Company NameReynolds Groundwork Services Limited
Company StatusActive
Company Number05848343
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Daniel Reynolds
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Garden Farm Thorney Lane North
Iver
SL0 9BD
Secretary NameMr James William Reynolds
StatusCurrent
Appointed28 February 2014(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressMarket Garden Farm Thorney Lane North
Iver
SL0 9BD
Director NameMr Scott Anthony Fitzgerald
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 9 months after company formation)
Appointment Duration7 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMarket Garden Farm Thorney Lane North
Iver
SL0 9BD
Director NameChristopher James Reynolds
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 9 months after company formation)
Appointment Duration7 years
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressMarket Garden Farm Thorney Lane North
Iver
SL0 9BD
Director NameMrs Joanna Louise Storey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(14 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Garden Farm Thorney Lane North
Iver
SL0 9BD
Director NameChristopher John O'Shea
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(14 years, 10 months after company formation)
Appointment Duration3 years
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Garden Farm Thorney Lane North
Iver
SL0 9BD
Director NameMr Oliver Christian Beales
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(17 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Garden Farm Thorney Lane North
Iver
SL0 9BD
Director NameMr Paul Daniel Reynolds
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Poynders Hill
Leverstock Green
Hemel Hempstead
Hertfordshire
HP2 4PH
Secretary NameMr James William Reynolds
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Tennyson Road
St. Albans
Hertfordshire
AL2 3HX
Director NameJames William Reynolds
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tennyson Road
Chiswell Green
St. Albans
Hertfordshire
AL2 3HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.reynoldsgroundworks.com/
Email address[email protected]
Telephone01753 653170
Telephone regionSlough

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,584,823
Gross Profit£564,200
Net Worth£64,900
Cash£60,862
Current Liabilities£664,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

25 January 2013Delivered on: 26 January 2013
Persons entitled: Hsbc 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
28 July 2008Delivered on: 29 July 2008
Persons entitled: Hsbc 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

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
26 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 May 2023Director's details changed for Mr Paul Daniel Reynolds on 19 April 2021 (2 pages)
31 May 2023Change of details for Mr Paul Daniel Reynolds as a person with significant control on 19 April 2021 (2 pages)
31 May 2023Change of details for Mr James William Reynolds as a person with significant control on 23 August 2021 (2 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 June 2021Change of details for Mr James William Reynolds as a person with significant control on 6 April 2016 (2 pages)
21 June 2021Change of details for Mr Paul Daniel Reynolds as a person with significant control on 6 April 2016 (2 pages)
21 April 2021Appointment of Christopher John O'shea as a director on 21 April 2021 (2 pages)
19 April 2021Appointment of Mrs Joanna Louise Storey as a director on 16 April 2021 (2 pages)
7 April 2021Change of details for Mr Paul Daniel Reynolds as a person with significant control on 26 February 2021 (2 pages)
7 April 2021Director's details changed for Mr Paul Daniel Reynolds on 26 February 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
26 March 2019Change of details for Mr James William Reynolds as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Change of details for Mr Paul Daniel Reynolds as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Paul Daniel Reynolds on 26 March 2019 (2 pages)
26 March 2019Secretary's details changed for Mr James William Reynolds on 26 March 2019 (1 page)
19 December 2018Change of details for Mr James William Reynolds as a person with significant control on 1 November 2018 (2 pages)
19 December 2018Secretary's details changed for Mr James William Reynolds on 1 November 2018 (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Notification of Paul Reynolds as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Paul Reynolds as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of James William Reynolds as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Paul Reynolds as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of James William Reynolds as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of James William Reynolds as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Appointment of Mr Scott Anthony Fitzgerald as a director on 1 April 2017 (2 pages)
21 June 2017Appointment of Mr Scott Anthony Fitzgerald as a director on 1 April 2017 (2 pages)
21 June 2017Appointment of Christopher James Reynolds as a director on 1 April 2017 (2 pages)
21 June 2017Appointment of Christopher James Reynolds as a director on 1 April 2017 (2 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 8
(7 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 8
(7 pages)
3 March 2016Registered office address changed from 4 Poynders Hill, Leverstock Green, Hemel Hempstead Hertfordshire HP2 4PH to Printing House 66 Lower Road Harrow HA2 0DH on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 4 Poynders Hill, Leverstock Green, Hemel Hempstead Hertfordshire HP2 4PH to Printing House 66 Lower Road Harrow HA2 0DH on 3 March 2016 (1 page)
14 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 8
(5 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 8
(5 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 July 2014Secretary's details changed for Mr James William Reynolds on 1 July 2014 (1 page)
11 July 2014Secretary's details changed for Mr James William Reynolds on 1 July 2014 (1 page)
11 July 2014Secretary's details changed for Mr James William Reynolds on 1 July 2014 (1 page)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 8
(5 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 8
(5 pages)
7 March 2014Appointment of Mr James William Reynolds as a secretary (2 pages)
7 March 2014Appointment of Mr James William Reynolds as a secretary (2 pages)
20 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
14 August 2013Appointment of Paul Reynolds as a director (3 pages)
14 August 2013Termination of appointment of James Reynolds as a director (2 pages)
14 August 2013Termination of appointment of James Reynolds as a director (2 pages)
14 August 2013Appointment of Paul Reynolds as a director (3 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
10 February 2012Appointment of James William Reynolds as a director (3 pages)
10 February 2012Termination of appointment of James Reynolds as a secretary (2 pages)
10 February 2012Appointment of James William Reynolds as a director (3 pages)
10 February 2012Termination of appointment of Paul Reynolds as a director (2 pages)
10 February 2012Termination of appointment of Paul Reynolds as a director (2 pages)
10 February 2012Termination of appointment of James Reynolds as a secretary (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
2 August 2011Secretary's details changed for James William Reynolds on 26 July 2011 (1 page)
2 August 2011Secretary's details changed for James William Reynolds on 26 July 2011 (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
22 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 4
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 4
(2 pages)
16 October 2009Form 123 (1 page)
16 October 2009Form 123 (1 page)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 July 2009Return made up to 16/06/09; full list of members (10 pages)
24 July 2009Return made up to 16/06/09; full list of members (10 pages)
23 July 2009Secretary's change of particulars / james reynolds / 16/06/2009 (2 pages)
23 July 2009Secretary's change of particulars / james reynolds / 16/06/2009 (2 pages)
16 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 November 2008Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 November 2008Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
7 October 2008Return made up to 16/06/08; full list of members (6 pages)
7 October 2008Return made up to 16/06/08; full list of members (6 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 August 2007Return made up to 16/06/07; full list of members (6 pages)
16 August 2007Return made up to 16/06/07; full list of members (6 pages)
16 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Director resigned (1 page)
29 June 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2006Incorporation (16 pages)
16 June 2006Incorporation (16 pages)