Company NameReeds Rains Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number02568254
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 3 months ago)
Previous NameChancemain Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed31 July 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleSolicitor
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(30 years, 2 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(32 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameRonald Alan George
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressThreap Green Farm Tinklers Lane
Bolton By Bowland
Clitheroe
Lancashire
BB7 4TP
Director NameIan Robert Henderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressYew Tree Farm
Cuerdale Lane
Samesbury
Lancashire
PR5 0XA
Director NameStephen John Minchin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressPine Ridge
11 Norley Road
Sandiway
Cheshire
CW8 2JN
Secretary NameRonald Alan George
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration12 years (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressThreap Green Farm Tinklers Lane
Bolton By Bowland
Clitheroe
Lancashire
BB7 4TP
Director NamePaul Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Belgrave Road
Ranmoor
Sheffield
Yorkshire
S10 3LN
Director NameMr Nigel Andrew Favas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years after company formation)
Appointment Duration11 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr David Mills
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2002(11 years after company formation)
Appointment Duration10 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameDavid William Ash
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address25 Valley View
Walton Le Dale
Preston
Lancashire
PR5 4LU
Director NameBryan Arthur Charnley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address41 Victoria Quay
Ashton On Ribble
Preston
Lancashire
PR2 2YW
Director NameMartin Gracie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address26 School Lane
Breveton
Sandbach
Cheshire
CW11 1RN
Director NameMr Brian Parker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years after company formation)
Appointment Duration15 years, 3 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameKenneth Owen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address17 Lower Greenfield
Ingol
Preston
Lancashire
PR2 3ZT
Secretary NameDavid William Ash
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address25 Valley View
Walton Le Dale
Preston
Lancashire
PR5 4LU
Director NameMr Paul Martin James Latham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Dean Andrew Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Trinity House
3-4 Kings Square
York
YO1 8ZH
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(14 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMrs Heather Mary Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMs Lisa Charles-Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(16 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 June 2016)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr David Julian Newnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Stephen Andrew Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Oliver Thomas Blake
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(22 years after company formation)
Appointment Duration10 years, 4 months (resigned 04 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Richard Hayle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Adrian Stuart Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(24 years after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Simon Cox
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2021)
RoleNational Financial Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court Newcastle Business Pa
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr James Charles McAuley
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB

Contact

Websitereedsrains.co.uk

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60k at £1Lsl Property Services PLC
69.45%
Ordinary A
26.4k at £1Lsl Property Services PLC
30.55%
Ordinary B

Financials

Year2014
Turnover£45,945,000
Net Worth£9,977,000
Cash£3,488,000
Current Liabilities£6,626,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

17 July 2006Delivered on: 21 July 2006
Satisfied on: 5 December 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land by way of first fixed charge the shares; the securities; the intellectual property; the monetary claims; the fixed plant and equipment; its goodwill and uncalled capital by way of first floating charge the whole of its undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
10 October 2005Delivered on: 13 October 2005
Satisfied on: 3 August 2006
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all land,first fixed equitable charge all land,fixed charge all the goodwill and uncalled capital,the securities,the insurances,. See the mortgage charge document for full details.
Fully Satisfied
20 January 1997Delivered on: 20 January 1997
Satisfied on: 26 August 2005
Persons entitled: Winterthur Like UK Limited

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 land registered under t/n MS275045 being 1 banks road west kirby wirral and all buildings structures fixtures and fittings (including trade fixtures and fittings but excluding, in the case of l/h property, landlord's fixtures) fixed plant machinery and other additions thereon.
Fully Satisfied
27 April 1994Delivered on: 4 May 1994
Satisfied on: 14 January 2004
Persons entitled: Provident Life Association Limited

Classification: Confirmatory legal mortgage
Secured details: All monies due or to become due from the company to the chargee and all other obligations and liabilities on any account whatsoever.
Particulars: F/H and l/h property as described in the schedule of the confirmatory mortgage attached to form 395. 26 bridge st. Brow and 1 underbank stockport greater manchester t/n GM118292. See the mortgage charge document for full details.
Fully Satisfied
29 June 1993Delivered on: 3 July 1993
Satisfied on: 14 January 2004
Persons entitled: Provident Life Association Limited

Classification: Further legal mortgage and loan agreement
Secured details: £3000000 due from the company to the chragee under the facility agreement as defined.
Particulars: For full details of property see form 395 ref M49.
Fully Satisfied
28 March 1991Delivered on: 18 April 1991
Satisfied on: 3 November 2005
Persons entitled: Provident Life Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 15.3.91 and/or this charge.
Particulars: F/H & l/h properties listed together with the fixed plant & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1991Delivered on: 18 April 1991
Satisfied on: 3 November 2005
Persons entitled: Provident Life Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 15.3.91 and/or this charge.
Particulars: (For property details see form 395 m 295C). 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

