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

REEDS RAINS LIMITED

HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
Company Registration Number
02568254
Private Limited Company
Active

Company Overview

About Reeds Rains Ltd
REEDS RAINS LIMITED was founded on 1990-12-13 and has its registered office in York. The organisation's status is listed as "Active". Reeds Rains Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REEDS RAINS LIMITED
 
Legal Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
BLOSSOM STREET
YORK
YO24 1AH
Other companies in YO30
 
Telephone0161 962 4548
 
Filing Information
Company Number 02568254
Company ID Number 02568254
Date formed 1990-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REEDS RAINS 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.
Companies with same name REEDS RAINS LIMITED
The following companies were found which have the same name as REEDS RAINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REEDS RAINS CLECKHEATON LIMITED HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH Active Company formed on the 2006-08-18
REEDS RAINS FINANCIAL SERVICES LIMITED HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH Active Company formed on the 2012-07-04
REEDS RAINS PRUDENTIAL LIMITED 45 CHURCH STREET BIRMINGHAM B3 2RT Dissolved Company formed on the 1986-03-05

Company Officers of REEDS RAINS LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2006-07-31
OLIVER THOMAS BLAKE
Director 2013-01-01
HELEN ELIZABETH BUCK
Director 2017-02-28
ADAM ROBERT CASTLETON
Director 2016-10-14
PAUL HARDY
Director 2015-06-03
BRIAN PARKER
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN STUART GILL
Director 2014-12-23 2016-12-31
LISA CHARLES-JONES
Director 2007-09-01 2016-06-18
PETER RICHARD HAYLE
Director 2014-01-06 2015-06-03
DAVID JULIAN NEWNES
Director 2010-06-01 2014-12-31
STEPHEN ANDREW COOKE
Director 2010-07-01 2014-12-19
SIMON DAVID EMBLEY
Director 2005-10-10 2014-04-30
HEATHER MARY JONES
Director 2007-04-01 2013-11-15
NIGEL ANDREW FAVAS
Director 2002-01-02 2012-12-31
PAUL MARTIN JAMES LATHAM
Director 2005-10-10 2012-10-01
DAVID MILLS
Director 2002-01-02 2012-02-29
DEAN ANDREW FIELDING
Director 2005-10-10 2012-01-01
MARK CHARLES WARBURTON
Director 2003-09-23 2009-07-01
PAUL CLARKE
Director 2002-01-02 2008-04-30
DAVID WILLIAM ASH
Company Secretary 2004-01-01 2006-07-31
DAVID WILLIAM ASH
Director 2004-01-01 2006-07-17
BRYAN ARTHUR CHARNLEY
Director 2004-01-01 2006-07-17
MARTIN GRACIE
Director 2004-01-01 2006-07-17
KENNETH OWEN
Director 2004-01-01 2006-07-17
RONALD ALAN GEORGE
Director 1991-12-13 2005-10-10
IAN ROBERT HENDERSON
Director 1991-12-13 2005-10-10
STEPHEN JOHN MINCHIN
Director 1991-12-13 2005-10-10
RONALD ALAN GEORGE
Company Secretary 1991-12-13 2004-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPNA BEDI FITZGERALD RSC PROTECT LIMITED Company Secretary 2008-04-23 CURRENT 2007-03-12 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD E.SURV LIMITED Company Secretary 2008-01-05 CURRENT 1988-06-02 Active
SAPNA BEDI FITZGERALD CHANCELLORS ASSOCIATES LIMITED Company Secretary 2008-01-05 CURRENT 2006-06-23 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD EMBRACE FINANCIAL SERVICES LTD Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
SAPNA BEDI FITZGERALD LAWLORS PROPERTY SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1995-10-17 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS LIMITED Company Secretary 2007-09-07 CURRENT 1999-05-05 Active
SAPNA BEDI FITZGERALD JNP (SURVEYORS) LIMITED Company Secretary 2007-09-07 CURRENT 2000-01-20 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Company Secretary 2007-09-07 CURRENT 2000-02-10 Active
SAPNA BEDI FITZGERALD JNP (RESIDENTIAL LETTINGS) LIMITED Company Secretary 2007-09-07 CURRENT 2001-11-12 Active
SAPNA BEDI FITZGERALD DAVID FROST ESTATE AGENTS LIMITED Company Secretary 2007-07-10 CURRENT 1992-02-10 Active
SAPNA BEDI FITZGERALD VITALHANDY ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1992-11-03 Active
SAPNA BEDI FITZGERALD BARNWOODS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-11 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD INTER COUNTY LETTINGS LIMITED Company Secretary 2007-02-23 CURRENT 1988-07-01 Active
SAPNA BEDI FITZGERALD ICIEA LIMITED Company Secretary 2007-02-23 CURRENT 2003-07-23 Active
SAPNA BEDI FITZGERALD LSLI LIMITED Company Secretary 2007-01-15 CURRENT 2006-12-14 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2003-08-27 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-07 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK LIMITED Company Secretary 2006-07-07 CURRENT 2004-08-05 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Company Secretary 2006-07-07 CURRENT 2003-11-10 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS LIMITED Company Secretary 2005-10-27 CURRENT 1986-02-28 Active
