Company NameReedsmere Ltd
DirectorNigel Arthur Wardle
Company StatusActive
Company Number04024217
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNigel Arthur Wardle
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 London Road South
Poynton
Cheshire
SK12 1LQ
Secretary NameJennifer Susan Wardle
NationalityBritish
StatusCurrent
Appointed30 June 2007(7 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address171 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Director NameLaurence Colin Barker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleOperations Manager
Correspondence Address67 Brunswick Road
Altrincham
Cheshire
WA14 1LP
Secretary NameSandra Louise Cowle
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address124 Thurleston Road
Altrincham
Cheshire
WA14 4NB
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitereedsmere.com

Location

Registered Address171 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

2 at £1Nigel Arthur Wardle
100.00%
Ordinary

Financials

Year2014
Net Worth£7,560
Cash£22,057
Current Liabilities£19,798

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 July 2011Director's details changed for Nigel Arthur Wardle on 30 June 2011 (2 pages)
25 July 2011Director's details changed for Nigel Arthur Wardle on 30 June 2011 (2 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 July 2011Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ England on 25 July 2011 (1 page)
25 July 2011Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ England on 25 July 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from Abacus House 183 London Road South,Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Abacus House 183 London Road South,Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 September 2008Return made up to 30/06/08; full list of members (3 pages)
3 September 2008Return made up to 30/06/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 November 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 November 2007New secretary appointed (2 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 August 2006Return made up to 30/06/06; full list of members (6 pages)
22 August 2006Return made up to 30/06/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2006Return made up to 30/06/05; full list of members (6 pages)
13 January 2006Return made up to 30/06/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
27 August 2003Return made up to 30/06/03; full list of members (7 pages)
27 August 2003Return made up to 30/06/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 July 2002Return made up to 30/06/02; full list of members (7 pages)
31 July 2002Return made up to 30/06/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Ad 25/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2000Ad 25/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
30 June 2000Incorporation (11 pages)
30 June 2000Incorporation (11 pages)