Company NameRegulatory Facilitation Company Limited
DirectorRachel Green
Company StatusActive
Company Number05848756
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Previous NameReach Facilitation Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Rachel Green
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyme Building, Westmere Drive
Crewe Business Park
Crewe
Cheshire
CW1 6ZD
Secretary NameMr Peter John Charles Newport
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameAlison Hilary Banner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbeyfield
Tarvin
Chester
CH3 8EQ
Wales
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House High Street
Norley
Warrington
Cheshire
WA6 8JS
Director NameMr Michael John Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyme Building, Westmere Drive
Crewe Business Park
Crewe
Cheshire
CW1 6ZD
Director NameGerald Barrington Macintosh Williams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyme Building, Westmere Drive
Crewe Business Park
Crewe
Cheshire
CW1 6ZD
Director NameMr Reginald Neville Warren
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(7 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameDr Neville Douglas Prior
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMs Kathryn Elizabeth Mingay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Peter John Charles Newport
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameMr Heinz Werner Dobbertin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU

Contact

Websitewww.refac.eu
Telephone01270 258530
Telephone regionCrewe

Location

Registered AddressGroup House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£263,412
Cash£333,029
Current Liabilities£116,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

20 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
17 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
16 March 2022Cessation of Heinz Werner Dobbertin as a person with significant control on 15 March 2022 (1 page)
16 March 2022Notification of Lars Dobbertin as a person with significant control on 15 March 2022 (2 pages)
16 March 2022Notification of Rachel Green as a person with significant control on 15 March 2022 (2 pages)
10 February 2022Appointment of Ms Rachel Green as a director on 1 January 2022 (2 pages)
10 February 2022Termination of appointment of Heinz Werner Dobbertin as a director on 1 January 2022 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
31 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
4 March 2021Accounts for a small company made up to 31 December 2019 (7 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
5 July 2019Termination of appointment of Peter John Charles Newport as a secretary on 30 June 2019 (1 page)
21 June 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
11 March 2019Withdrawal of a person with significant control statement on 11 March 2019 (2 pages)
11 March 2019Notification of Heinz Werner Dobbertin as a person with significant control on 4 March 2019 (2 pages)
7 March 2019Termination of appointment of Peter John Charles Newport as a director on 4 March 2019 (1 page)
7 March 2019Termination of appointment of Andrew Fraser John Mitchell as a director on 4 March 2019 (1 page)
7 March 2019Termination of appointment of Neville Douglas Prior as a director on 4 March 2019 (1 page)
7 March 2019Termination of appointment of Kathryn Elizabeth Mingay as a director on 4 March 2019 (1 page)
7 March 2019Appointment of Mr Heinz Werner Dobbertin as a director on 4 March 2019 (2 pages)
7 March 2019Termination of appointment of Reginald Neville Warren as a director on 4 March 2019 (1 page)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (5 pages)
21 July 2017Notification of a person with significant control statement (3 pages)
21 July 2017Notification of a person with significant control statement (3 pages)
14 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
14 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 132,500
(7 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 132,500
(7 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 132,500
(6 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 132,500
(6 pages)
7 January 2015Registered office address changed from Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 132,500
(6 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 132,500
(6 pages)
16 June 2014Appointment of Mr Peter John Charles Newport as a director (2 pages)
16 June 2014Appointment of Mr Peter John Charles Newport as a director (2 pages)
20 January 2014Company name changed reach facilitation company LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Company name changed reach facilitation company LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
10 June 2013Appointment of Mr Andrew Fraser John Mitchell as a director (2 pages)
10 June 2013Termination of appointment of Michael Smith as a director (1 page)
10 June 2013Termination of appointment of Melvyn Whyte as a director (1 page)
10 June 2013Termination of appointment of Michael Smith as a director (1 page)
10 June 2013Termination of appointment of Melvyn Whyte as a director (1 page)
10 June 2013Appointment of Mrs Kathryn Elizabeth Mingay as a director (2 pages)
10 June 2013Appointment of Mrs Kathryn Elizabeth Mingay as a director (2 pages)
10 June 2013Appointment of Mr Andrew Fraser John Mitchell as a director (2 pages)
22 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
22 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Appointment of Dr Neville Douglas Prior as a director (2 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
2 July 2010Appointment of Dr Neville Douglas Prior as a director (2 pages)
25 June 2010Termination of appointment of Gerald Williams as a director (1 page)
25 June 2010Termination of appointment of Gerald Williams as a director (1 page)
11 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
10 November 2009Director's details changed for Michael John Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Reginald Neville Warren on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Peter John Charles Newport on 10 November 2009 (1 page)
10 November 2009Director's details changed for Gerald Barrington Macintosh Williams on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Melvyn Mark Whyte on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Melvyn Mark Whyte on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Peter John Charles Newport on 10 November 2009 (1 page)
10 November 2009Director's details changed for Michael John Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Gerald Barrington Macintosh Williams on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Reginald Neville Warren on 10 November 2009 (2 pages)
11 September 2009Appointment terminated director peter fields (1 page)
11 September 2009Appointment terminated director peter fields (1 page)
3 July 2009Return made up to 16/06/09; full list of members (10 pages)
3 July 2009Appointment terminated director alison banner (1 page)
3 July 2009Return made up to 16/06/09; full list of members (10 pages)
3 July 2009Appointment terminated director alison banner (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Return made up to 16/06/08; full list of members (10 pages)
9 July 2008Return made up to 16/06/08; full list of members (10 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Ad 07/01/08--------- £ si 2500@1=2500 £ ic 130000/132500 (2 pages)
10 January 2008Ad 07/01/08--------- £ si 2500@1=2500 £ ic 130000/132500 (2 pages)
18 August 2007Ad 02/07/07--------- £ si 5000@1=5000 £ ic 125000/130000 (2 pages)
18 August 2007Ad 02/07/07--------- £ si 5000@1=5000 £ ic 125000/130000 (2 pages)
14 August 2007Ad 16/03/07-09/05/07 £ si 125000@1 (8 pages)
14 August 2007Ad 16/03/07-09/05/07 £ si 125000@1 (8 pages)
3 August 2007Ad 16/03/07-14/05/07 £ si 235000@1 (4 pages)
3 August 2007Ad 16/03/07-14/05/07 £ si 235000@1 (4 pages)
17 July 2007Nc inc already adjusted 16/03/07 (2 pages)
17 July 2007Ad 16/03/07-09/05/07 £ si 105000@1 (5 pages)
17 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2007Ad 16/03/07-09/05/07 £ si 105000@1 (5 pages)
17 July 2007Nc inc already adjusted 16/03/07 (2 pages)
17 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2007Return made up to 16/06/07; full list of members (7 pages)
10 July 2007Return made up to 16/06/07; full list of members (7 pages)
24 May 2007Memorandum and Articles of Association (19 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2007Memorandum and Articles of Association (19 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
16 June 2006Incorporation (12 pages)
16 June 2006Incorporation (12 pages)