Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary Name | Ryan Dennis Lamb |
---|---|
Status | Current |
Appointed | 19 May 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Ryan Dennis Lamb |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Ms Anne Dorothy Reece |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Philip John Kite |
---|---|
Status | Resigned |
Appointed | 26 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Website | reece-group.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2348700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Reece Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,614,707 |
Cash | £4,219 |
Current Liabilities | £36,739 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Bae Systems Global Combat Systems Limited Classification: A registered charge Particulars: The freehold property known as block b, scotswood road, newcastle, NE99 1BX. Registered under title number: TY394207. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 September 2013 | Delivered on: 9 October 2013 Persons entitled: Bae Systems Global Combat Systems Limited Classification: A registered charge Particulars: The freehold property known as land and buildings at scotswood road, newcastle, NE99 1BX. Registered under title number TY394207. Notification of addition to or amendment of charge. Outstanding |
8 February 2023 | Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
21 November 2022 | Change of details for Reece Group Limited as a person with significant control on 17 November 2022 (2 pages) |
17 November 2022 | Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 17 November 2022 (1 page) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Ms Anne Dorothy Reece as a director on 25 September 2019 (2 pages) |
16 October 2019 | Appointment of Ryan Dennis Lamb as a director on 25 September 2019 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
10 February 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
9 February 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
22 May 2017 | Appointment of Ryan Dennis Lamb as a secretary on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Ryan Dennis Lamb as a secretary on 19 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
20 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Register(s) moved to registered inspection location (1 page) |
20 February 2014 | Register inspection address has been changed (1 page) |
20 February 2014 | Register inspection address has been changed (1 page) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Register(s) moved to registered inspection location (1 page) |
20 December 2013 | Registration of charge 083960800002
|
20 December 2013 | Registration of charge 083960800002
|
9 October 2013 | Registration of charge 083960800001 (20 pages) |
9 October 2013 | Registration of charge 083960800001 (20 pages) |
27 March 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 27 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
26 March 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip John Kite as a director (2 pages) |
26 March 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
26 March 2013 | Appointment of Philip John Kite as a secretary (1 page) |
26 March 2013 | Appointment of Mr Philip John Kite as a director (2 pages) |
26 March 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
26 March 2013 | Appointment of Philip John Kite as a secretary (1 page) |
22 March 2013 | Company name changed crossco (1308) LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Company name changed crossco (1308) LIMITED\certificate issued on 22/03/13
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|