REACT SC HOLDINGS LIMITED

REACT SC HOLDINGS LIMITED

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

    Company NameREACT SC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09614215
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of REACT SC HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REACT SC HOLDINGS LIMITED located?

    Registered Office Address
    Holly House
    Shady Lane
    B44 9ER Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REACT SC HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for REACT SC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for REACT SC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrea Elizabeth Pankhurst as a director on Sep 25, 2024

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    15 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 096142150001 in full

    1 pagesMR04

    Registration of charge 096142150002, created on Apr 11, 2024

    16 pagesMR01

    Appointment of Mr Spencer Neal Dredge as a director on Mar 14, 2024

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2022

    14 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 115 Hearthcote Road Swadlincote DE11 9DU England to Holly House Shady Lane Birmingham B44 9ER on Sep 02, 2022

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2021

    14 pagesAA

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Registration of charge 096142150001, created on May 24, 2022

    48 pagesMR01

    Appointment of Mrs Andrea Elizabeth Pankhurst as a director on Aug 10, 2021

    2 pagesAP01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    8 pagesAA

    Termination of appointment of Gillian Margaret Leates as a director on Dec 04, 2020

    1 pagesTM01

    Appointment of Mr Mark Andrew Braund as a director on Dec 04, 2020

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of REACT SC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAUND, Mark Andrew
    Shady Lane
    B44 9ER Birmingham
    Holly House
    England
    Director
    Shady Lane
    B44 9ER Birmingham
    Holly House
    England
    United KingdomBritishChairman277286930001
    DREDGE, Spencer Neal
    Shady Lane
    B44 9ER Birmingham
    Holly House
    England
    Director
    Shady Lane
    B44 9ER Birmingham
    Holly House
    England
    United KingdomBritishChief Financial Officer138270950001
    CLINGO, Trevor Charles
    Stanhope Road
    Swadlincote
    DE11 9BE Burton On Trent
    Autoclenz
    Derbyshire
    United Kingdom
    Secretary
    Stanhope Road
    Swadlincote
    DE11 9BE Burton On Trent
    Autoclenz
    Derbyshire
    United Kingdom
    198072920001
    CLINGO, Trevor Charles
    Stanhope Road
    Swadlincote
    DE11 9BE Burton On Trent
    Autoclenz
    Derbyshire
    United Kingdom
    Director
    Stanhope Road
    Swadlincote
    DE11 9BE Burton On Trent
    Autoclenz
    Derbyshire
    United Kingdom
    United KingdomBritishFinance Director108341460001
    LEATES, Gillian Margaret
    Hearthcote Road
    DE11 9DU Swadlincote
    115
    England
    Director
    Hearthcote Road
    DE11 9DU Swadlincote
    115
    England
    EnglandBritishDirector206679100001
    PANKHURST, Andrea Elizabeth
    Shady Lane
    B44 9ER Birmingham
    Holly House
    England
    Director
    Shady Lane
    B44 9ER Birmingham
    Holly House
    England
    EnglandBritishAccountant64904450002
    RUMMERY, Grahame
    Stanhope Road
    Swadlincote
    DE11 9BE Burton On Trent
    Autoclenz
    Derbyshire
    United Kingdom
    Director
    Stanhope Road
    Swadlincote
    DE11 9BE Burton On Trent
    Autoclenz
    Derbyshire
    United Kingdom
    EnglandBritishChief Executive18724600002
    VERMAAK, Christoffel Salmon
    Hearthcote Road
    DE11 9DU Swadlincote
    115
    England
    Director
    Hearthcote Road
    DE11 9DU Swadlincote
    115
    England
    WalesBritishManaging Director238576040001
    WORRALL, Deryck Nigel
    Stanhope Road
    Swadlincote
    DE11 9BE Burton On Trent
    Autoclenz
    Derbyshire
    United Kingdom
    Director
    Stanhope Road
    Swadlincote
    DE11 9BE Burton On Trent
    Autoclenz
    Derbyshire
    United Kingdom
    United KingdomBritishDirector173936060001

    Who are the persons with significant control of REACT SC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    React Group Plc
    Stanhope Road
    DE11 9BE Swadlincote
    React Group Plc
    England
    Apr 06, 2016
    Stanhope Road
    DE11 9BE Swadlincote
    React Group Plc
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number05454010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REACT SC HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 11, 2024
    Delivered On Apr 11, 2024
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Apr 11, 2024Registration of a charge (MR01)
    A registered charge
    Created On May 24, 2022
    Delivered On May 25, 2022
    Satisfied
    Brief description
    Each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (H) all its intellectual property;. Specified real property means the real property detailed in schedule 3.. intellectual property means in relation to the chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Arbuthnot Commercial Asset Based Lending Limited
    Transactions
    • May 25, 2022Registration of a charge (MR01)
    • Apr 23, 2024Satisfaction of a charge (MR04)

    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