About

Registered Number: 02827972
Date of Incorporation: 17/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Reynolds Of Selby, Canal Road, Selby, YO8 8AG,

 

Having been setup in 1993, Reynolds of Selby Ltd have registered office in Selby. We don't know the number of employees at Reynolds of Selby Ltd. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Richard Leslie 31 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
MR04 - N/A 20 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 July 2019
PSC05 - N/A 29 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AD01 - Change of registered office address 10 April 2017
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
MR01 - N/A 27 May 2016
RESOLUTIONS - N/A 23 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2016
SH19 - Statement of capital 23 May 2016
CAP-SS - N/A 23 May 2016
AA - Annual Accounts 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 23 June 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 22 June 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 12 September 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 04 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1996
AA - Annual Accounts 16 January 1996
395 - Particulars of a mortgage or charge 07 December 1995
288 - N/A 02 October 1995
363s - Annual Return 27 June 1995
395 - Particulars of a mortgage or charge 05 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1995
AA - Annual Accounts 17 March 1995
RESOLUTIONS - N/A 25 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1994
123 - Notice of increase in nominal capital 25 November 1994
395 - Particulars of a mortgage or charge 03 November 1994
395 - Particulars of a mortgage or charge 02 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
395 - Particulars of a mortgage or charge 31 August 1994
CERTNM - Change of name certificate 25 July 1994
CERTNM - Change of name certificate 25 July 1994
363s - Annual Return 23 June 1994
288 - N/A 23 June 1993
NEWINC - New incorporation documents 17 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Debenture 05 May 2005 Fully Satisfied

N/A

Legal mortgage 04 December 1995 Fully Satisfied

N/A

Bulk deposit mortgage 26 April 1995 Fully Satisfied

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Bulk deposit mortgage 01 September 1994 Fully Satisfied

N/A

Charge on vehicle stocks 01 September 1994 Fully Satisfied

N/A

Debenture 01 September 1994 Fully Satisfied

N/A

Fixed and floating charge 19 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.