Company NameReach And Rescue Limited
DirectorsRobin Neil Womersley and Andrew John Graham
Company StatusActive
Company Number07223197
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hamilton Road
Ashton-In-Makerfield
Wigan
WN4 0SU
Director NameMr Andrew John Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hamilton Road
Ashton-In-Makerfield
Wigan
WN4 0SU
Director NameMr Sean Lilburne Burke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressHatchmere Wood
Delamere Road
Norley
Cheshire
WA6 6NG
Director NameMrs Joanne Caroline Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hamilton Road
Ashton-In-Makerfield
Wigan
WN4 0SU

Contact

Websitereachandrescue.com
Email address[email protected]

Location

Registered AddressUnit 5 Herbert Brown House 50-52 Whiteley Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Sean Burke
90.00%
Ordinary
10 at £1Joanne Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£2,547
Cash£216
Current Liabilities£27,882

Accounts

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

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

1 June 2015Delivered on: 2 June 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

15 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 December 2019Registered office address changed from Unit B Winegro House Worthington Way Wigan Lancashire WN3 6XE United Kingdom to 30 Hamilton Road Ashton-in-Makerfield Wigan WN4 0SU on 3 December 2019 (1 page)
11 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 October 2019Notification of Samantha June Burke as a person with significant control on 26 April 2016 (2 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 July 2019Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Mersyside L1 3DN England to Unit B Winegro House Worthington Way Wigan Lancashire WN3 6XE on 11 July 2019 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
13 June 2018Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Hatchmere Wood Delamere Road Norley Frodsham WA6 6NG on 13 June 2018 (1 page)
13 June 2018Registered office address changed from Hatchmere Wood Delamere Road Norley Frodsham WA6 6NG England to Hanover Buildings 11-13 Hanover Street Liverpool Mersyside L1 3DN on 13 June 2018 (1 page)
10 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
17 January 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
17 January 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Director's details changed for Mrs Joanne Caroline Taylor on 17 July 2016 (2 pages)
3 August 2016Director's details changed for Mrs Joanne Caroline Taylor on 17 July 2016 (2 pages)
7 July 2016Appointment of Mrs Joanne Caroline Taylor as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mrs Joanne Caroline Taylor as a director on 7 July 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
13 January 2016Registered office address changed from Hatchmere Wood Delamere Road Norley Cheshire WA6 6NG to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Hatchmere Wood Delamere Road Norley Cheshire WA6 6NG to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 13 January 2016 (1 page)
12 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
12 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
2 June 2015Registration of charge 072231970001, created on 1 June 2015 (54 pages)
2 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Registration of charge 072231970001, created on 1 June 2015 (54 pages)
2 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Registration of charge 072231970001, created on 1 June 2015 (54 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 90
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 90
(3 pages)
21 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 May 2011Registered office address changed from Hatchmere Wood Delamere Road, Norley Frodsham WA6 6NG United Kingdom on 25 May 2011 (1 page)
25 May 2011Director's details changed for Mr Sean Lilburne Burke on 1 April 2011 (2 pages)
25 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Mr Sean Lilburne Burke on 1 April 2011 (2 pages)
25 May 2011Registered office address changed from Hatchmere Wood Delamere Road, Norley Frodsham WA6 6NG United Kingdom on 25 May 2011 (1 page)
25 May 2011Director's details changed for Mr Sean Lilburne Burke on 1 April 2011 (2 pages)
25 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)