Company NameReecewood Ltd.
DirectorJason James Dover
Company StatusActive
Company Number06853556
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Jason James Dover
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 weeks, 2 days after company formation)
Appointment Duration15 years
RoleRigging Supervisor
Country of ResidenceEngland
Correspondence Address65 Valley Drive
Yarm
Cleveland
TS15 9JQ
Secretary NameMrs Samantha Jayne Dover
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 weeks, 2 days after company formation)
Appointment Duration15 years
RoleHome Maker
Correspondence Address65 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressMillenium House 49a
High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Jason James Dover
50.00%
Ordinary
50 at £1Samantha Dover
50.00%
Ordinary

Financials

Year2014
Net Worth£52,950
Cash£69,835
Current Liabilities£28,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Change of details for Mr Jason James Dover as a person with significant control on 31 March 2021 (2 pages)
16 May 2022Change of details for Mrs Samantha Dover as a person with significant control on 31 March 2021 (2 pages)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Secretary's details changed for Mrs Samantha Jayne Dover on 1 April 2016 (1 page)
1 April 2016Director's details changed for Jason James Dover on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Jason James Dover on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mrs Samantha Jayne Dover on 1 April 2016 (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Secretary's details changed for Miss Samantha Jayne Vickers on 20 March 2011 (1 page)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Miss Samantha Jayne Vickers on 20 March 2011 (1 page)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Samantha Jayne Vickers on 12 April 2010 (1 page)
12 April 2010Director's details changed for Jason James Dover on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Samantha Jayne Vickers on 12 April 2010 (1 page)
12 April 2010Director's details changed for Jason James Dover on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
5 May 2009Ad 23/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 May 2009Ad 23/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2009Registered office changed on 16/04/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
16 April 2009Registered office changed on 16/04/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
15 April 2009Secretary appointed samantha jayne vickers (2 pages)
15 April 2009Director appointed jason james dover (2 pages)
15 April 2009Secretary appointed samantha jayne vickers (2 pages)
15 April 2009Director appointed jason james dover (2 pages)
14 April 2009Appointment terminated director robert kelford (1 page)
14 April 2009Appointment terminated director robert kelford (1 page)
20 March 2009Incorporation (17 pages)
20 March 2009Incorporation (17 pages)