Company NameReeds Rains Financial Services Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number08130339
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameSapna Bedi Fitzgerald
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(11 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMrs Heather Mary Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Brian Parker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Richard Stephen Coulson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Richard Hayle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB

Contact

Websitereedsrains.co.uk

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Reeds Rains LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

21 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Richard Stephen Coulson as a director on 28 February 2023 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
2 February 2022Registered 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)
21 December 2021Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page)
3 December 2021Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page)
3 December 2021Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (16 pages)
14 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (16 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 January 2020Change of details for Reeds Rains Limited as a person with significant control on 7 January 2020 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (16 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Brian Parker as a director on 8 April 2019 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (16 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 July 2017Notification of Reeds Rains Ltd as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Reeds Rains Ltd as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Reeds Rains Ltd as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Richard Stephen Coulson on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Brian Parker on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Richard Stephen Coulson on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Brian Parker on 28 November 2016 (2 pages)
5 December 2016Registered 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 5 December 2016 (1 page)
5 December 2016Registered 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 5 December 2016 (1 page)
22 November 2016Appointment of Mr Adam Robert Castleton as a director on 11 November 2016 (2 pages)
22 November 2016Appointment of Mr Adam Robert Castleton as a director on 11 November 2016 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Peter Richard Hayle as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
9 January 2014Termination of appointment of Heather Jones as a director (1 page)
9 January 2014Termination of appointment of Heather Jones as a director (1 page)
9 January 2014Appointment of Peter Richard Hayle as a director (2 pages)
9 January 2014Appointment of Peter Richard Hayle as a director (2 pages)
6 September 2013Secretary's details changed for Sapna Bedi Fitzgerald on 6 September 2013 (1 page)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
6 September 2013Secretary's details changed for Sapna Bedi Fitzgerald on 6 September 2013 (1 page)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
6 September 2013Secretary's details changed for Sapna Bedi Fitzgerald on 6 September 2013 (1 page)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2012Incorporation (35 pages)
4 July 2012Incorporation (35 pages)
4 July 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
4 July 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)