REGINALD MAUDE LIMITED

REGINALD MAUDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREGINALD MAUDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00320694
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for REGINALD MAUDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for REGINALD MAUDE LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for REGINALD MAUDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Registration of charge 003206940005, created on May 20, 2024

    25 pagesMR01

    Satisfaction of charge 003206940004 in full

    1 pagesMR04

    Confirmation statement made on Mar 06, 2024 with updates

    4 pagesCS01

    Termination of appointment of Michael Peter Maude as a director on Jul 07, 2023

    1 pagesTM01

    Termination of appointment of Matthew Christopher Maude as a director on Jul 07, 2023

    1 pagesTM01

    Termination of appointment of Jonathan David Maude as a director on Jul 07, 2023

    1 pagesTM01

    Termination of appointment of David Cameron as a director on Jul 07, 2023

    1 pagesTM01

    Appointment of Mr Christopher John Connally as a director on Jul 07, 2023

    2 pagesAP01

    Notification of Electric Holdings Ltd as a person with significant control on Jul 07, 2023

    2 pagesPSC02

    Cessation of Michael Peter Maude as a person with significant control on Jul 07, 2023

    1 pagesPSC07

    Registration of charge 003206940004, created on Jul 07, 2023

    62 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Director's details changed for Mr Michael Peter Maude on Mar 20, 2023

    2 pagesCH01

    Change of details for Mr Michael Peter Maude as a person with significant control on Mar 20, 2023

    2 pagesPSC04

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Matthew Christopher Maude on Mar 20, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan David Maude on Mar 20, 2023

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Who are the officers of REGINALD MAUDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNALLY, Christopher John
    Dundas Street
    HD1 2EX Huddersfield
    Permanent House, 1
    West Yorkshire
    England
    Director
    Dundas Street
    HD1 2EX Huddersfield
    Permanent House, 1
    West Yorkshire
    England
    United KingdomBritish311731570001
    HOLT, Gillian Mary
    Clough Cottage
    Midgley
    HX2 6XB Halifax
    West Yorkshire
    Secretary
    Clough Cottage
    Midgley
    HX2 6XB Halifax
    West Yorkshire
    British27359820001
    MAUDE, Rosalind
    Anley Grange Skipton Road
    BD24 9JU Settle
    North Yorkshire
    Secretary
    Anley Grange Skipton Road
    BD24 9JU Settle
    North Yorkshire
    British6393070002
    BIGGIN, Brian Malcolm
    4 Prospect Close
    Pye Nest
    HX2 7HR Halifax
    West Yorkshire
    Director
    4 Prospect Close
    Pye Nest
    HX2 7HR Halifax
    West Yorkshire
    EnglandBritish55692110001
    CAMERON, David
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United Kingdom
    Director
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United Kingdom
    United KingdomBritish55692270004
    LANE, David Howard
    Ghyllbrae Maxwell Road
    LS29 8RP Ilkley
    West Yorkshire
    Director
    Ghyllbrae Maxwell Road
    LS29 8RP Ilkley
    West Yorkshire
    British61231040001
    LAWRANCE, Colin
    81 Burnley Road
    Trimmingham
    HX2 7JG Halifax
    West Yorkshire
    Director
    81 Burnley Road
    Trimmingham
    HX2 7JG Halifax
    West Yorkshire
    British55692370001
    MAUDE, Charles Richard
    Arthington Lane
    Pool In Wharfedale
    LS21 1NH Leeds
    The Stables Pool Crook Farm
    West Yorkshire
    Director
    Arthington Lane
    Pool In Wharfedale
    LS21 1NH Leeds
    The Stables Pool Crook Farm
    West Yorkshire
    EnglandBritish131981730001
    MAUDE, Jonathan David
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    Director
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United StatesBritish218069940002
    MAUDE, Matthew Christopher
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United Kingdom
    Director
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United Kingdom
    EnglandBritish296648080002
    MAUDE, Michael Peter
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    Director
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    EnglandBritish6393080008
    MAUDE, Rosalind
    Anley Grange Skipton Road
    BD24 9JU Settle
    North Yorkshire
    Director
    Anley Grange Skipton Road
    BD24 9JU Settle
    North Yorkshire
    British6393070002
    NIGHTINGALE, Jack
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United Kingdom
    Director
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United Kingdom
    United KingdomBritish95387720002
    WRIGHT, Angela
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United Kingdom
    Director
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    United Kingdom
    United KingdomBritish81953500003

    Who are the persons with significant control of REGINALD MAUDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dundas Street
    HD1 2EX Huddersfield
    Permanent House, 1
    West Yorkshire
    England
    Jul 07, 2023
    Dundas Street
    HD1 2EX Huddersfield
    Permanent House, 1
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14671142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Peter Maude
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    Jun 30, 2016
    Miall Street
    HX1 4AE Halifax
    Globe House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Cameron
    Ned Hill Road
    Causeway Foot
    HX2 9NX Halifax
    Rosemary Hall
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Matthew Christopher Maude
    Elmsett Hall
    Glanville Road
    BS28 4AD Wedmore
    Flat 11
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan David Maude
    Elmsett Hall
    Glanville Road
    BS28 4AD Wedmore
    Flat 11
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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