About

Registered Number: 01408395
Date of Incorporation: 10/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: C/O Compass Holdings Ltd Whaley Rd, Barugh, Barnsley, South Yorkshire, S75 1HT

 

Reactive Metal Engineering Ltd was registered on 10 January 1979 and are based in Barnsley in South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Broadbent, Susan Margaret, Broadbent, Timothy Paul, Dr, Hibbins, Andrew David, Buston, David Michael, Blunier, Clint, Ferment, Joseph, Jenkin, Thomas, Paddock, James, Taylor, Brian Walter, Todd, Sidney, Webster, Thomas Hutchinson, Dr at Companies House. We do not know the number of employees at Reactive Metal Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Timothy Paul, Dr 18 October 2007 - 1
HIBBINS, Andrew David 18 October 2007 - 1
BLUNIER, Clint 19 September 1994 31 December 1994 1
FERMENT, Joseph N/A 19 September 1994 1
JENKIN, Thomas 19 September 1994 24 February 1997 1
PADDOCK, James N/A 19 September 1994 1
TAYLOR, Brian Walter 24 February 1997 18 October 2007 1
TODD, Sidney N/A 18 October 2007 1
WEBSTER, Thomas Hutchinson, Dr N/A 24 February 1992 1
Secretary Name Appointed Resigned Total Appointments
BROADBENT, Susan Margaret 18 October 2007 - 1
BUSTON, David Michael N/A 19 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 August 2016
MR04 - N/A 18 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 June 2008
353 - Register of members 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
395 - Particulars of a mortgage or charge 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
MEM/ARTS - N/A 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 29 May 1997
CERTNM - Change of name certificate 14 March 1997
395 - Particulars of a mortgage or charge 12 March 1997
RESOLUTIONS - N/A 07 March 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
395 - Particulars of a mortgage or charge 05 March 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 24 May 1995
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 23 April 1993
288 - N/A 19 October 1992
288 - N/A 13 May 1992
363s - Annual Return 27 March 1992
AA - Annual Accounts 27 March 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1992
AA - Annual Accounts 12 May 1991
363a - Annual Return 12 May 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1991
123 - Notice of increase in nominal capital 04 April 1991
288 - N/A 02 October 1990
288 - N/A 04 September 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 27 June 1989
288 - N/A 10 March 1989
287 - Change in situation or address of Registered Office 06 December 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
395 - Particulars of a mortgage or charge 17 September 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
395 - Particulars of a mortgage or charge 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Fully Satisfied

N/A

Legal mortgage 24 February 1997 Outstanding

N/A

Fixed and floating charge 24 February 1997 Fully Satisfied

N/A

Legal charge 09 September 1987 Fully Satisfied

N/A

Letter of charge 15 September 1986 Fully Satisfied

N/A

Debenture 16 May 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.