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(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 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(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 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 | Mr Matthew Anthony Kenyon Woolley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE |
Secretary Name | Malcolm Ronald Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Farm House Church Lane Ashington West Sussex RH20 3JX |
Secretary Name | Lesley Jane Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 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 | Mr Oliver Thomas Blake |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | reedsrains.co.uk |
---|---|
Telephone | 07 789948411 |
Telephone region | Mobile |
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 |
100 at £1 | Matthew Anthony Kenyon Woolley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £524,804 |
Cash | £524,890 |
Current Liabilities | £100,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
23 October 2017 | Total exemption full accounts made up to 4 December 2016 (3 pages) |
---|---|
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 4 December 2015 (5 pages) |
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 December 2015 | Registered office address changed from 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE to Buildmark House George Cayley Drive York YO30 4XE on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Matthew Anthony Kenyon Woolley as a director on 4 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Paul Hardy as a director on 4 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Lesley Jane Woolley as a secretary on 4 December 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 28 February 2016 to 4 December 2015 (1 page) |
18 December 2015 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Oliver Thomas Blake as a director on 4 December 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 August 2014 | Registered office address changed from 4 Castle Street Canterbury Kent CT1 2BY to 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Matthew Anthony Kenyon Woolley on 27 August 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Lesley Jane Woolley on 27 August 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 April 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
27 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Matthew Anthony Kenyon Woolley on 26 January 2012 (3 pages) |
28 March 2012 | Secretary's details changed for Lesley Jane Woolley on 26 January 2012 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 August 2011 | Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD on 22 August 2011 (2 pages) |
26 April 2011 | Appointment of Lesley Jane Wooley as a secretary (3 pages) |
23 March 2011 | Termination of appointment of Malcolm Woolley as a secretary (2 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Matthew Anthony Kenyon Woolley on 23 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
7 March 2008 | Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
28 January 2008 | Incorporation (16 pages) |