About

Registered Number: 01596414
Date of Incorporation: 09/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7, Botany Business Park Lower Macclesfield Road, Whaley Bridge, High Peak, Derbyshire, SK23 7DQ,

 

Based in High Peak, Reisser Ltd was setup in 1981, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADS, Patrick Brian 08 August 2011 - 1
BOUTCHER, Robin William N/A 14 December 1992 1
LYNN, Clayton 15 September 1994 04 October 2011 1
MUNZ, Volker, Herr N/A 05 March 1996 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 05 August 2020
CH01 - Change of particulars for director 05 August 2020
CH01 - Change of particulars for director 05 August 2020
CH01 - Change of particulars for director 05 August 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 September 2017
PSC04 - N/A 29 August 2017
AA - Annual Accounts 04 January 2017
RESOLUTIONS - N/A 08 December 2016
SH08 - Notice of name or other designation of class of shares 08 December 2016
CS01 - N/A 15 September 2016
MR01 - N/A 07 September 2016
MR04 - N/A 27 August 2016
MR01 - N/A 09 June 2016
AA01 - Change of accounting reference date 04 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AP01 - Appointment of director 22 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 20 July 2009
RESOLUTIONS - N/A 17 April 2009
123 - Notice of increase in nominal capital 17 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 03 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
225 - Change of Accounting Reference Date 03 April 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 16 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 10 September 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
395 - Particulars of a mortgage or charge 14 November 2002
363s - Annual Return 09 September 2002
395 - Particulars of a mortgage or charge 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 14 January 2002
363s - Annual Return 07 September 2001
395 - Particulars of a mortgage or charge 18 July 2001
363s - Annual Return 16 March 2001
169 - Return by a company purchasing its own shares 12 March 2001
RESOLUTIONS - N/A 01 March 2001
MEM/ARTS - N/A 29 January 2001
RESOLUTIONS - N/A 23 January 2001
MEM/ARTS - N/A 23 January 2001
AA - Annual Accounts 12 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 06 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 28 January 1998
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
363s - Annual Return 17 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 15 September 1996
288 - N/A 15 September 1996
395 - Particulars of a mortgage or charge 10 August 1996
395 - Particulars of a mortgage or charge 23 July 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 12 April 1995
288 - N/A 27 September 1994
363s - Annual Return 21 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1993
288 - N/A 25 November 1993
363s - Annual Return 11 November 1993
AA - Annual Accounts 29 October 1993
288 - N/A 26 January 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 17 September 1992
288 - N/A 18 December 1991
AA - Annual Accounts 01 October 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
363a - Annual Return 17 September 1991
CERTNM - Change of name certificate 05 December 1990
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
288 - N/A 11 September 1990
288 - N/A 02 August 1990
287 - Change in situation or address of Registered Office 12 April 1990
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 22 February 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
288 - N/A 31 July 1989
395 - Particulars of a mortgage or charge 22 July 1989
288 - N/A 21 February 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
288 - N/A 27 January 1988
363 - Annual Return 19 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1987
288 - N/A 22 December 1986
287 - Change in situation or address of Registered Office 28 October 1986
288 - N/A 05 September 1986
AA - Annual Accounts 18 August 1986
NEWINC - New incorporation documents 09 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2016 Outstanding

N/A

A registered charge 09 June 2016 Outstanding

N/A

Debenture 08 August 2011 Outstanding

N/A

Debenture deed 13 July 2004 Fully Satisfied

N/A

Fixed and floating charge 08 November 2002 Fully Satisfied

N/A

Debenture 01 May 2002 Fully Satisfied

N/A

All assets debenture 09 July 2001 Fully Satisfied

N/A

Debenture 31 July 1996 Fully Satisfied

N/A

Fixed and floating charge 11 July 1996 Fully Satisfied

N/A

Mortgage 21 February 1990 Fully Satisfied

N/A

Memonrandum of deposit 18 July 1989 Fully Satisfied

N/A

Single debenture 27 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.