SAPNA BEDI FITZGERALD LSL PROPERTY SERVICES PLC Company Secretary 2005-08-18 CURRENT 2004-04-27 Active
SAPNA BEDI FITZGERALD YOUR-MOVE.CO.UK LIMITED Company Secretary 2005-08-18 CURRENT 1984-11-19 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS HOLDINGS LIMITED Company Secretary 2005-08-18 CURRENT 2004-04-05 Active
SAPNA BEDI FITZGERALD FIRST COMPLETE LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-06 Active
SAPNA BEDI FITZGERALD HOMEFAST PROPERTY SERVICES LIMITED Company Secretary 2005-01-18 CURRENT 2004-11-29 Active - Proposal to Strike off
HELEN ELIZABETH BUCK ICIEA LIMITED Director 2018-08-20 CURRENT 2003-07-23 Active
HELEN ELIZABETH BUCK FIRST2PROTECT LIMITED Director 2018-05-11 CURRENT 2014-04-28 Active
HELEN ELIZABETH BUCK LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
HELEN ELIZABETH BUCK RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
HELEN ELIZABETH BUCK VIBRANT ENERGY MATTERS LIMITED Director 2017-03-20 CURRENT 2008-11-24 Active
HELEN ELIZABETH BUCK LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-02-28 CURRENT 2010-06-29 Active
HELEN ELIZABETH BUCK LSLI LIMITED Director 2017-02-28 CURRENT 2006-12-14 Active
HELEN ELIZABETH BUCK HAWES & CO (THAMES DITTON) LIMITED Director 2017-02-28 CURRENT 2011-11-23 Active
HELEN ELIZABETH BUCK EAHAW LTD Director 2017-02-28 CURRENT 2013-09-24 Active
HELEN ELIZABETH BUCK TEMPLETON LPA LIMITED Director 2017-02-28 CURRENT 2008-02-18 Active
HELEN ELIZABETH BUCK ST TRINITY LIMITED Director 2017-02-28 CURRENT 2009-12-01 Active
HELEN ELIZABETH BUCK MARSH & PARSONS (HOLDINGS) LIMITED Director 2017-02-28 CURRENT 2011-10-19 Active
HELEN ELIZABETH BUCK GROUP FIRST LTD Director 2017-02-28 CURRENT 2006-11-09 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS LIMITED Director 2017-02-28 CURRENT 1986-02-28 Active
HELEN ELIZABETH BUCK NEW DAFFODIL LIMITED Director 2017-02-28 CURRENT 1986-08-12 Active
HELEN ELIZABETH BUCK YOUR-MOVE.CO.UK LIMITED Director 2017-02-28 CURRENT 1984-11-19 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-04-05 Active
HELEN ELIZABETH BUCK MARSH & PARSONS LIMITED Director 2017-02-28 CURRENT 2005-02-28 Active
HELEN ELIZABETH BUCK LSL PROPERTY SERVICES PLC Director 2011-12-01 CURRENT 2004-04-27 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON FIRST COMPLETE LIMITED Director 2016-10-14 CURRENT 2005-04-06 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON BDS MORTGAGE GROUP LIMITED Director 2016-10-14 CURRENT 1995-11-15 Active - Proposal to Strike off
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON YOUR-MOVE.CO.UK LIMITED Director 2016-10-14 CURRENT 1984-11-19 Active
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS HOLDINGS LIMITED Director 2016-09-06 CURRENT 2004-04-05 Active
ADAM ROBERT CASTLETON E.SURV LIMITED Director 2016-07-22 CURRENT 1988-06-02 Active
ADAM ROBERT CASTLETON BARNWOODS LIMITED Director 2016-07-22 CURRENT 2007-06-11 Active - Proposal to Strike off
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON LSL CORPORATE CLIENT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-06-29 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
PAUL HARDY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
PAUL HARDY RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
PAUL HARDY LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-09-28 CURRENT 2010-06-29 Active
PAUL HARDY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
PAUL HARDY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
GILLIAN UTTLEY MILBURN ENGINEERING & STEELWORK SERVICES LTD Company Secretary 2016-11-07 CURRENT 2016-11-07 Active
PAUL HARDY IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
PAUL HARDY CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
PAUL HARDY REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
PAUL HARDY HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
PAUL HARDY HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
PAUL HARDY KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
PAUL HARDY FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
PAUL HARDY BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
PAUL HARDY HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
PAUL HARDY LETS MOVE PROPERTY LIMITED Director 2015-09-11 CURRENT 2008-12-11 Active
PAUL HARDY PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
PAUL HARDY EA STUDENT LETTINGS LTD Director 2015-09-02 CURRENT 2014-08-12 Active
PAUL HARDY NEW LET LIMITED Director 2015-07-31 CURRENT 2005-07-09 Active
PAUL HARDY TO LETTING LTD Director 2015-07-02 CURRENT 2011-03-11 Dissolved 2016-09-13
PAUL HARDY GUARDIAN PROPERTY LETTINGS LIMITED Director 2015-06-03 CURRENT 2002-10-18 Active
PAUL HARDY PRESTONS LETTINGS LTD Director 2015-06-03 CURRENT 2010-05-10 Active