15 May 2023Termination of appointment of Oliver Thomas Blake as a director on 4 May 2023 (1 page)
21 April 2023Appointment of Mr Paul Hardy as a director on 19 April 2023 (2 pages)
13 April 2023Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page)
20 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (26 pages)
17 March 2022Director's details changed for Mr Peter Bisset on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Ms Helen Elizabeth Buck on 17 March 2022 (2 pages)
2 February 2022Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page)
21 December 2021Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (27 pages)
1 September 2021Termination of appointment of James Charles Mcauley as a director on 1 September 2021 (1 page)
17 March 2021Resolutions
  • RES13 ‐ The execution,delivery and peformance by the company into various documents is approved/directors authorisation 23/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2021Memorandum and Articles of Association (29 pages)
5 March 2021Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page)
5 March 2021Appointment of Peter Bisset as a director on 1 March 2021 (2 pages)
5 March 2021Termination of appointment of Simon Cox as a director on 25 February 2021 (1 page)
23 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (29 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (26 pages)
17 May 2019Appointment of Mr James Charles Mcauley as a director on 16 May 2019 (2 pages)
16 April 2019Termination of appointment of Brian Parker as a director on 8 April 2019 (1 page)
16 April 2019Appointment of Mr Simon Cox as a director on 8 April 2019 (2 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 31 December 2016 (24 pages)
11 May 2017Full accounts made up to 31 December 2016 (24 pages)
13 March 2017Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages)
13 March 2017Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
8 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages)
5 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page)
26 October 2016Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
21 June 2016Termination of appointment of Lisa Charles-Jones as a director on 18 June 2016 (1 page)
21 June 2016Termination of appointment of Lisa Charles-Jones as a director on 18 June 2016 (1 page)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 86,410
(7 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 86,410
(7 pages)
12 October 2015Full accounts made up to 31 December 2014 (29 pages)
12 October 2015Full accounts made up to 31 December 2014 (29 pages)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
2 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 86,410
(7 pages)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
2 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 86,410
(7 pages)
23 December 2014Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
8 October 2014Full accounts made up to 31 December 2013 (28 pages)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
9 January 2014Appointment of Peter Richard Hayle as a director (2 pages)
9 January 2014Appointment of Peter Richard Hayle as a director (2 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 86,410
(7 pages)
8 January 2014Termination of appointment of Heather Jones as a director (1 page)
8 January 2014Termination of appointment of Heather Jones as a director (1 page)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 86,410
(7 pages)
3 September 2013Accounts made up to 31 December 2012 (26 pages)
3 September 2013Accounts made up to 31 December 2012 (26 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(4 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(4 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
2 January 2013Appointment of Mr Oliver Thomas Blake as a director (2 pages)
2 January 2013Termination of appointment of Nigel Favas as a director (1 page)
2 January 2013Termination of appointment of Nigel Favas as a director (1 page)
2 January 2013Appointment of Mr Oliver Thomas Blake as a director (2 pages)
2 October 2012Termination of appointment of Paul Latham as a director (1 page)
2 October 2012Termination of appointment of Paul Latham as a director (1 page)
24 April 2012Termination of appointment of David Mills as a director (1 page)
24 April 2012Termination of appointment of David Mills as a director (1 page)
7 March 2012Accounts made up to 31 December 2011 (25 pages)
7 March 2012Accounts made up to 31 December 2011 (25 pages)
17 February 2012Registered office address changed from St Trinity House 3-4 Kings Square York YO1 8ZH on 17 February 2012 (1 page)
17 February 2012Registered office address changed from St Trinity House 3-4 Kings Square York YO1 8ZH on 17 February 2012 (1 page)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (9 pages)
9 January 2012Termination of appointment of Dean Fielding as a director (1 page)
9 January 2012Termination of appointment of Dean Fielding as a director (1 page)
13 July 2011Accounts made up to 31 December 2010 (25 pages)
13 July 2011Accounts made up to 31 December 2010 (25 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (9 pages)
13 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
13 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
2 June 2010Appointment of Mr David Julian Newnes as a director (2 pages)
2 June 2010Appointment of Mr David Julian Newnes as a director (2 pages)
24 May 2010Accounts made up to 31 December 2009 (23 pages)
