Company NameReel To Reel Machinery International Limited
DirectorJonathan Nicholas Asquith Cawood
Company StatusActive
Company Number03584322
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Nicholas Asquith Cawood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Barn
Malham
Skipton
N Yorkshire
BD23 4DA
Secretary NameMrs Julie Mary Cawood
NationalityBritish
StatusCurrent
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Barn
Malham
Skipton
N Yorkshire
BD23 4DA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.reeltoreel.co.uk
Email address[email protected]
Telephone01756 748282
Telephone regionSkipton

Location

Registered Address15 Niffany Gardens
Skipton
North Yorkshire
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

24 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
24 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 July 2017Notification of Jonathan Nicholas Asquith Cawood as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jonathan Nicholas Asquith Cawood as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 July 2017Notification of Jonathan Nicholas Asquith Cawood as a person with significant control on 6 July 2017 (2 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
2 June 2016Registered office address changed from Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 2 June 2016 (1 page)
31 May 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England to Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England to Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 31 May 2016 (1 page)
20 May 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 May 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
17 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / jonathan cawood / 01/01/2008 (2 pages)
1 July 2008Secretary's change of particulars / julie cawood / 01/01/2008 (2 pages)
1 July 2008Secretary's change of particulars / julie cawood / 01/01/2008 (2 pages)
1 July 2008Director's change of particulars / jonathan cawood / 01/01/2008 (2 pages)
3 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
3 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 19/06/07; full list of members (2 pages)
10 August 2007Return made up to 19/06/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
6 July 2006Location of debenture register (1 page)
6 July 2006Return made up to 19/06/06; full list of members (2 pages)
6 July 2006Return made up to 19/06/06; full list of members (2 pages)
6 July 2006Location of debenture register (1 page)
5 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 March 2006Registered office changed on 07/03/06 from: unit 1C eshton road industrial estate gargrave skipton north yorkshire BD23 3SE (1 page)
7 March 2006Registered office changed on 07/03/06 from: unit 1C eshton road industrial estate gargrave skipton north yorkshire BD23 3SE (1 page)
24 August 2005Return made up to 19/06/05; full list of members (6 pages)
24 August 2005Return made up to 19/06/05; full list of members (6 pages)
2 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(6 pages)
22 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(6 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 July 2003Return made up to 19/06/03; full list of members (6 pages)
16 July 2003Return made up to 19/06/03; full list of members (6 pages)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 June 2002Return made up to 19/06/02; full list of members (6 pages)
26 June 2002Return made up to 19/06/02; full list of members (6 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 December 2001Return made up to 19/06/01; full list of members (6 pages)
21 December 2001Return made up to 19/06/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
30 November 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
30 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
30 November 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
6 July 1999Return made up to 19/06/99; full list of members (6 pages)
6 July 1999Return made up to 19/06/99; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: cawood house asquith end estate eshton road gargrave skipton north yorkshire BD23 3SE (1 page)
14 July 1998Registered office changed on 14/07/98 from: cawood house asquith end estate eshton road gargrave skipton north yorkshire BD23 3SE (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
19 June 1998Incorporation (16 pages)
19 June 1998Incorporation (16 pages)