Company NameReynolds Catering Supplies Limited
Company StatusActive
Company Number02955734
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Antony William Reynolds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Andrew David Austin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(19 years, 8 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Richard Alexander Calder
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(19 years, 8 months after company formation)
Appointment Duration10 years
RoleIT Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Paul Stephen William Pegg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReynolds National Distribution Centre Britannia Ro
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Stephen David High
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(22 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMrs Linda Sarah Simons
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameDavid Frederick Reynolds
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NamePamela Gladys Reynolds
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Secretary NamePamela Gladys Reynolds
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NamePaul James Collins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(12 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 December 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Michael Holdsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMillstone
Applewick Lane
High Wycombe
Buckinghamshire
HP12 4DS
Director NameMr Ian Philip Booth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(14 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Peter John Gibbs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Russell Ian Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0845 3106200
Telephone regionUnknown

Location

Registered AddressNational Distribution Centre
Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£156,415,000
Gross Profit£27,384,000
Net Worth£11,771,000
Cash£2,126,000
Current Liabilities£30,835,000

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

15 April 2005Delivered 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 2005Delivered 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 2013Delivered 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 1996Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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 2018Delivered on: 12 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 12 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 March 2014Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

13 October 2023Full accounts made up to 31 December 2022 (43 pages)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
13 July 2023Termination of appointment of Linda Sarah Simons as a director on 7 July 2023 (1 page)
21 September 2022Full accounts made up to 31 December 2021 (43 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (43 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (40 pages)
6 October 2020Satisfaction of charge 10 in full (2 pages)
27 August 2020Satisfaction of charge 029557340016 in full (1 page)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 August 2020Satisfaction of charge 13 in full (1 page)
20 December 2019Termination of appointment of Paul James Collins as a director on 19 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (37 pages)
2 August 2019Confirmation statement made on 1 August 2019 with updates (8 pages)
5 November 2018Appointment of Mrs. Linda Sarah Simons as a director on 5 November 2018 (2 pages)
4 September 2018Full accounts made up to 31 December 2017 (36 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (8 pages)
12 April 2018Registration of charge 029557340018, created on 12 April 2018 (8 pages)
9 January 2018Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 2,644
(4 pages)
9 January 2018Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 2,644
(4 pages)
9 January 2018Purchase of own shares. (3 pages)
9 January 2018Purchase of own shares. (3 pages)
12 October 2017Registration of charge 029557340017, created on 12 October 2017 (30 pages)
12 October 2017Registration of charge 029557340017, created on 12 October 2017 (30 pages)
12 September 2017Full accounts made up to 31 December 2016 (35 pages)
12 September 2017Full accounts made up to 31 December 2016 (35 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 January 2017Appointment of Mr Stephen David High as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Stephen David High as a director on 9 January 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (10 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (10 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 2,657
(4 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 2,657
(4 pages)
9 December 2015Appointment of Mr Paul Stephen William Pegg as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mr Paul Stephen William Pegg as a director on 1 December 2015 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (23 pages)
26 August 2015Full accounts made up to 31 December 2014 (23 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,500
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,500
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,500
(5 pages)
14 July 2015Termination of appointment of Russell Ian Smith as a director on 30 June 2015 (1 page)
14 July 2015Termination of appointment of Russell Ian Smith as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Philip Booth as a director on 31 May 2015 (1 page)
30 June 2015Termination of appointment of Ian Philip Booth as a director on 31 May 2015 (1 page)
