Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Paul Davies |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hebburn Way Liverpool Merseyside L12 0PY |
Director Name | Sandra Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hebburn Way Liverpool Merseyside L12 0PY |
Secretary Name | Sandra Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hebburn Way Liverpool Merseyside L12 0PY |
Director Name | Mr Peter Richard Hayle |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Oliver Thomas Blake |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 , Holgate Park Drive York YO26 4GB |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Website | gplettings.co.uk |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Reeds Rains LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £18,979 |
Current Liabilities | £18,980 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 May 2023 | Appointment of Mr Paul Hardy as a director on 4 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Oliver Thomas Blake as a director on 4 May 2023 (1 page) |
28 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Registered 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) |
3 December 2021 | Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page) |
3 December 2021 | Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 February 2021 | Previous accounting period extended from 2 July 2020 to 31 December 2020 (1 page) |
23 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 2 July 2019 (3 pages) |
7 January 2020 | Change of details for Reeds Rains Ltd as a person with significant control on 7 January 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 2 July 2018 (3 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 2 July 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Micro company accounts made up to 2 July 2016 (3 pages) |
17 August 2017 | Micro company accounts made up to 2 July 2016 (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
7 December 2016 | Registered 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 7 December 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
7 December 2016 | Registered 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 7 December 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
7 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Total exemption small company accounts made up to 2 July 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 2 July 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 June 2015 | Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages) |
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 October 2014 | Total exemption small company accounts made up to 2 July 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 2 July 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 2 July 2014 (3 pages) |
3 July 2014 | Previous accounting period shortened from 31 March 2015 to 2 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Suite 26B Britannia Pavilion Albert Dock Liverpool Merseyside L3 4AD on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Oliver Thomas Blake as a director (2 pages) |
3 July 2014 | Registered office address changed from Suite 26B Britannia Pavilion Albert Dock Liverpool Merseyside L3 4AD on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Sandra Davies as a director (1 page) |
3 July 2014 | Termination of appointment of Sandra Davies as a director (1 page) |
3 July 2014 | Previous accounting period shortened from 31 March 2015 to 2 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Sandra Davies as a secretary (1 page) |
3 July 2014 | Termination of appointment of Paul Davies as a director (1 page) |
3 July 2014 | Appointment of Mr Peter Richard Hayle as a director (2 pages) |
3 July 2014 | Appointment of Mr Oliver Thomas Blake as a director (2 pages) |
3 July 2014 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Sandra Davies as a secretary (1 page) |
3 July 2014 | Termination of appointment of Paul Davies as a director (1 page) |
3 July 2014 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary (2 pages) |
3 July 2014 | Registered office address changed from Suite 26B Britannia Pavilion Albert Dock Liverpool Merseyside L3 4AD on 3 July 2014 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 March 2015 to 2 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Peter Richard Hayle as a director (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 November 2009 | Director's details changed for Paul Davies on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Davies on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Sandra Davies on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Davies on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sandra Davies on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Sandra Davies on 4 November 2009 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Return made up to 18/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 18/10/06; full list of members (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 29 hebburn way liverpool merseyside L12 0PY (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 29 hebburn way liverpool merseyside L12 0PY (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
22 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
22 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
18 October 2002 | Incorporation (9 pages) |
18 October 2002 | Incorporation (9 pages) |