Relcorn Limited MARKET DRAYTON


Relcorn started in year 1977 as Private Limited Company with registration number 01321260. The Relcorn company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Market Drayton at Lea Head Manor. Postal code: TF9 4JA.

There is a single director in the firm at the moment - Nicholas H., appointed on 1 June 2009. In addition, a secretary was appointed - Nicholas H., appointed on 1 June 2009. As of 23 April 2024, there were 3 ex directors - Miranda H., Albert B. and others listed below. There were no ex secretaries.

Relcorn Limited Address / Contact

Office Address Lea Head Manor
Office Address2 Aston
Town Market Drayton
Post code TF9 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01321260
Date of Incorporation Wed, 13th Jul 1977
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 June 2009

Nicholas H.

Position: Secretary

Appointed: 01 June 2009

Miranda H.

Position: Director

Appointed: 12 July 1991

Resigned: 01 June 2009

Albert B.

Position: Director

Appointed: 12 July 1991

Resigned: 31 January 1995

Reginald H.

Position: Director

Appointed: 12 July 1991

Resigned: 31 October 2013

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats found, there is Richard M. This PSC and has 25-50% shares. Another entity in the PSC register is Nicholas H. This PSC owns 25-50% shares. Moving on, there is Paul V., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul V.

Notified on 6 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Angela L.

Notified on 6 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

David W.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Debtors10 54310 54310 54310 54310 54310 54310 543
Other
Amounts Owed By Related Parties10 54310 54310 54310 54310 54310 54310 543
Investments Fixed Assets75 00075 00075 00075 00075 00075 00075 000
Investments In Group Undertakings Participating Interests   75 00075 00075 00075 000
Net Current Assets Liabilities10 54310 54310 54310 54310 54310 54310 543
Number Shares Issued Fully Paid 20 00020 000    
Par Value Share 11    
Total Assets Less Current Liabilities85 54385 54385 54385 54385 54385 54385 543

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 7th, March 2023
Free Download (7 pages)

Company search

Advertisements