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(9 years, 4 months 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 | 15 January 2024(11 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mrs Heather Mary Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Brian Parker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Richard Stephen Coulson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Peter Richard Hayle |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 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 Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(2 years, 11 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 | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Website | reedsrains.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 |
1 at £1 | Reeds Rains LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
21 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Termination of appointment of Richard Stephen Coulson as a director on 28 February 2023 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (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) |
21 December 2021 | Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (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) |
21 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
14 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
7 January 2020 | Change of details for Reeds Rains Limited as a person with significant control on 7 January 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Brian Parker as a director on 8 April 2019 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of Reeds Rains Ltd as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Reeds Rains Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Reeds Rains Ltd as a person with significant control on 6 April 2016 (2 pages) |
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 Richard Stephen Coulson on 28 November 2016 (2 pages) |
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 Brian Parker on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Richard Stephen Coulson on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Brian Parker on 28 November 2016 (2 pages) |
5 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 5 December 2016 (1 page) |
5 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 5 December 2016 (1 page) |
22 November 2016 | Appointment of Mr Adam Robert Castleton as a director on 11 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Adam Robert Castleton as a director on 11 November 2016 (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
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) |
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 | Appointment of Mr Paul Hardy as a director on 3 June 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 January 2014 | Termination of appointment of Heather Jones as a director (1 page) |
9 January 2014 | Termination of appointment of Heather Jones as a director (1 page) |
9 January 2014 | Appointment of Peter Richard Hayle as a director (2 pages) |
9 January 2014 | Appointment of Peter Richard Hayle as a director (2 pages) |
6 September 2013 | Secretary's details changed for Sapna Bedi Fitzgerald on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 September 2013 | Secretary's details changed for Sapna Bedi Fitzgerald on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 September 2013 | Secretary's details changed for Sapna Bedi Fitzgerald on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2012 | Incorporation (35 pages) |
4 July 2012 | Incorporation (35 pages) |
4 July 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
4 July 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |