004Return made up to 03/06/04; full list of members (8 pages)
8 June 2003Return made up to 03/06/03; full list of members (8 pages)
8 June 2003Return made up to 03/06/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
12 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
27 July 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
24 July 2001Return made up to 03/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2001Return made up to 03/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 September 2000Return made up to 03/06/00; full list of members (7 pages)
20 September 2000Return made up to 03/06/99; full list of members (7 pages)
20 September 2000Return made up to 03/06/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 June 1998Return made up to 03/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1998Return made up to 03/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1997Full accounts made up to 30 November 1996 (16 pages)
3 September 1997Full accounts made up to 30 November 1996 (16 pages)
11 July 1997Return made up to 03/06/97; full list of members (6 pages)
11 July 1997Return made up to 03/06/97; full list of members (6 pages)
7 July 1997Return made up to 03/06/96; no change of members (4 pages)
7 July 1997Return made up to 03/06/96; no change of members (4 pages)
28 April 1996Full accounts made up to 30 November 1995 (14 pages)
28 April 1996Full accounts made up to 30 November 1995 (14 pages)
19 June 1995Full accounts made up to 30 November 1994 (11 pages)
19 June 1995Full accounts made up to 30 November 1994 (11 pages)
8 June 1995Return made up to 03/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Return made up to 03/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 August 1984Certificate of incorporation (1 page)
2 August 1984Certificate of incorporation (1 page)