Company NameREX Group Holdings Limited
DirectorsGodfrey Malcolm Turner and Patricia Anne Turner
Company StatusActive
Company Number04090031
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 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 Godfrey Malcolm Turner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Secretary NameApril Allen
NationalityBritish
StatusCurrent
Appointed29 September 2006(5 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence Address24 Eskdale Drive
Worksop
Nottinghamshire
S81 7QB
Director NamePatricia Anne Turner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(10 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressApt 5, Lyndhurst Gardens Lyndhurst Road
Sheffield
S11 9BJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChristine Ann Preece
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address286 Deer Park Road
Sheffield
South Yorkshire
S6 5NQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameChristine Ann Preece
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address286 Deer Park Road
Sheffield
South Yorkshire
S6 5NQ

Contact

Telephone0114 2754278
Telephone regionSheffield

Location

Registered AddressApt 5, Lyndhurst Gardens
Lyndhurst Road
Sheffield
S11 9BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1G.m. Turner & M.j. Peel
7.04%
Ordinary
50k at £1Paul Malcolm Turner
46.95%
Ordinary
24.5k at £1G.m. Turner
23.00%
Ordinary
24.5k at £1Patricia Anne Turner
23.00%
Ordinary

Financials

Year2014
Net Worth£683,135
Cash£6,135
Current Liabilities£146,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

14 October 2015Delivered on: 17 October 2015
Persons entitled: Crossbow Ventures Limited

Classification: A registered charge
Particulars: L/H apartment 12 on the first floor, bells court, 26 bailey street sheffield.
Outstanding

Filing History

20 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 August 2022Registered office address changed from 33 Lyndhurst Road Sheffield South Yorkshire S11 9BJ to Apt 5, Lyndhurst Gardens Lyndhurst Road Sheffield S11 9BJ on 2 August 2022 (1 page)
24 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 October 2015Registration of charge 040900310001, created on 14 October 2015 (7 pages)
17 October 2015Registration of charge 040900310001, created on 14 October 2015 (7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 106,500
(6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 106,500
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 106,500
(6 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 106,500
(6 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 106,500
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 106,500
(6 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 106,500
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Appointment of Patricia Anne Turner as a director (3 pages)
6 April 2011Appointment of Patricia Anne Turner as a director (3 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Godfrey Malcolm Turner on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Godfrey Malcolm Turner on 13 October 2009 (2 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 December 2008Return made up to 13/10/08; full list of members (4 pages)
12 December 2008Return made up to 13/10/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 December 2007Return made up to 13/10/07; full list of members (3 pages)
7 December 2007Return made up to 13/10/07; full list of members (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2006Return made up to 13/10/06; full list of members (3 pages)
25 October 2006Return made up to 13/10/06; full list of members (3 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 13/10/05; full list of members (3 pages)
20 December 2005Return made up to 13/10/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 13/10/04; full list of members (7 pages)
23 November 2004Return made up to 13/10/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2003Return made up to 13/10/03; full list of members (7 pages)
21 October 2003Return made up to 13/10/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2001Return made up to 13/10/01; full list of members (6 pages)
27 October 2001Return made up to 13/10/01; full list of members (6 pages)
31 January 2001Ad 18/12/00--------- £ si 106499@1=106499 £ ic 1/106500 (2 pages)
31 January 2001Ad 18/12/00--------- £ si 106499@1=106499 £ ic 1/106500 (2 pages)
14 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 October 2000New director appointed (2 pages)
13 October 2000Incorporation (18 pages)
13 October 2000Incorporation (18 pages)