Waltham Cross
Hertfordshire
EN8 7RQ
Director Name | Mr Andrew David Austin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Mr Richard Alexander Calder |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | IT Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Mr Paul Stephen William Pegg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reynolds National Distribution Centre Britannia Ro Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Mr Stephen David High |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Mrs Linda Sarah Simons |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | David Frederick Reynolds |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Pamela Gladys Reynolds |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Secretary Name | Pamela Gladys Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Paul James Collins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 December 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Mr Michael Holdsworth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Millstone Applewick Lane High Wycombe Buckinghamshire HP12 4DS |
Director Name | Mr Ian Philip Booth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Mr Peter John Gibbs |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Director Name | Mr Russell Ian Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0845 3106200 |
---|---|
Telephone region | Unknown |
Registered Address | National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN8 7RQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £156,415,000 |
Gross Profit | £27,384,000 |
Net Worth | £11,771,000 |
Cash | £2,126,000 |
Current Liabilities | £30,835,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
15 April 2005 | Delivered on: 21 April 2005 Satisfied on: 2 October 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of britannia road waltham cross herts t/n HD221270 the benefits of all rights and claims any lessees licencees the rent account and all other monies standing to the credit thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 April 2005 | Delivered on: 21 April 2005 Satisfied on: 2 October 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of britannia road waltham cross herts t/n HD221270. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2013 | Delivered on: 22 November 2013 Satisfied on: 6 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H units 1 & 2 britannia business park britannia road waltham cross hertfordshire. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 1996 | Delivered on: 16 September 1996 Satisfied on: 27 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 January 2004 | Delivered on: 5 February 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £29,000. Outstanding |
18 March 2003 | Delivered on: 25 March 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £14,400. Outstanding |
18 March 2003 | Delivered on: 25 March 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,500. Outstanding |
18 March 2003 | Delivered on: 22 March 2003 Persons entitled: The Mayor & Commonality and Citizens of the City of London Classification: Rent deposit deed Secured details: £17,500.00 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum of £17,500.00. Outstanding |
18 March 2003 | Delivered on: 22 March 2003 Persons entitled: The Mayor & Commonality and Citizens of the City of London Classification: Rent deposit deed Secured details: £14,400.00 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum of £14,400.00. Outstanding |
7 October 1998 | Delivered on: 8 October 1998 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under terms of the rent deposit deed. Particulars: £29,000. Outstanding |
12 April 2018 | Delivered on: 12 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 October 2017 | Delivered on: 12 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 March 2014 | Delivered on: 6 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H units 1 & 2 britannia business park britannia waltham road waltham cross hertfordshire shown edged red on the attached plan to the legal charge. Notification of addition to or amendment of charge. Outstanding |
29 December 2010 | Delivered on: 30 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in the policy being life assured, mr antony william reynolds policy number, 015828623-7 and sum assured, £500,000 see image for full details. Outstanding |
1 September 2010 | Delivered on: 3 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a reynolds national distribution centre britannia road, waltham cross, hertfordshire t/no HD221270 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 May 2009 | Delivered on: 14 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 May 2007 | Delivered on: 25 May 2007 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy described in the schedule of the mortgage dated 10 may 2007 which the details in summary are as follows date of policy - 21/04/05, policy number - 6018731, sum assured exclusive of bonus - £500,000.00, annual premium - £546, name of life in full - anthony william reynolds. See the mortgage charge document for full details. Outstanding |
13 October 2023 | Full accounts made up to 31 December 2022 (43 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
13 July 2023 | Termination of appointment of Linda Sarah Simons as a director on 7 July 2023 (1 page) |
21 September 2022 | Full accounts made up to 31 December 2021 (43 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (43 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (40 pages) |
6 October 2020 | Satisfaction of charge 10 in full (2 pages) |
27 August 2020 | Satisfaction of charge 029557340016 in full (1 page) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 August 2020 | Satisfaction of charge 13 in full (1 page) |
20 December 2019 | Termination of appointment of Paul James Collins as a director on 19 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with updates (8 pages) |
5 November 2018 | Appointment of Mrs. Linda Sarah Simons as a director on 5 November 2018 (2 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (8 pages) |
12 April 2018 | Registration of charge 029557340018, created on 12 April 2018 (8 pages) |
9 January 2018 | Cancellation of shares. Statement of capital on 22 December 2017
|
9 January 2018 | Cancellation of shares. Statement of capital on 22 December 2017
|
9 January 2018 | Purchase of own shares. (3 pages) |
9 January 2018 | Purchase of own shares. (3 pages) |
12 October 2017 | Registration of charge 029557340017, created on 12 October 2017 (30 pages) |
12 October 2017 | Registration of charge 029557340017, created on 12 October 2017 (30 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 January 2017 | Appointment of Mr Stephen David High as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Stephen David High as a director on 9 January 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (10 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (10 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
9 December 2015 | Appointment of Mr Paul Stephen William Pegg as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Paul Stephen William Pegg as a director on 1 December 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 July 2015 | Termination of appointment of Russell Ian Smith as a director on 30 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Russell Ian Smith as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Philip Booth as a director on 31 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Philip Booth as a director on 31 May 2015 (1 page) |
17 April 2015 | Registration of charge 029557340016, created on 15 April 2015 (22 pages) |
