Reynards Limited BOLTON


Reynards started in year 2007 as Private Limited Company with registration number 06222871. The Reynards company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bolton at 30 Chorley New Road. Postal code: BL1 4AP.

At the moment there are 2 directors in the the firm, namely Francis M. and Alan R.. In addition one secretary - Iain C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reynards Limited Address / Contact

Office Address 30 Chorley New Road
Town Bolton
Post code BL1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06222871
Date of Incorporation Mon, 23rd Apr 2007
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Francis M.

Position: Director

Appointed: 31 October 2019

Iain C.

Position: Secretary

Appointed: 06 December 2018

Alan R.

Position: Director

Appointed: 23 April 2007

Benjamin B.

Position: Secretary

Appointed: 17 March 2016

Resigned: 26 June 2017

Louise R.

Position: Director

Appointed: 02 June 2015

Resigned: 26 June 2017

Iain C.

Position: Director

Appointed: 02 June 2015

Resigned: 26 June 2017

Julie W.

Position: Secretary

Appointed: 20 July 2012

Resigned: 17 March 2016

Robert P.

Position: Director

Appointed: 20 May 2009

Resigned: 02 June 2015

Colin D.

Position: Director

Appointed: 20 May 2009

Resigned: 03 August 2012

Robert T.

Position: Director

Appointed: 20 May 2009

Resigned: 30 April 2015

John R.

Position: Director

Appointed: 20 May 2009

Resigned: 28 October 2012

Stephen W.

Position: Director

Appointed: 23 April 2007

Resigned: 20 July 2012

Stephen W.

Position: Secretary

Appointed: 23 April 2007

Resigned: 20 July 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we discovered, there is Anthony A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Louise R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Iain C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anthony A.

Notified on 11 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Louise R.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Iain C.

Notified on 31 January 2018
Ceased on 11 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan R.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Louise R.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets 1218 60415 76923 5289 21012 615
Net Assets Liabilities-1 223-1 601-32 647-67 914-80 886-124 041-175 803
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 223-1 423-1 423-1 423-1 223-1 223-1 223
Average Number Employees During Period   2222
Creditors 19049 82815 00014 99914 93612 112
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 2411 306
Total Assets Less Current Liabilities -178-31 224-51 491-64 664-107 882-162 468
Amount Specific Advance Or Credit Directors 150150150150  
Amount Specific Advance Or Credit Repaid In Period Directors 150     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 24th, January 2024
Free Download (7 pages)

Company search

Advertisements