REABROOK LTD
Overview
Company Name | REABROOK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00804733 |
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 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 Address | No |
What were the previous names of REABROOK LTD?
Company Name | From | Until |
---|---|---|
YULE CATTO CONSUMER CHEMICALS LIMITED | Nov 26, 1998 | Nov 26, 1998 |
REABROOK LTD. | Jul 05, 1989 | Jul 05, 1989 |
YULE CATTO CONSUMER CHEMICALS LIMITED | Jul 05, 1989 | Jul 05, 1989 |
REABROOK LIMITED | Mar 24, 1988 | Mar 24, 1988 |
REABROOK HOLDINGS PLC | Jun 25, 1985 | Jun 25, 1985 |
ARROW CHEMICALS HOLDINGS PLC | Dec 31, 1979 | Dec 31, 1979 |
REABROOK INVESTMENT TRUST LIMITED | May 11, 1964 | May 11, 1964 |
What are the latest accounts for REABROOK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REABROOK LTD?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for REABROOK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Anthony William Brealey on Jun 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Termination of appointment of Malcolm Peter Watkins as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Peter Watkins as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Satisfaction of charge 008047330014 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Registration of charge 008047330015, created on Jul 26, 2023 | 13 pages | MR01 | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Appointment of Mrs Kathleen Minshull as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Yvonne Watkins as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of Mary Elizabeth Brealey as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Registration of charge 008047330014, created on Sep 14, 2018 | 31 pages | MR01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Registration of charge 008047330013, created on Jul 26, 2018 | 16 pages | MR01 | ||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of REABROOK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREALEY, Anthony William | Director | Rawdon Road Moira DE12 6DA Swadlincote Reabrook Building Derbyshire England | England | British | Commercial Director | 249487570001 | ||||
MINSHULL, Kathleen | Director | Rawdon Road Moira DE12 6DA Swadlincote Reabrook Building Derbyshire | England | British | Finance Director | 256046840001 | ||||
ATKINSON, Richard | Secretary | Stomps Bacon End CM6 1JW Dunmow Essex | British | 60376890003 | ||||||
BIRD, Kenneth Rodney Ferne | Secretary | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | Secretary | 8101030002 | |||||
GRANT, Robert Murray | Secretary | The Nook Bush End Takeley CM22 6NN Bishops Stortford Hertfordshire | British | Company Secretary | 10658540002 | |||||
MCLEISH, Allister Patrick | Secretary | 1 St Johns Road CM24 8JP Stansted Mountfitchet Essex | British | Company Director | 3251540001 | |||||
WATKINS, Malcolm Peter | Secretary | Rawdon Road Moira DE12 6DA Swadlincote Reabrook Building Derbyshire England | British | Director | 27597820001 | |||||
WATKINS, Malcolm Peter | Secretary | Broadlands Hall Drive Doveridge DE6 5LG Ashbourne Derbyshire | British | 27597820001 | ||||||
BARDSLEY, Raymond | Director | 9 Hartington Drive Standish WN6 0UA Wigan | British | Sales Director | 82638270002 | |||||
BELL, John | Director | The Willows New Street, Elsham DN20 0RP Brigg North East Lincolnshire | British | Company Director | 20266390002 | |||||
BOWDEN, Shaun Michael Peter | Director | 47 Sandfield Meadow WS13 6NH Lichfield Staffordshire | British | Company Director | 30031950008 | |||||
BOYLE, John Owen | Director | 1 The Paddock Crick NN6 7XG Northampton Northamptonshire | British | Director | 60803080002 | |||||
BREALEY, Mary Elizabeth | Director | Rawdon Road Moira DE12 6DA Swadlincote Reabrook Building Derbyshire England | England | British | Director | 139507280002 | ||||
CUMMINS, Sean Vincent | Director | 15 Brooke Gardens CM23 5JF Bishops Stortford Hertfordshire | England | British | Chartered Accountant | 165086580001 | ||||
GUNN, David James | Director | 17 Saffron Close Barton Under Needwood DE13 8DL Burton On Trent Staffordshire | British | Company Director | 62095640001 | |||||
HUGHES, Ian | Director | 5 Radnor Close Beighton S20 2DH Sheffield | British | Director | 78409720001 | |||||
MACTAGGART, John Wallace, Dr | Director | The Spinners Haunton Manor Farm Haunton B79 9HN Clifton Campville Staffordshire | British | Technical | 75483270001 | |||||
MARTIN, Richard Michael | Director | 2 Prince Of Wales Row Moulton NN3 7UN Northampton Northamptonshire | British | Director | 46538610001 | |||||
MCLAUCHLAN, Alistair Douglas | Director | Old College House 34 Dam Street WS13 6AA Lichfield Staffordshire | British | Director | 39558600002 | |||||
STEVENS, Ralph | Director | 1 Genova Court Birthorpe Road, Billingborough NG34 0JE Sleaford Lincolnshire | British | Director | 17811650002 | |||||
WALKER, Alexander | Director | Little Firle 23 Avenue Road CM23 5NT Bishops Stortford Hertfordshire | United Kingdom | British | Director | 46645250002 | ||||
WATKINS, Malcolm Peter | Director | Rawdon Road Moira DE12 6DA Swadlincote Reabrook Building Derbyshire England | United Kingdom | British | Accountant | 27597820001 | ||||
WATKINS, Susan Yvonne | Director | Rawdon Road Moira DE12 6DA Swadlincote Reabrook Building Derbyshire England | United Kingdom | British | Director | 14319150001 |
Who are the persons with significant control of REABROOK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tgom Limited | Apr 06, 2016 | Rawdon Road Moira DE12 6DA Swadlincote Reabrook Building England | No | ||||||||||
| |||||||||||||
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