REGINALD MAUDE LIMITED
Overview
| Company Name | REGINALD MAUDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00320694 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGINALD MAUDE LIMITED?
- Electrical installation (43210) / Construction
Where is REGINALD MAUDE LIMITED located?
| Registered Office Address | Globe House Miall Street HX1 4AE Halifax West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGINALD MAUDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for REGINALD MAUDE LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for REGINALD MAUDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Registration of charge 003206940005, created on May 20, 2024 | 25 pages | MR01 | ||
Satisfaction of charge 003206940004 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 06, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael Peter Maude as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew Christopher Maude as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan David Maude as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Cameron as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher John Connally as a director on Jul 07, 2023 | 2 pages | AP01 | ||
Notification of Electric Holdings Ltd as a person with significant control on Jul 07, 2023 | 2 pages | PSC02 | ||
Cessation of Michael Peter Maude as a person with significant control on Jul 07, 2023 | 1 pages | PSC07 | ||
Registration of charge 003206940004, created on Jul 07, 2023 | 62 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Director's details changed for Mr Michael Peter Maude on Mar 20, 2023 | 2 pages | CH01 | ||
Change of details for Mr Michael Peter Maude as a person with significant control on Mar 20, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Matthew Christopher Maude on Mar 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan David Maude on Mar 20, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Who are the officers of REGINALD MAUDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNALLY, Christopher John | Director | Dundas Street HD1 2EX Huddersfield Permanent House, 1 West Yorkshire England | United Kingdom | British | 311731570001 | |||||
| HOLT, Gillian Mary | Secretary | Clough Cottage Midgley HX2 6XB Halifax West Yorkshire | British | 27359820001 | ||||||
| MAUDE, Rosalind | Secretary | Anley Grange Skipton Road BD24 9JU Settle North Yorkshire | British | 6393070002 | ||||||
| BIGGIN, Brian Malcolm | Director | 4 Prospect Close Pye Nest HX2 7HR Halifax West Yorkshire | England | British | 55692110001 | |||||
| CAMERON, David | Director | Miall Street HX1 4AE Halifax Globe House West Yorkshire United Kingdom | United Kingdom | British | 55692270004 | |||||
| LANE, David Howard | Director | Ghyllbrae Maxwell Road LS29 8RP Ilkley West Yorkshire | British | 61231040001 | ||||||
| LAWRANCE, Colin | Director | 81 Burnley Road Trimmingham HX2 7JG Halifax West Yorkshire | British | 55692370001 | ||||||
| MAUDE, Charles Richard | Director | Arthington Lane Pool In Wharfedale LS21 1NH Leeds The Stables Pool Crook Farm West Yorkshire | England | British | 131981730001 | |||||
| MAUDE, Jonathan David | Director | Miall Street HX1 4AE Halifax Globe House West Yorkshire | United States | British | 218069940002 | |||||
| MAUDE, Matthew Christopher | Director | Miall Street HX1 4AE Halifax Globe House West Yorkshire United Kingdom | England | British | 296648080002 | |||||
| MAUDE, Michael Peter | Director | Miall Street HX1 4AE Halifax Globe House West Yorkshire | England | British | 6393080008 | |||||
| MAUDE, Rosalind | Director | Anley Grange Skipton Road BD24 9JU Settle North Yorkshire | British | 6393070002 | ||||||
| NIGHTINGALE, Jack | Director | Miall Street HX1 4AE Halifax Globe House West Yorkshire United Kingdom | United Kingdom | British | 95387720002 | |||||
| WRIGHT, Angela | Director | Miall Street HX1 4AE Halifax Globe House West Yorkshire United Kingdom | United Kingdom | British | 81953500003 |
Who are the persons with significant control of REGINALD MAUDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Electric Holdings Ltd | Jul 07, 2023 | Dundas Street HD1 2EX Huddersfield Permanent House, 1 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Peter Maude | Jun 30, 2016 | Miall Street HX1 4AE Halifax Globe House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Cameron | Jun 30, 2016 | Ned Hill Road Causeway Foot HX2 9NX Halifax Rosemary Hall United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Christopher Maude | Jun 30, 2016 | Elmsett Hall Glanville Road BS28 4AD Wedmore Flat 11 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan David Maude | Jun 30, 2016 | Elmsett Hall Glanville Road BS28 4AD Wedmore Flat 11 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0