Company NameReggiana UK Limited
DirectorChristopher Woodhead
Company StatusActive
Company Number04163181
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Christopher Woodhead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westwood Rise
Ilkley
West Yorkshire
LS29 9SW
Secretary NameMr Christopher Woodhead
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westwood Rise
Ilkley
West Yorkshire
LS29 9SW
Director NameMr Bernard Joseph Donohue
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2005)
RoleEngineer
Correspondence Address16 Stetchworth Road
Walton
Warrington
Cheshire
WA4 6JE
Director NameMr Stephen John Lund
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 3 days after company formation)
Appointment Duration21 years, 6 months (resigned 07 September 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOwlet House
Grassington Road
Skipton
North Yorkshire
BD23 3LB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitereggiana.co.uk
Email address[email protected]
Telephone01535 653444
Telephone regionKeighley

Location

Registered AddressUnit 4 Ryefield Way, Silsden
Keighley
West Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

50 at £1Christopher Woodhead
50.00%
Ordinary
50 at £1Stephen Lund
50.00%
Ordinary

Financials

Year2014
Net Worth£235,222
Cash£181,995
Current Liabilities£156,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
1 November 2022Purchase of own shares. (4 pages)
21 October 2022Cancellation of shares. Statement of capital on 7 September 2022
  • GBP 50
(4 pages)
20 September 2022Change of details for Mr Christopher Woodhead as a person with significant control on 7 September 2022 (2 pages)
20 September 2022Cessation of Stephen John Lund as a person with significant control on 7 September 2022 (1 page)
14 September 2022Termination of appointment of Stephen John Lund as a director on 7 September 2022 (1 page)
1 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
25 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
25 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Director's details changed for Mr Stephen John Lund on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Christopher Woodhead on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Christopher Woodhead on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Stephen John Lund on 16 March 2010 (2 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
17 July 2009Memorandum and Articles of Association (20 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
17 July 2009Memorandum and Articles of Association (20 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Return made up to 19/02/09; full list of members (4 pages)
20 May 2009Return made up to 19/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Return made up to 19/02/08; no change of members (7 pages)
16 July 2008Return made up to 19/02/08; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 June 2007Return made up to 19/02/07; full list of members (7 pages)
15 June 2007Return made up to 19/02/07; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2006£ sr 50@1 26/09/05 (2 pages)
24 May 2006£ sr 50@1 26/09/05 (2 pages)
10 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2006£ ic 150/100 26/09/05 £ sr 50@1=50 (1 page)
23 January 2006£ ic 150/100 26/09/05 £ sr 50@1=50 (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 February 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 February 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 February 2005Registered office changed on 21/02/05 from: unit 3B hillam court industrial estate canal road bradford west yorkshire BD2 1QN (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Registered office changed on 21/02/05 from: unit 3B hillam court industrial estate canal road bradford west yorkshire BD2 1QN (1 page)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 March 2003Return made up to 19/02/03; full list of members (7 pages)
19 March 2003Return made up to 19/02/03; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 March 2002Return made up to 19/02/02; full list of members (7 pages)
13 March 2002Return made up to 19/02/02; full list of members (7 pages)
19 December 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
19 December 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
19 February 2001Incorporation (15 pages)
19 February 2001Incorporation (15 pages)