24 May 2010Accounts made up to 31 December 2009 (23 pages)
7 January 2010Director's details changed for Mr Nigel Andrew Favas on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Heather Mary Jones on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page)
7 January 2010Director's details changed for Lisa Charles-Jones on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (10 pages)
7 January 2010Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Brian Parker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Mills on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Mills on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Heather Mary Jones on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Martin James Latham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nigel Andrew Favas on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Martin James Latham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon David Embley on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page)
7 January 2010Director's details changed for Brian Parker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Martin James Latham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Lisa Charles-Jones on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Brian Parker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Heather Mary Jones on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dean Fielding on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nigel Andrew Favas on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Lisa Charles-Jones on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 7 January 2010 (1 page)
7 January 2010Director's details changed for David Mills on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (10 pages)
14 July 2009Appointment terminated director mark warburton (1 page)
14 July 2009Appointment terminated director mark warburton (1 page)
8 June 2009Accounts made up to 31 December 2008 (23 pages)
8 June 2009Accounts made up to 31 December 2008 (23 pages)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
1 April 2009Director's change of particulars / paul latham / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / paul latham / 01/04/2009 (1 page)
5 January 2009Return made up to 13/12/08; full list of members (8 pages)
5 January 2009Return made up to 13/12/08; full list of members (8 pages)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
26 August 2008Director's change of particulars / dean fielding / 01/08/2008 (1 page)
26 August 2008Director's change of particulars / dean fielding / 01/08/2008 (1 page)
19 May 2008Appointment terminated director paul clarke (1 page)
19 May 2008Appointment terminated director paul clarke (1 page)
17 April 2008Accounts made up to 31 December 2007 (22 pages)
17 April 2008Accounts made up to 31 December 2007 (22 pages)
14 January 2008Return made up to 13/12/07; no change of members (11 pages)
14 January 2008Return made up to 13/12/07; no change of members (11 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
4 July 2007Full accounts made up to 31 December 2006 (22 pages)
4 July 2007Full accounts made up to 31 December 2006 (22 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
8 January 2007Return made up to 13/12/06; full list of members (12 pages)
8 January 2007Return made up to 13/12/06; full list of members (12 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 July 2006Director resigned (1 page)
28 July 2006Declaration of assistance for shares acquisition (20 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Declaration of assistance for shares acquisition (20 pages)
27 July 2006Declaration of assistance for shares acquisition (20 pages)
27 July 2006Declaration of assistance for shares acquisition (20 pages)
21 July 2006Particulars of mortgage/charge (11 pages)
21 July 2006Particulars of mortgage/charge (11 pages)
13 June 2006Full accounts made up to 31 December 2005 (22 pages)
13 June 2006Full accounts made up to 31 December 2005 (22 pages)
10 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 December 2005Registered office changed on 29/12/05 from: holland house 1 oakfield sale cheshire, M33 1NB (1 page)
29 December 2005Registered office changed on 29/12/05 from: holland house 1 oakfield sale cheshire, M33 1NB (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 October 2005Declaration of assistance for shares acquisition (9 pages)
18 October 2005Declaration of assistance for shares acquisition (10 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 October 2005Declaration of assistance for shares acquisition (9 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Declaration of assistance for shares acquisition (10 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
13 October 2005Particulars of mortgage/charge (11 pages)
13 October 2005Particulars of mortgage/charge (11 pages)
21 September 2005Full accounts made up to 31 December 2004 (18 pages)
21 September 2005Full accounts made up to 31 December 2004 (18 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Ad 25/05/05--------- £ si 1200@1=1200 £ ic 85210/86410 (2 pages)
9 June 2005Ad 25/05/05--------- £ si 1200@1=1200 £ ic 85210/86410 (2 pages)
11 January 2005Return made up to 13/12/04; full list of members (15 pages)
11 January 2005Return made up to 13/12/04; full list of members (15 pages)
3 August 2004Ad 23/06/04--------- £ si 12000@1=12000 £ ic 73210/85210 (3 pages)
3 August 2004Ad 23/06/04--------- £ si 12000@1=12000 £ ic 73210/85210 (3 pages)
