Company NameTeam Rewards Limited
DirectorsRichard Charles Rankin and Darren Smith
Company StatusActive
Company Number06023121
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Previous NamesAarco 285 Limited and Team Rewards Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Charles Rankin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMr Richard Charles Rankin
NationalityBritish
StatusCurrent
Appointed12 March 2007(3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Oak Barn
Holmes Chapel Road, Brereton
Sandbach
Cheshire
CW11 1SD
Director NameDarren Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Foxwood Way
New Barn
Longfield
Kent
DA3 7LD
Director NameMrs Ruth Claire Rankin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Oak Farm
Brereton
Cheshire
CW11 1SD
Director NameMrs Catherine Mary Bennett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(3 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornleigh
Whitchurch Road Prees
Whitchurch
Salop
SY13 3JZ
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websiteteamrewards.co.uk
Telephone0845 0777075
Telephone regionUnknown

Location

Registered AddressRiverside
3 First Wood Street
Nantwich
CW5 5EG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1Adrian Bennett
5.00%
Ordinary B
40 at £1Darren Smith
40.00%
Ordinary C
30 at £1Richard Rankin
30.00%
Ordinary A
15 at £1Catherine Bennett
15.00%
Ordinary B
10 at £1Ruth Claire Rankin
10.00%
Ordinary A

Financials

Year2014
Net Worth£969
Cash£23,427
Current Liabilities£188,282

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

19 April 2007Delivered on: 24 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
20 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
7 September 2020Director's details changed for Mr Richard Charles Rankin on 7 September 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
22 January 2019Confirmation statement made on 8 December 2018 with updates (5 pages)
11 October 2018Registered office address changed from The Quadrangle Crewe Hall Weston Road Crewe CW1 6UY to Stapeley House Lodge London Road Stapeley Nantwich Cheshire CW5 7JW on 11 October 2018 (1 page)
19 September 2018Termination of appointment of Catherine Mary Bennett as a director on 18 September 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(7 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 February 2011Change of share class name or designation (2 pages)
3 February 2011Change of share class name or designation (2 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 March 2010Amended accounts made up to 30 April 2009 (7 pages)
5 March 2010Amended accounts made up to 30 April 2009 (7 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
15 April 2009Return made up to 05/01/09; full list of members (6 pages)
15 April 2009Return made up to 05/01/09; full list of members (6 pages)
9 October 2008Registered office changed on 09/10/2008 from dukes oak gallery holmes chapel road brereton, sandbach cheshire CW11 1SD (1 page)
9 October 2008Registered office changed on 09/10/2008 from dukes oak gallery holmes chapel road brereton, sandbach cheshire CW11 1SD (1 page)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 June 2008Company name changed team rewards marketing LIMITED\certificate issued on 10/06/08 (2 pages)
9 June 2008Company name changed team rewards marketing LIMITED\certificate issued on 10/06/08 (2 pages)
25 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
25 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
10 December 2007Registered office changed on 10/12/07 from: dukes oak gallery holmes chapel road brereton sandbach cheshire CW11 1SD (1 page)
10 December 2007Registered office changed on 10/12/07 from: dukes oak gallery holmes chapel road brereton sandbach cheshire CW11 1SD (1 page)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: the gallery dukes oak holmes chapel road brereton sandbach cheshire CW11 1SD (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: the gallery dukes oak holmes chapel road brereton sandbach cheshire CW11 1SD (1 page)
11 June 2007Registered office changed on 11/06/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
11 June 2007Registered office changed on 11/06/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2007Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Resolutions
  • RES13 ‐ Company business 12/02/07
(1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Resolutions
  • RES13 ‐ Company business 12/02/07
(1 page)
19 March 2007Company name changed aarco 285 LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed aarco 285 LIMITED\certificate issued on 19/03/07 (2 pages)
8 December 2006Incorporation (17 pages)
8 December 2006Incorporation (17 pages)