Company NameReed Holdings Yorkshire Limited
DirectorMatthew Reed
Company StatusActive
Company Number08289742
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Previous NameReed Instruments Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Reed
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKathenry House Station Road
Patrington
Hull
HU12 0NF
Director NameMr Gary Reed
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPebblings Southside Road
Halsham
East Yorkshire
HU12 0BP
Director NameMrs Carol Reed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pebblings Halsham
Hull
HU12 0BP

Location

Registered Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carol Reed
50.00%
Ordinary
1 at £1Gary Reed
50.00%
Ordinary

Financials

Year2014
Net Worth£39,955
Cash£105,491
Current Liabilities£75,518

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 Return23 April 2024 (1 week, 1 day ago)
Next Return Due7 May 2025 (1 year from now)

Charges

6 April 2018Delivered on: 18 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 90 queen street withernsea east yorkshire.
Outstanding

Filing History

5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 October 2022Registered office address changed from 9a Westgate Patrington East Yorkshire HU12 0NA to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 13 October 2022 (1 page)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
(3 pages)
23 April 2018Termination of appointment of Gary Reed as a director on 5 April 2018 (1 page)
23 April 2018Cessation of Gary Reed as a person with significant control on 5 April 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
18 April 2018Registration of charge 082897420001, created on 6 April 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
23 March 2018Notification of Matthew Reed as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Cessation of Carol Reed as a person with significant control on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Carol Reed as a director on 23 March 2018 (1 page)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
16 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2
(3 pages)
16 October 2015Appointment of Mr Matthew Reed as a director on 15 October 2015 (2 pages)
16 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2
(3 pages)
16 October 2015Appointment of Mr Matthew Reed as a director on 15 October 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2
(3 pages)
10 December 2014Appointment of Mrs Carol Reed as a director on 10 December 2014 (2 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Appointment of Mrs Carol Reed as a director on 10 December 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)