27 May 2004Ad 12/01/04--------- £ si 6600@1=6600 £ ic 66610/73210 (4 pages)
27 May 2004Ad 12/01/04--------- £ si 6600@1=6600 £ ic 66610/73210 (4 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
17 April 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
16 January 2004New director appointed (3 pages)
16 January 2004New director appointed (3 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Return made up to 13/12/03; full list of members (12 pages)
10 January 2004Return made up to 13/12/03; full list of members (12 pages)
9 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
9 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
14 February 2003Ad 31/01/03--------- £ si 6600@1=6600 £ ic 60010/66610 (4 pages)
14 February 2003Ad 31/01/03--------- £ si 6600@1=6600 £ ic 60010/66610 (4 pages)
9 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002Nc inc already adjusted 12/11/02 (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 November 2002Nc inc already adjusted 12/11/02 (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
20 March 2002Nc dec already adjusted 07/03/02 (1 page)
20 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 March 2002Nc dec already adjusted 07/03/02 (1 page)
14 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
31 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
8 June 2001Ad 02/04/01--------- £ si 10@1=10 £ ic 1060000/1060010 (2 pages)
8 June 2001Ad 02/04/01--------- £ si 10@1=10 £ ic 1060000/1060010 (2 pages)
8 June 2001Nc dec already adjusted 18/05/01 (1 page)
8 June 2001Nc inc already adjusted 02/04/01 (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2001Memorandum and Articles of Association (19 pages)
8 June 2001Memorandum and Articles of Association (19 pages)
8 June 2001Nc dec already adjusted 18/05/01 (1 page)
8 June 2001Nc inc already adjusted 02/04/01 (1 page)
23 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2000Full group accounts made up to 31 December 1999 (19 pages)
20 September 2000Full group accounts made up to 31 December 1999 (19 pages)
3 February 2000Return made up to 13/12/99; full list of members (7 pages)
3 February 2000Return made up to 13/12/99; full list of members (7 pages)
1 November 1999Full group accounts made up to 31 December 1998 (19 pages)
1 November 1999Full group accounts made up to 31 December 1998 (19 pages)
1 March 1999Return made up to 13/12/98; no change of members (7 pages)
1 March 1999Return made up to 13/12/98; no change of members (7 pages)
3 February 1999Full group accounts made up to 31 March 1998 (19 pages)
3 February 1999Full group accounts made up to 31 March 1998 (19 pages)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 February 1998Full group accounts made up to 31 March 1997 (19 pages)
5 February 1998Full group accounts made up to 31 March 1997 (19 pages)
19 January 1998Return made up to 13/12/97; full list of members (9 pages)
19 January 1998Return made up to 13/12/97; full list of members (9 pages)
1 February 1997Return made up to 13/12/96; no change of members (7 pages)
1 February 1997Return made up to 13/12/96; no change of members (7 pages)
26 January 1997Full group accounts made up to 31 March 1996 (19 pages)
26 January 1997Full group accounts made up to 31 March 1996 (19 pages)
20 January 1997Particulars of mortgage/charge (4 pages)
20 January 1997Particulars of mortgage/charge (4 pages)
24 January 1996Full group accounts made up to 31 March 1995 (18 pages)
24 January 1996Full group accounts made up to 31 March 1995 (18 pages)
16 January 1996Return made up to 13/12/95; no change of members (7 pages)
16 January 1996Return made up to 13/12/95; no change of members (7 pages)
24 January 1995Full group accounts made up to 31 March 1994 (18 pages)
24 January 1995Full group accounts made up to 31 March 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)
28 March 1994Full group accounts made up to 31 March 1993 (17 pages)
28 March 1994Full group accounts made up to 31 March 1993 (17 pages)
9 July 1993Ad 29/06/93--------- £ si 1000000@1=1000000 £ ic 60000/1060000 (2 pages)
9 July 1993Ad 29/06/93--------- £ si 1000000@1=1000000 £ ic 60000/1060000 (2 pages)
15 January 1993Full group accounts made up to 31 March 1992 (19 pages)
15 January 1993Full group accounts made up to 31 March 1992 (19 pages)
8 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
8 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
8 September 1991Ad 30/05/91--------- £ si 59940@1=59940 £ ic 60/60000 (2 pages)
8 September 1991Ad 30/05/91--------- £ si 59940@1=59940 £ ic 60/60000 (2 pages)
18 April 1991Particulars of mortgage/charge (16 pages)
18 April 1991Particulars of mortgage/charge (16 pages)
11 April 1991Ad 11/03/91--------- £ si 58@1=58 £ ic 2/60 (2 pages)
11 April 1991Ad 11/03/91--------- £ si 58@1=58 £ ic 2/60 (2 pages)
26 March 1991Company name changed chancemain LIMITED\certificate issued on 27/03/91 (2 pages)
26 March 1991Company name changed chancemain LIMITED\certificate issued on 27/03/91 (2 pages)
7 March 1991New secretary appointed;director resigned;new director appointed (2 pages)
7 March 1991Secretary resigned;new director appointed (2 pages)
7 March 1991Director resigned;new director appointed (2 pages)
7 March 1991Secretary resigned;new director appointed (2 pages)
7 March 1991New secretary appointed;director resigned;new director appointed (2 pages)
7 March 1991Director resigned;new director appointed (2 pages)
13 December 1990Incorporation (9 pages)
13 December 1990Incorporation (9 pages)