PAUL HARDY REEDS RAINS FINANCIAL SERVICES LIMITED Director 2015-06-03 CURRENT 2012-07-04 Active
PAUL HARDY EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-04-01 CURRENT 2008-08-07 Active
PAUL HARDY FIRST2PROTECT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PAUL HARDY NSK MANAGEMENT LTD Director 2011-10-28 CURRENT 2004-06-17 Dissolved 2017-01-31
PAUL HARDY NEW DAFFODIL LIMITED Director 2010-03-01 CURRENT 1986-08-12 Active
PAUL HARDY YOUR-MOVE.CO.UK LIMITED Director 2008-02-01 CURRENT 1984-11-19 Active
BRIAN PARKER REEDS RAINS FINANCIAL SERVICES LIMITED Director 2012-07-04 CURRENT 2012-07-04 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
2024-01-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS BLAKE
2023-04-21DIRECTOR APPOINTED MR PAUL HARDY
2023-04-13APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2022-12-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CH01Director's details changed for Mr Peter Bisset on 2022-03-17
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES MCAULEY
2021-03-17MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17RES13Resolutions passed:
  • The execution,delivery and peformance by the company into various documents is approved/directors authorisation 23/02/2021
  • ALTER ARTICLES
2021-03-05AP01DIRECTOR APPOINTED PETER BISSET
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17AP01DIRECTOR APPOINTED MR JAMES CHARLES MCAULEY
2019-04-16AP01DIRECTOR APPOINTED MR SIMON COX
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PARKER
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2017-03-13AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 86410
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 86410
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE
2016-10-26AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-10-26AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHARLES-JONES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 86410
2016-01-08AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03AP01DIRECTOR APPOINTED MR PAUL HARDY
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD HAYLE
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 86410
2015-01-02AR0113/12/14 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN NEWNES
2014-12-23AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2014-01-09AP01DIRECTOR APPOINTED PETER RICHARD HAYLE
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 86410
2014-01-08AR0113/12/13 FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JONES
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30RES13FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2013-01-10AR0113/12/12 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FAVAS
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2012-03-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ST TRINITY HOUSE 3-4 KINGS SQUARE YORK YO1 8ZH
2012-01-10AR0113/12/11 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0113/12/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE
2010-06-02AP01DIRECTOR APPOINTED MR DAVID JULIAN NEWNES
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0113/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PARKER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLS / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN JAMES LATHAM / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY JONES / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FIELDING / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CHARLES-JONES / 07/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW FAVAS / 07/01/2010
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR MARK WARBURTON
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LATHAM / 01/04/2009
2009-01-05363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 01/08/2008
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLARKE
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28ELRESS252 DISP LAYING ACC 17/07/06
2006-07-28ELRESS386 DISP APP AUDS 17/07/06
2006-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to REEDS RAINS 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 REEDS RAINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-17 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2005-10-10 Satisfied BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 1997-01-20 Satisfied WINTERTHUR LIKE UK LIMITED
CONFIRMATORY LEGAL MORTGAGE 1994-04-27 Satisfied PROVIDENT LIFE ASSOCIATION LIMITED
FURTHER LEGAL MORTGAGE AND LOAN AGREEMENT 1993-06-29 Satisfied PROVIDENT LIFE ASSOCIATION LIMITED
DEBENTURE 1991-03-28 Satisfied PROVIDENT LIFE ASSOCIATION LIMITED
DEBENTURE 1991-03-28 Satisfied PROVIDENT LIFE ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of REEDS RAINS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REEDS RAINS LIMITED owns 8 domain names.

