About

Registered Number: 03893798
Date of Incorporation: 14/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Brickfields, Newnham Road, Binstead, Isle Of Wight, PO33 3TH,

 

Based in Binstead, Reynolds & Read Ltd was registered on 14 December 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Farrer, Carina Louise, Simpkins, Janine, Reynolds, Geoffrey William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Geoffrey William 14 December 1999 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
FARRER, Carina Louise 01 August 2007 08 July 2011 1
SIMPKINS, Janine 14 December 1999 08 January 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
CS01 - N/A 17 January 2019
PSC02 - N/A 04 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 08 January 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
TM02 - Termination of appointment of secretary 17 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 08 January 2008
169 - Return by a company purchasing its own shares 28 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 25 March 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 27 December 2001
395 - Particulars of a mortgage or charge 27 February 2001
395 - Particulars of a mortgage or charge 25 January 2001
395 - Particulars of a mortgage or charge 16 January 2001
363s - Annual Return 15 January 2001
225 - Change of Accounting Reference Date 20 October 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2007 Outstanding

N/A

Mortgage deed 23 February 2001 Outstanding

N/A

Debenture 22 January 2001 Outstanding

N/A

Debenture 12 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.