17 April 2015Registration of charge 029557340016, created on 15 April 2015 (22 pages)
17 April 2015Registration of charge 029557340016, created on 15 April 2015 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,500
(8 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,500
(8 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,500
(8 pages)
9 April 2014Appointment of Mr Andrew David Austin as a director (2 pages)
9 April 2014Appointment of Mr Richard Alexander Calder as a director (2 pages)
9 April 2014Appointment of Mr Andrew David Austin as a director (2 pages)
9 April 2014Appointment of Mr Richard Alexander Calder as a director (2 pages)
6 March 2014Registration of charge 029557340015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
6 March 2014Satisfaction of charge 029557340014 in full (4 pages)
6 March 2014Registration of charge 029557340015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
6 March 2014Satisfaction of charge 029557340014 in full (4 pages)
7 January 2014Termination of appointment of Peter Gibbs as a director (1 page)
7 January 2014Termination of appointment of Peter Gibbs as a director (1 page)
22 November 2013Registration of charge 029557340014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
22 November 2013Registration of charge 029557340014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
6 September 2013Purchase of own shares. (2 pages)
6 September 2013Purchase of own shares. (2 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 2,500
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 2,500
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 2,500
(4 pages)
2 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (7 pages)
15 August 2013Secretary's details changed for Pamela Gladys Reynolds on 3 August 2013 (1 page)
15 August 2013Director's details changed for Paul James Collins on 3 August 2013 (2 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (7 pages)
15 August 2013Director's details changed for Antony William Reynolds on 3 August 2013 (2 pages)
15 August 2013Director's details changed for David Frederick Reynolds on 3 August 2013 (2 pages)
15 August 2013Director's details changed for David Frederick Reynolds on 3 August 2013 (2 pages)
15 August 2013Director's details changed for Pamela Gladys Reynolds on 3 August 2013 (2 pages)
15 August 2013Director's details changed for Antony William Reynolds on 3 August 2013 (2 pages)
15 August 2013Director's details changed for Paul James Collins on 3 August 2013 (2 pages)
15 August 2013Secretary's details changed for Pamela Gladys Reynolds on 3 August 2013 (1 page)
15 August 2013Director's details changed for Pamela Gladys Reynolds on 3 August 2013 (2 pages)
15 August 2013Secretary's details changed for Pamela Gladys Reynolds on 3 August 2013 (1 page)
15 August 2013Director's details changed for Mr Ian Philip Booth on 3 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ian Philip Booth on 3 August 2013 (2 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (7 pages)
14 August 2013Termination of appointment of Pamela Reynolds as a secretary (1 page)
14 August 2013Termination of appointment of David Reynolds as a director (1 page)
14 August 2013Termination of appointment of Pamela Reynolds as a secretary (1 page)
14 August 2013Termination of appointment of Pamela Reynolds as a director (1 page)
14 August 2013Termination of appointment of Pamela Reynolds as a director (1 page)
14 August 2013Termination of appointment of David Reynolds as a director (1 page)
24 July 2013Full accounts made up to 31 December 2012 (22 pages)
24 July 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (23 pages)
1 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (11 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (11 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (11 pages)
7 October 2011Termination of appointment of Michael Holdsworth as a director (1 page)
7 October 2011Termination of appointment of Michael Holdsworth as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
2 November 2010Appointment of Mr Russell Ian Smith as a director (2 pages)
2 November 2010Appointment of Mr Russell Ian Smith as a director (2 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (23 pages)
25 September 2010Full accounts made up to 31 December 2009 (23 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
19 August 2010Director's details changed for Antony William Reynolds on 4 August 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (11 pages)
19 August 2010Director's details changed for David Frederick Reynolds on 4 August 2010 (2 pages)
19 August 2010Director's details changed for David Frederick Reynolds on 4 August 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (11 pages)
19 August 2010Director's details changed for Pamela Gladys Reynolds on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Pamela Gladys Reynolds on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Pamela Gladys Reynolds on 4 August 2010 (2 pages)
19 August 2010Registered office address changed from Reynolds National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN87RQ on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Reynolds National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN87RQ on 19 August 2010 (1 page)
19 August 2010Director's details changed for David Frederick Reynolds on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Antony William Reynolds on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Paul James Collins on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Michael Holdsworth on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Paul James Collins on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Michael Holdsworth on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Antony William Reynolds on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Paul James Collins on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Michael Holdsworth on 4 August 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (11 pages)
