REABROOK LTD

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

    Company NameREABROOK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00804733
    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 REABROOK LTD?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is REABROOK LTD located?

    Registered Office Address
    Reabrook Building Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REABROOK LTD?

    Previous Company Names
    Company NameFromUntil
    YULE CATTO CONSUMER CHEMICALS LIMITEDNov 26, 1998Nov 26, 1998
    REABROOK LTD.Jul 05, 1989Jul 05, 1989
    YULE CATTO CONSUMER CHEMICALS LIMITEDJul 05, 1989Jul 05, 1989
    REABROOK LIMITEDMar 24, 1988Mar 24, 1988
    REABROOK HOLDINGS PLCJun 25, 1985Jun 25, 1985
    ARROW CHEMICALS HOLDINGS PLCDec 31, 1979Dec 31, 1979
    REABROOK INVESTMENT TRUST LIMITEDMay 11, 1964May 11, 1964

    What are the latest accounts for REABROOK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REABROOK LTD?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for REABROOK LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Anthony William Brealey on Jun 05, 2025

    2 pagesCH01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Malcolm Peter Watkins as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Malcolm Peter Watkins as a secretary on Jan 31, 2024

    1 pagesTM02

    Satisfaction of charge 008047330014 in full

    1 pagesMR04

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Registration of charge 008047330015, created on Jul 26, 2023

    13 pagesMR01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Nov 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Appointment of Mrs Kathleen Minshull as a director on Mar 01, 2019

    2 pagesAP01

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Susan Yvonne Watkins as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Mary Elizabeth Brealey as a director on Sep 14, 2018

    1 pagesTM01

    Registration of charge 008047330014, created on Sep 14, 2018

    31 pagesMR01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Registration of charge 008047330013, created on Jul 26, 2018

    16 pagesMR01

    Confirmation statement made on Nov 03, 2017 with no updates

    3 pagesCS01

    Who are the officers of REABROOK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREALEY, Anthony William
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    Director
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    EnglandBritishCommercial Director249487570001
    MINSHULL, Kathleen
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    Director
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    EnglandBritishFinance Director256046840001
    ATKINSON, Richard
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    Secretary
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    British60376890003
    BIRD, Kenneth Rodney Ferne
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    Secretary
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    BritishSecretary8101030002
    GRANT, Robert Murray
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Secretary
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    BritishCompany Secretary10658540002
    MCLEISH, Allister Patrick
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    Secretary
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    BritishCompany Director3251540001
    WATKINS, Malcolm Peter
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    Secretary
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    BritishDirector27597820001
    WATKINS, Malcolm Peter
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    Secretary
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    British27597820001
    BARDSLEY, Raymond
    9 Hartington Drive
    Standish
    WN6 0UA Wigan
    Director
    9 Hartington Drive
    Standish
    WN6 0UA Wigan
    BritishSales Director82638270002
    BELL, John
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    Director
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    BritishCompany Director20266390002
    BOWDEN, Shaun Michael Peter
    47 Sandfield Meadow
    WS13 6NH Lichfield
    Staffordshire
    Director
    47 Sandfield Meadow
    WS13 6NH Lichfield
    Staffordshire
    BritishCompany Director30031950008
    BOYLE, John Owen
    1 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    Director
    1 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    BritishDirector60803080002
    BREALEY, Mary Elizabeth
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    Director
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    EnglandBritishDirector139507280002
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritishChartered Accountant165086580001
    GUNN, David James
    17 Saffron Close
    Barton Under Needwood
    DE13 8DL Burton On Trent
    Staffordshire
    Director
    17 Saffron Close
    Barton Under Needwood
    DE13 8DL Burton On Trent
    Staffordshire
    BritishCompany Director62095640001
    HUGHES, Ian
    5 Radnor Close
    Beighton
    S20 2DH Sheffield
    Director
    5 Radnor Close
    Beighton
    S20 2DH Sheffield
    BritishDirector78409720001
    MACTAGGART, John Wallace, Dr
    The Spinners Haunton Manor Farm
    Haunton
    B79 9HN Clifton Campville
    Staffordshire
    Director
    The Spinners Haunton Manor Farm
    Haunton
    B79 9HN Clifton Campville
    Staffordshire
    BritishTechnical75483270001
    MARTIN, Richard Michael
    2 Prince Of Wales Row
    Moulton
    NN3 7UN Northampton
    Northamptonshire
    Director
    2 Prince Of Wales Row
    Moulton
    NN3 7UN Northampton
    Northamptonshire
    BritishDirector46538610001
    MCLAUCHLAN, Alistair Douglas
    Old College House
    34 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Director
    Old College House
    34 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    BritishDirector39558600002
    STEVENS, Ralph
    1 Genova Court
    Birthorpe Road, Billingborough
    NG34 0JE Sleaford
    Lincolnshire
    Director
    1 Genova Court
    Birthorpe Road, Billingborough
    NG34 0JE Sleaford
    Lincolnshire
    BritishDirector17811650002
    WALKER, Alexander
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    United KingdomBritishDirector46645250002
    WATKINS, Malcolm Peter
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    Director
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    United KingdomBritishAccountant27597820001
    WATKINS, Susan Yvonne
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    Director
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    Derbyshire
    England
    United KingdomBritishDirector14319150001

    Who are the persons with significant control of REABROOK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tgom Limited
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    England
    Apr 06, 2016
    Rawdon Road
    Moira
    DE12 6DA Swadlincote
    Reabrook Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number05713030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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