Company NameReynoldston Business Services Limited
DirectorDaniel Charles Croxen-John
Company StatusActive
Company Number04637658
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Previous NameThe Reynoldston Consultancy Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Charles Croxen-John
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Secretary NameJudith Margaret Croxen John
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleTeacher
Correspondence Address30 Muncastergate
York
YO31 4LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£28,476
Cash£36,471
Current Liabilities£96,346

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

3 October 2023Director's details changed for Mr Daniel Charles Croxen-John on 3 October 2023 (2 pages)
3 October 2023Appointment of Mr Johann Wilhelm Van Tonder as a director on 3 October 2023 (2 pages)
21 June 2023Director's details changed for Mr Daniel Charles Croxen-John on 19 June 2023 (2 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
5 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
11 March 2021Director's details changed for Mr Daniel Charles Croxen John on 10 March 2021 (2 pages)
3 February 2021Change of details for The Reynoldston Group Ltd as a person with significant control on 19 June 2018 (2 pages)
29 January 2021Notification of The Reynoldston Group Ltd as a person with significant control on 15 June 2018 (2 pages)
29 January 2021Cessation of Daniel Charles Croxen-John as a person with significant control on 15 June 2018 (1 page)
14 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 January 2018Change of details for Mr Daniel Charles Croxen-John as a person with significant control on 16 June 2017 (2 pages)
18 January 2018Cessation of Judith Margaret Clough as a person with significant control on 16 June 2017 (1 page)
18 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
16 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page)
16 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page)
20 July 2017Purchase of own shares. (3 pages)
20 July 2017Purchase of own shares. (3 pages)
17 June 2017Termination of appointment of Judith Margaret Croxen John as a secretary on 16 June 2017 (1 page)
17 June 2017Termination of appointment of Judith Margaret Croxen John as a secretary on 16 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
2 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(4 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(4 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(4 pages)
14 July 2014Registered office address changed from C/O Crbh Ltd 5a the Common Parbold Wigan Lancs WN8 7EA to The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from C/O Crbh Ltd 5a the Common Parbold Wigan Lancs WN8 7EA to The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 14 July 2014 (2 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ on 29 January 2010 (1 page)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ on 29 January 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2009Company name changed the reynoldston consultancy LTD\certificate issued on 06/02/09 (2 pages)
5 February 2009Company name changed the reynoldston consultancy LTD\certificate issued on 06/02/09 (2 pages)
4 February 2009Return made up to 15/01/09; full list of members (3 pages)
4 February 2009Return made up to 15/01/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 February 2008Return made up to 15/01/08; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 15/01/08; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 February 2006Return made up to 15/01/06; full list of members (2 pages)
2 February 2006Return made up to 15/01/06; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
3 February 2004Return made up to 15/01/04; full list of members (6 pages)
3 February 2004Return made up to 15/01/04; full list of members (6 pages)
20 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
20 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
17 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (2 pages)
17 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (2 pages)
4 February 2003Ad 16/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 February 2003Ad 16/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 45 shadwell road bristol BS7 8EW (1 page)
29 January 2003Registered office changed on 29/01/03 from: 45 shadwell road bristol BS7 8EW (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)