2 December 2009Appointment of Mr Peter John Gibbs as a director (2 pages)
2 December 2009Appointment of Mr Peter John Gibbs as a director (2 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
17 August 2009Return made up to 04/08/09; full list of members (6 pages)
17 August 2009Return made up to 04/08/09; full list of members (6 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 May 2009Full accounts made up to 31 December 2008 (21 pages)
8 May 2009Full accounts made up to 31 December 2008 (21 pages)
16 December 2008Director appointed mr ian philip booth (1 page)
16 December 2008Director appointed mr ian philip booth (1 page)
12 December 2008Director appointed mr michael holdsworth (1 page)
12 December 2008Director appointed mr michael holdsworth (1 page)
25 September 2008Return made up to 04/08/08; full list of members (5 pages)
25 September 2008Return made up to 04/08/08; full list of members (5 pages)
26 June 2008Full accounts made up to 31 December 2007 (23 pages)
26 June 2008Full accounts made up to 31 December 2007 (23 pages)
20 August 2007Return made up to 04/08/07; full list of members (3 pages)
20 August 2007Return made up to 04/08/07; full list of members (3 pages)
15 August 2007Full accounts made up to 31 December 2006 (24 pages)
15 August 2007Full accounts made up to 31 December 2006 (24 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (23 pages)
8 September 2006Full accounts made up to 31 December 2005 (23 pages)
23 August 2006Return made up to 04/08/06; full list of members (8 pages)
23 August 2006Return made up to 04/08/06; full list of members (8 pages)
29 September 2005Full accounts made up to 31 December 2004 (20 pages)
29 September 2005Full accounts made up to 31 December 2004 (20 pages)
28 September 2005Registered office changed on 28/09/05 from: balch house new spitalfields market 25 sherrin road leyton london E10 5SQ (1 page)
28 September 2005Registered office changed on 28/09/05 from: balch house new spitalfields market 25 sherrin road leyton london E10 5SQ (1 page)
7 September 2005Return made up to 04/08/05; full list of members (8 pages)
7 September 2005Return made up to 04/08/05; full list of members (8 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Full accounts made up to 31 December 2003 (21 pages)
29 September 2004Full accounts made up to 31 December 2003 (21 pages)
12 August 2004Return made up to 04/08/04; full list of members (8 pages)
12 August 2004Return made up to 04/08/04; full list of members (8 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
18 September 2003Full accounts made up to 31 December 2002 (27 pages)
18 September 2003Full accounts made up to 31 December 2002 (27 pages)
21 August 2003Return made up to 04/08/03; full list of members (8 pages)
21 August 2003Return made up to 04/08/03; full list of members (8 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
3 September 2002Full accounts made up to 31 December 2001 (23 pages)
3 September 2002Full accounts made up to 31 December 2001 (23 pages)
12 August 2002Return made up to 04/08/02; full list of members (8 pages)
12 August 2002Return made up to 04/08/02; full list of members (8 pages)
13 August 2001Return made up to 04/08/01; full list of members (8 pages)
13 August 2001Return made up to 04/08/01; full list of members (8 pages)
6 August 2001Full accounts made up to 31 December 2000 (19 pages)
6 August 2001Full accounts made up to 31 December 2000 (19 pages)
31 January 2001Registered office changed on 31/01/01 from: 344/8 high road ilford essex IG1 1QP (1 page)
31 January 2001Registered office changed on 31/01/01 from: 344/8 high road ilford essex IG1 1QP (1 page)
5 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
5 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
4 September 2000Return made up to 04/08/00; full list of members (8 pages)
4 September 2000Return made up to 04/08/00; full list of members (8 pages)
16 August 1999Return made up to 04/08/99; full list of members (6 pages)
16 August 1999Return made up to 04/08/99; full list of members (6 pages)
16 July 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
16 July 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
19 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
19 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Return made up to 04/08/98; full list of members (6 pages)
22 September 1998Return made up to 04/08/98; full list of members (6 pages)
6 March 1998Ad 02/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
6 March 1998Ad 02/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
18 December 1997Nc inc already adjusted 11/11/97 (1 page)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Nc inc already adjusted 11/11/97 (1 page)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
30 September 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
6 August 1997Return made up to 04/08/97; no change of members (4 pages)
6 August 1997Return made up to 04/08/97; no change of members (4 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
29 July 1996Return made up to 04/08/96; full list of members (6 pages)
29 July 1996Return made up to 04/08/96; full list of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (16 pages)
25 June 1996Full accounts made up to 31 December 1995 (16 pages)
17 October 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 August 1994Incorporation (18 pages)
4 August 1994Incorporation (18 pages)