17 April 2015 | Registration of charge 029557340016, created on 15 April 2015 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 April 2014 | Appointment of Mr Andrew David Austin as a director (2 pages) |
9 April 2014 | Appointment of Mr Richard Alexander Calder as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew David Austin as a director (2 pages) |
9 April 2014 | Appointment of Mr Richard Alexander Calder as a director (2 pages) |
6 March 2014 | Registration of charge 029557340015
|
6 March 2014 | Satisfaction of charge 029557340014 in full (4 pages) |
6 March 2014 | Registration of charge 029557340015
|
6 March 2014 | Satisfaction of charge 029557340014 in full (4 pages) |
7 January 2014 | Termination of appointment of Peter Gibbs as a director (1 page) |
7 January 2014 | Termination of appointment of Peter Gibbs as a director (1 page) |
22 November 2013 | Registration of charge 029557340014
|
22 November 2013 | Registration of charge 029557340014
|
6 September 2013 | Purchase of own shares. (2 pages) |
6 September 2013 | Purchase of own shares. (2 pages) |
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
15 August 2013 | Secretary's details changed for Pamela Gladys Reynolds on 3 August 2013 (1 page) |
15 August 2013 | Director's details changed for Paul James Collins on 3 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
15 August 2013 | Director's details changed for Antony William Reynolds on 3 August 2013 (2 pages) |
15 August 2013 | Director's details changed for David Frederick Reynolds on 3 August 2013 (2 pages) |
15 August 2013 | Director's details changed for David Frederick Reynolds on 3 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Pamela Gladys Reynolds on 3 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Antony William Reynolds on 3 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Paul James Collins on 3 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Pamela Gladys Reynolds on 3 August 2013 (1 page) |
15 August 2013 | Director's details changed for Pamela Gladys Reynolds on 3 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Pamela Gladys Reynolds on 3 August 2013 (1 page) |
15 August 2013 | Director's details changed for Mr Ian Philip Booth on 3 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ian Philip Booth on 3 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
14 August 2013 | Termination of appointment of Pamela Reynolds as a secretary (1 page) |
14 August 2013 | Termination of appointment of David Reynolds as a director (1 page) |
14 August 2013 | Termination of appointment of Pamela Reynolds as a secretary (1 page) |
14 August 2013 | Termination of appointment of Pamela Reynolds as a director (1 page) |
14 August 2013 | Termination of appointment of Pamela Reynolds as a director (1 page) |
14 August 2013 | Termination of appointment of David Reynolds as a director (1 page) |
24 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (11 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (11 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (11 pages) |
7 October 2011 | Termination of appointment of Michael Holdsworth as a director (1 page) |
7 October 2011 | Termination of appointment of Michael Holdsworth as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
2 November 2010 | Appointment of Mr Russell Ian Smith as a director (2 pages) |
2 November 2010 | Appointment of Mr Russell Ian Smith as a director (2 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
19 August 2010 | Director's details changed for Antony William Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Director's details changed for David Frederick Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Frederick Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Director's details changed for Pamela Gladys Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Pamela Gladys Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Pamela Gladys Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from Reynolds National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN87RQ on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Reynolds National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN87RQ on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for David Frederick Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Antony William Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul James Collins on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Michael Holdsworth on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul James Collins on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Michael Holdsworth on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Antony William Reynolds on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul James Collins on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Michael Holdsworth on 4 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (11 pages) |
2 December 2009 | Appointment of Mr Peter John Gibbs as a director (2 pages) |
2 December 2009 | Appointment of Mr Peter John Gibbs as a director (2 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 December 2008 | Director appointed mr ian philip booth (1 page) |
16 December 2008 | Director appointed mr ian philip booth (1 page) |
12 December 2008 | Director appointed mr michael holdsworth (1 page) |
12 December 2008 | Director appointed mr michael holdsworth (1 page) |
25 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
20 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: balch house new spitalfields market 25 sherrin road leyton london E10 5SQ (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: balch house new spitalfields market 25 sherrin road leyton london E10 5SQ (1 page) |
7 September 2005 | Return made up to 04/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 04/08/05; full list of members (8 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (27 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (27 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (23 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (23 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
13 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
13 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 344/8 high road ilford essex IG1 1QP (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 344/8 high road ilford essex IG1 1QP (1 page) |
5 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
5 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
4 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
16 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
16 July 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
16 July 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
6 March 1998 | Ad 02/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
6 March 1998 | Ad 02/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
18 December 1997 | Nc inc already adjusted 11/11/97 (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Nc inc already adjusted 11/11/97 (1 page) |
18 December 1997 | Resolutions
|
30 September 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
30 September 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
6 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
6 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Return made up to 04/08/96; full list of members (6 pages) |
29 July 1996 | Return made up to 04/08/96; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 October 1995 | Return made up to 04/06/95; full list of members
|
17 October 1995 | Return made up to 04/06/95; full list of members
|
13 October 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 August 1994 | Incorporation (18 pages) |
4 August 1994 | Incorporation (18 pages) |