About

Registered Number: 05910733
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor, Gateway 2 Holgate Park Drive, York, YO26 4GB,

 

Reeds Rains Cleckheaton Ltd was founded on 18 August 2006 and has its registered office in York, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Fitzgerald, Sapna Bedi, Bromby, Leigh David, Coubrough, James Robert, Hinchcliffe, Lee, Sugden, Ryan Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMBY, Leigh David 18 August 2006 15 March 2016 1
COUBROUGH, James Robert 18 August 2006 15 March 2016 1
HINCHCLIFFE, Lee 01 November 2009 31 March 2011 1
SUGDEN, Ryan Stephen 01 November 2011 20 December 2012 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Sapna Bedi 15 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 August 2019
PSC05 - N/A 25 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 01 March 2017
CH03 - Change of particulars for secretary 08 December 2016
AD01 - Change of registered office address 08 December 2016
AD01 - Change of registered office address 08 December 2016
CS01 - N/A 22 August 2016
RP04 - N/A 29 April 2016
MR04 - N/A 13 April 2016
CERTNM - Change of name certificate 25 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP03 - Appointment of secretary 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AD01 - Change of registered office address 24 March 2016
AA01 - Change of accounting reference date 24 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 31 August 2013
AA01 - Change of accounting reference date 14 April 2013
AA - Annual Accounts 16 January 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
CH03 - Change of particulars for secretary 03 October 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 08 November 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 04 December 2009
363a - Annual Return 31 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 04 February 2008
225 - Change of Accounting Reference Date 21 October 2007
363a - Annual Return 20 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 September 2007
353 - Register of members 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
395 - Particulars of a mortgage or charge 31 October 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.