reedrains.co.uk   reedsandrains.co.uk   reedsrain.co.uk   reedsrains.co.uk   reedsrainscityliving.co.uk   reedsrainslegal.co.uk   creamproperties.co.uk   readsrains.co.uk  

Trademarks
We have not found any records of REEDS RAINS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REEDS RAINS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Borough Council 2015-3 GBP £1,000
Leeds City Council 2014-10 GBP £850 Rents (non supported)
Leeds City Council 2014-9 GBP £625 Other Hired And Contracted Services
Leeds City Council 2014-5 GBP £625 Other Hired And Contracted Services
Leeds City Council 2013-12 GBP £6,050 Other Hired And Contracted Services
Northumberland County Council 2013-12 GBP £530 Other Contributions
Hampshire County Council 2013-11 GBP £2,835 Sale of Land & Buildings
Leeds City Council 2013-10 GBP £600 Other Hired And Contracted Services
Bradford City Council 2013-7 GBP £1,000
Wigan Council 2013-6 GBP £5,000 Supplies & Services
Bradford City Council 2013-5 GBP £3,000
Leeds City Council 2013-3 GBP £1,400 Other Hired And Contracted Services
Leeds City Council 2013-2 GBP £675 Other Hired And Contracted Services
Gateshead Council 2013-2 GBP £894 Customer & Client Receipts
Bradford City Council 2013-1 GBP £1,000
Leeds City Council 2013-1 GBP £1,175 Other Hired And Contracted Services
Leeds City Council 2012-11 GBP £650 Other Hired And Contracted Services
Bradford City Council 2012-7 GBP £700
Leeds City Council 2012-7 GBP £595
Bradford City Council 2012-1 GBP £550
Dartford Borough Council 2011-5 GBP £2,850

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
Business rates information was found for REEDS RAINS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 28 MARSH STREET ROTHWELL LEEDS LS26 0BB 6,50001/04/2000
SHOP AND PREMISES 22 AUSTHORPE ROAD LEEDS LS15 8DX 21,25015/01/2007
SHOP AND PREMISES 35A MAIN STREET GARFORTH LEEDS LS25 1DS 15,50001/04/2000
SHOP AND PREMISES GROUND FLOOR 88 QUEEN STREET MORLEY LEEDS LS27 9EB 10,50001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REEDS RAINS 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 REEDS RAINS 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.