Company NameREMA Holdings Limited
DirectorsJohn Deas Cameron and William Struan McBride
Company StatusActive
Company Number05654475
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Deas Cameron
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr William Struan McBride
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameSerena Lesley Jane Cameron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameJacqueline Kim McBride
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishrema.co.uk
Email address[email protected]
Telephone01246 269955
Telephone regionChesterfield

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1John Deas Cameron
42.52%
Ordinary
500 at £1William Struan Mcbride
42.52%
Ordinary
176 at £1Ian J. Mcbride & W.s. Mcbride
14.97%
Limited Preference

Financials

Year2014
Net Worth£101,278
Cash£102,121
Current Liabilities£127,150

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (13 pages)
12 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
22 September 2022Memorandum and Articles of Association (7 pages)
7 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 June 2022Cessation of John Deas Cameron as a person with significant control on 9 February 2022 (1 page)
29 June 2022Notification of Trident Trust Company Limited in Its Capacity as Trustee of the British Rema Employee Ownership Trust as a person with significant control on 9 February 2022 (2 pages)
29 June 2022Cessation of William Struan Mcbride as a person with significant control on 9 February 2022 (1 page)
28 June 2022Change of share class name or designation (2 pages)
21 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
13 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
1 December 2021Termination of appointment of Serena Lesley Jane Cameron as a director on 25 November 2021 (1 page)
1 December 2021Termination of appointment of Jacqueline Kim Mcbride as a director on 25 November 2021 (1 page)
13 May 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
11 December 2017Director's details changed for Serena Lesley Jane Grimes on 1 December 2017 (2 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
11 December 2017Director's details changed for Serena Lesley Jane Grimes on 1 December 2017 (2 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 December 2016Director's details changed for Jacqueline Kim Mcbride on 1 December 2015 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 December 2016Director's details changed for Jacqueline Kim Mcbride on 1 December 2015 (2 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,176
(7 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,176
(7 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,176
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,176
(7 pages)
11 November 2014Director's details changed for Mr William Struan Mcbride on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr William Struan Mcbride on 10 November 2014 (2 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,176
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,176
(7 pages)
11 December 2013Director's details changed for Mr William Struan Mcbride on 29 October 2013 (2 pages)
11 December 2013Director's details changed for Mr William Struan Mcbride on 29 October 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 April 2012Appointment of Jacqueline Kim Mcbride as a director (2 pages)
20 April 2012Appointment of Serena Lesley Jane Grimes as a director (2 pages)
20 April 2012Appointment of Serena Lesley Jane Grimes as a director (2 pages)
20 April 2012Appointment of Jacqueline Kim Mcbride as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 January 2010Director's details changed for John Deas Cameron on 1 December 2009 (2 pages)
6 January 2010Director's details changed for William Struan Mcbride on 1 December 2009 (2 pages)
6 January 2010Director's details changed for John Deas Cameron on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page)
6 January 2010Director's details changed for John Deas Cameron on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page)
6 January 2010Director's details changed for William Struan Mcbride on 1 December 2009 (2 pages)
6 January 2010Director's details changed for William Struan Mcbride on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
20 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 June 2008Ad 07/03/08\gbp si 176@1=176\gbp ic 1000/1176\ (2 pages)
20 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 June 2008Ad 07/03/08\gbp si 176@1=176\gbp ic 1000/1176\ (2 pages)
20 June 2008Nc inc already adjusted 07/03/08 (1 page)
20 June 2008Nc inc already adjusted 07/03/08 (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
20 December 2006Ad 31/01/06--------- £ si 1000@1=1000 (1 page)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
20 December 2006Ad 31/01/06--------- £ si 1000@1=1000 (1 page)
23 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
23 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
14 December 2005Incorporation (17 pages)
14 December 2005Incorporation (17 pages)