Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REWARD MANUFACTURING COMPANY LIMITED
Company Information for

REWARD MANUFACTURING COMPANY LIMITED

REWARD HOUSE, ROYD WAY, KEIGHLEY, BD21 3LG,
Company Registration Number
00644293
Private Limited Company
Active

Company Overview

About Reward Manufacturing Company Ltd
REWARD MANUFACTURING COMPANY LIMITED was founded on 1959-12-11 and has its registered office in Keighley. The organisation's status is listed as "Active". Reward Manufacturing Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REWARD MANUFACTURING COMPANY LIMITED
 
Legal Registered Office
REWARD HOUSE
ROYD WAY
KEIGHLEY
BD21 3LG
Other companies in BD23
 
Filing Information
Company Number 00644293
Company ID Number 00644293
Date formed 1959-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REWARD MANUFACTURING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REWARD MANUFACTURING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SHEILA HOOPER
Company Secretary 1996-07-01
JONATHAN KEITH HOOPER
Director 2006-06-20
KEITH JOSEPH HOOPER
Director 1991-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JAMES LUCKETT
Director 1991-08-30 1997-11-19
JOHN PETER FEATHER
Company Secretary 1991-08-30 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOSEPH HOOPER SALJON PROPERTIES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
KEITH JOSEPH HOOPER REWARD FABRICATIONS LTD Director 2011-10-04 CURRENT 2011-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442930007
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-0503/01/22 STATEMENT OF CAPITAL GBP 357500
2022-01-05SH0103/01/22 STATEMENT OF CAPITAL GBP 357500
2021-11-12CC04Statement of company's objects
2021-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07CH01Director's details changed for Mr Keith Joseph Hooper on 2017-04-11
2021-03-23CH01Director's details changed for Mr Jonathan Keith Hooper on 2021-03-23
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KEITH HOOPER
2021-03-02PSC07CESSATION OF KEITH JOSEPH HOOPER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-04-01CH03SECRETARY'S DETAILS CHNAGED FOR SHEILA HOOPER on 2017-04-10
2020-04-01PSC04Change of details for Mr Keith Joseph Hooper as a person with significant control on 2017-04-10
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM Sackville Mills Sackville Street Skipton North Yorkshire BD23 2PR
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442930006
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442930006
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 157500
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442930005
2015-10-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 157500
2015-09-04AR0130/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 157500
2014-09-09AR0130/08/14 ANNUAL RETURN FULL LIST
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006442930004
2013-11-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2013-02-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-12-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0130/08/12 ANNUAL RETURN FULL LIST
2012-06-22MG01Particulars of a mortgage or charge / charge no: 3
2012-06-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-01-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0130/08/11 ANNUAL RETURN FULL LIST
2011-03-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2011-01-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-13AR0130/08/10 FULL LIST
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA HOOPER / 12/08/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH HOOPER / 12/08/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH HOOPER / 01/10/2009
2010-01-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-26363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-02AA30/04/08 TOTAL EXEMPTION FULL
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-03363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-09-14363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-30288aNEW DIRECTOR APPOINTED
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-31363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-31353LOCATION OF REGISTER OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-07363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-17363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-04363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-08-25363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-2988(2)RAD 11/01/00--------- £ SI 37500@1=37500 £ IC 120000/157500
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-02363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-25363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-08-13123£ NC 5000/500000 09/03/98
1998-08-13SRES04NC INC ALREADY ADJUSTED 09/03/98
1998-08-1388(2)RAD 09/03/98--------- £ SI 115000@1=115000 £ IC 5000/120000
1997-11-28288bDIRECTOR RESIGNED
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/97
1997-11-26363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1996-10-10225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04
1996-09-20363sRETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS
1996-08-22AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-07-26288SECRETARY RESIGNED
1996-07-26288NEW SECRETARY APPOINTED
1995-11-13363sRETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1995-08-17AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-11-15363sRETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS
1994-07-13AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-11-04363sRETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS
1993-06-04AAFULL ACCOUNTS MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REWARD MANUFACTURING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REWARD MANUFACTURING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding HSBC BANK PLC
2015-10-20 Outstanding HSBC BANK PLC
2014-01-09 Outstanding KEITH JOSEPH HOOPER, SHEILA HOOPER, JONATHAN KEITH HOOPER, SALLY-JANE HOOPER AND CHASE DE VERE TRUSTEES LIMITED ACTING IN THEIR CAPACITY AS TRUSTEES OF THE PURITEE RETIREMENT FUND
FIXED AND FLOATING CHARGE ON BOOK AND OTHER DEBTS 2012-06-20 Satisfied SKIPTON BUSINESS FINANCE LIMITED
LEGAL MORTGAGE 2008-05-09 Outstanding CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 1989-10-19 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 290,309
Creditors Due Within One Year 2012-05-01 £ 215,831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REWARD MANUFACTURING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 157,500
Cash Bank In Hand 2012-05-01 £ 32,161
Current Assets 2012-05-01 £ 350,192
Debtors 2012-05-01 £ 158,081
Fixed Assets 2012-05-01 £ 495,356
Shareholder Funds 2012-05-01 £ 346,709
Stocks Inventory 2012-05-01 £ 159,950
Tangible Fixed Assets 2012-05-01 £ 495,356

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REWARD MANUFACTURING COMPANY LIMITED registering or being granted any patents
Domain Names

REWARD MANUFACTURING COMPANY LIMITED owns 2 domain names.

ideal-trolleys.co.uk   talkingkone.co.uk  

Trademarks
We have not found any records of REWARD MANUFACTURING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REWARD MANUFACTURING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11-08 GBP £712 Catering
Portsmouth City Council 2016-11-08 GBP £72 Printing, stationery and general office expenses
Portsmouth City Council 2011-01-17 GBP £51 Equipment, furniture and materials
Portsmouth City Council 2011-01-17 GBP £1,076 Equipment, furniture and materials
Portsmouth City Council 2011-01-17 GBP £51 Equipment, furniture and materials
Portsmouth City Council 2011-01-17 GBP £51 Equipment, furniture and materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REWARD MANUFACTURING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REWARD MANUFACTURING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REWARD MANUFACTURING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.