Company Information for THE REYNOLDS GROUP LIMITED
REYNOLDS RETREAT QUARRY HILL ROAD, BOROUGH GREEN, SEVENOAKS, TN15 8RQ,
|
Company Registration Number
03869342
Private Limited Company
Active |
Company Name | |
---|---|
THE REYNOLDS GROUP LIMITED | |
Legal Registered Office | |
REYNOLDS RETREAT QUARRY HILL ROAD BOROUGH GREEN SEVENOAKS TN15 8RQ Other companies in ME1 | |
Company Number | 03869342 | |
---|---|---|
Company ID Number | 03869342 | |
Date formed | 1999-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 01/04/2016 | |
Return next due | 29/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB697399452 |
Last Datalog update: | 2024-09-09 02:39:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
The Reynolds Group LLC | 44 morningside dr wheatridge CO 80215 | Voluntarily Dissolved | Company formed on the 2011-08-02 | |
THE REYNOLDS GROUP LLC | 14205 SE 36TH ST STE 100 BELLEVUE WA 98006 | Dissolved | Company formed on the 2012-05-24 | |
THE REYNOLDS GROUP, LTD. | 1023 E HOPKINS AVE ASPEN CO 81611 | Voluntarily Dissolved | Company formed on the 1998-04-22 | |
THE REYNOLDS GROUP, LLC | 8619 MONROE AVE - CINCINNATI OH 45242 | Active | Company formed on the 2001-06-29 | |
THE REYNOLDS GROUP, LLC | 5305 RIVER RD N STE B KEIZER OR 97303 | Active | Company formed on the 2016-06-06 | |
THE REYNOLDS GROUP, LLC | 3883 MIDSHORE DRIVE NAPLES FL 34109 | Inactive | Company formed on the 2014-12-04 | |
THE REYNOLDS GROUP INC | Delaware | Unknown | ||
THE REYNOLDS GROUP INC | Delaware | Unknown | ||
THE REYNOLDS GROUP INC | Georgia | Unknown | ||
THE REYNOLDS GROUP INC | Georgia | Unknown | ||
THE REYNOLDS GROUP | California | Unknown | ||
THE REYNOLDS GROUP INC | North Carolina | Unknown | ||
The Reynolds Group Inc | Maryland | Unknown | ||
The Reynolds Group Ltd | Maryland | Unknown | ||
THE REYNOLDS GROUP OF LAKE PLACID, LLC | 2051 SARANAC AVENUE SUITE 102A LAKE PLACID NY 12946 | Active | Company formed on the 2019-04-05 | |
THE REYNOLDS GROUP LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Active | Company formed on the 2020-02-07 | |
THE REYNOLDS GROUP INC | Missouri | Unknown | ||
THE REYNOLDS GROUP LLC | 975 OAK ST STE 800 EUGENE OR 97401 | Active | Company formed on the 2021-12-10 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE HALL |
||
WAYNE MALCOLM BOS |
||
EMMA LOUISE HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON PHILIP HALL |
Director | ||
BUSINESS ASSIST LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE REYNOLDS ACADEMY OF PERFORMING ARTS LIMITED | Company Secretary | 1999-10-29 | CURRENT | 1999-10-29 | Dissolved 2014-06-17 | |
SUCCESS TRAINING LIMITED | Company Secretary | 1999-10-29 | CURRENT | 1999-10-29 | Dissolved 2017-04-11 | |
8567 LIMITED | Director | 2017-05-10 | CURRENT | 2013-12-24 | Active | |
THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED | Director | 2017-05-10 | CURRENT | 2009-11-06 | Active - Proposal to Strike off | |
REYNOLDS FITNESS SPA'S LIMITED | Director | 2017-05-10 | CURRENT | 2011-03-28 | Active | |
PROGILITY LIMITED | Director | 2012-08-21 | CURRENT | 1998-03-12 | Active | |
THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active - Proposal to Strike off | |
THE REYNOLDS ACADEMY OF PERFORMING ARTS LIMITED | Director | 1999-10-29 | CURRENT | 1999-10-29 | Dissolved 2014-06-17 | |
SUCCESS TRAINING LIMITED | Director | 1999-10-29 | CURRENT | 1999-10-29 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-11-30 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/11/19 TO 30/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM 64 New Cavendish Street London W1G 8TB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 29/11/18 TO 28/11/18 | |
AA01 | Previous accounting period shortened from 30/11/18 TO 29/11/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/18 FROM Star House Star Hill Rochester Kent ME1 1UX | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MALCOLM BOS | |
PSC07 | CESSATION OF JASON PHILIP HALL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PHILIP HALL | |
AP01 | DIRECTOR APPOINTED WAYNE MALCOLM BOS | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILIP HALL / 01/11/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE HALL on 2013-11-01 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 15/10/2012 | |
SH01 | 15/10/12 STATEMENT OF CAPITAL GBP 200 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/01/2012 | |
RES01 | ALTER ARTICLES 19/01/2012 | |
RES13 | INCORP NEW SUBSIDUARY COMPANY 29/01/2012 | |
AR01 | 01/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILIP HALL / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 01/11/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: SMITH MALHOTRA BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 104 HIGH STREET MILTON REGIS SITTINGBOURNE KENT ME10 2AN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/11/99--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 THE REYNOLDS GROUP LIMITED
THE REYNOLDS GROUP LIMITED owns 1 domain names.
reynoldsgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
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.
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. |