About

Registered Number: 01923158
Date of Incorporation: 17/06/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Kellaw Road, Yarm Road Industrial Estate, Darlington, Durham, DL1 4YA

 

React (Northern) Ltd was setup in 1985. React (Northern) Ltd has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Trevor 14 January 2004 16 March 2006 1
MASTERS, Douglas Howard 08 January 2002 27 June 2003 1
RUCK, Eileen Margaret N/A 31 March 2000 1
RUCK, James Austin N/A 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Tracey 26 April 1999 13 March 2000 1
KENYON, Paul N/A 20 September 1993 1
SIMPSON, Jonathan 13 March 2000 03 November 2000 1
WHITAKER, Hilary Fiona 03 November 2000 08 July 2002 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 20 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 28 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 24 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2007
353 - Register of members 24 January 2007
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
395 - Particulars of a mortgage or charge 28 April 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 27 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
169 - Return by a company purchasing its own shares 24 February 2004
363s - Annual Return 24 February 2004
169 - Return by a company purchasing its own shares 24 February 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
169 - Return by a company purchasing its own shares 22 July 2003
169 - Return by a company purchasing its own shares 19 July 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 25 January 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 16 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
169 - Return by a company purchasing its own shares 26 January 2002
169 - Return by a company purchasing its own shares 26 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
CERTNM - Change of name certificate 10 December 2001
363s - Annual Return 27 November 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 13 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
CERTNM - Change of name certificate 20 April 2000
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
169 - Return by a company purchasing its own shares 18 April 2000
169 - Return by a company purchasing its own shares 18 April 2000
AA - Annual Accounts 17 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 07 February 2000
395 - Particulars of a mortgage or charge 29 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 16 February 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 09 April 1997
363a - Annual Return 28 January 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 1997
353 - Register of members 21 January 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288 - N/A 01 October 1996
169 - Return by a company purchasing its own shares 23 May 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 08 February 1995
288 - N/A 25 January 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 11 January 1994
288 - N/A 29 September 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 16 December 1991
363b - Annual Return 16 December 1991
288 - N/A 15 May 1991
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
288 - N/A 02 February 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
363 - Annual Return 13 April 1989
AA - Annual Accounts 30 March 1989
288 - N/A 01 February 1988
363 - Annual Return 15 January 1988
395 - Particulars of a mortgage or charge 25 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1987
363 - Annual Return 19 December 1986
AA - Annual Accounts 04 December 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 April 2006 Outstanding

N/A

Mortgage deed 30 June 2004 Outstanding

N/A

Mortgage deed 13 March 2002 Outstanding

N/A

Fixed and floating charge 23 June 1999 Fully Satisfied

N/A

Debenture 23 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.