C. G. REYNOLDS LIMITED

Register to unlock more data on OkredoRegister

C. G. REYNOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470552

Incorporation date

15/02/1990

Size

Medium

Contacts

Registered address

Registered address

50 Cato Street, Birmingham B7 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1990)
dot icon30/04/2026
Registered office address changed from 50 Cato St 50 Cato St Birmingham West Midlands B7 4TS England to 50 Cato Street Birmingham B7 4TS on 2026-04-30
dot icon17/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon10/02/2026
Registered office address changed from Units 9 & 10 Bickford Trading Estate Bickford Road Aston Birmingham West Midlands B6 7EE to 50 Cato St 50 Cato St Birmingham West Midlands B7 4TS on 2026-02-10
dot icon17/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon19/09/2023
Registration of charge 024705520003, created on 2023-09-15
dot icon13/03/2023
Satisfaction of charge 1 in full
dot icon13/03/2023
Satisfaction of charge 2 in full
dot icon06/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Cessation of Christopher Gerrard Reynolds as a person with significant control on 2021-03-01
dot icon24/03/2021
Notification of Rebox Holdings Limited as a person with significant control on 2021-03-01
dot icon22/03/2021
Appointment of Mr Kieran John Boxwell as a director on 2021-03-01
dot icon01/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Mr Christopher Reynolds on 2010-03-29
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 15/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 15/02/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Registered office changed on 06/06/07 from: office c 17/18 imex business pk kings road, tyseley birmingham west midlands B11 2AL
dot icon30/03/2007
Return made up to 15/02/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 15/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 15/02/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/11/2004
Particulars of mortgage/charge
dot icon01/03/2004
Return made up to 15/02/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/04/2003
Return made up to 15/02/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
Return made up to 15/02/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 15/02/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
Return made up to 15/02/00; full list of members
dot icon20/03/2000
Registered office changed on 20/03/00 from: 60 skelcher road solihull west midlands B90 2EZ
dot icon20/03/2000
Accounts for a small company made up to 1999-03-31
dot icon03/04/1999
Return made up to 15/02/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Return made up to 15/02/98; no change of members
dot icon02/04/1998
Accounts for a small company made up to 1997-03-31
dot icon07/03/1997
Accounts for a small company made up to 1996-03-31
dot icon14/03/1996
Return made up to 15/02/96; full list of members
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
New secretary appointed
dot icon02/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/03/1995
Return made up to 15/02/95; no change of members
dot icon27/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Accounts for a dormant company made up to 1993-03-31
dot icon21/03/1994
Return made up to 15/02/94; no change of members
dot icon21/02/1993
Return made up to 15/02/93; full list of members
dot icon05/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/08/1992
Return made up to 15/02/92; no change of members
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Registered office changed on 18/03/92 from: parade house 1126A stratford road hall green birmingham B28 8AE
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Return made up to 15/02/91; full list of members
dot icon16/03/1992
Compulsory strike-off action has been discontinued
dot icon16/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon04/03/1992
New secretary appointed
dot icon22/10/1991
First Gazette notice for compulsory strike-off
dot icon22/02/1990
Registered office changed on 22/02/90 from: suite 17 city business centre lower road london SE16 1AA
dot icon22/02/1990
Secretary resigned;director resigned
dot icon15/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

47
2023
change arrow icon-42.24 % *

* during past year

Cash in Bank

£2,577,588.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.87M
-
0.00
3.22M
-
2022
44
4.62M
-
0.00
4.46M
-
2023
47
5.52M
-
16.91M
2.58M
-
2023
47
5.52M
-
16.91M
2.58M
-

Employees

2023

Employees

47 Ascended7 % *

Net Assets(GBP)

5.52M £Ascended19.47 % *

Total Assets(GBP)

-

Turnover(GBP)

16.91M £Ascended- *

Cash in Bank(GBP)

2.58M £Descended-42.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boxwell, Kieran John
Director
01/03/2021 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About C. G. REYNOLDS LIMITED

C. G. REYNOLDS LIMITED is an(a) Active company incorporated on 15/02/1990 with the registered office located at 50 Cato Street, Birmingham B7 4TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of C. G. REYNOLDS LIMITED?

toggle

C. G. REYNOLDS LIMITED is currently Active. It was registered on 15/02/1990 .

Where is C. G. REYNOLDS LIMITED located?

toggle

C. G. REYNOLDS LIMITED is registered at 50 Cato Street, Birmingham B7 4TS.

What does C. G. REYNOLDS LIMITED do?

toggle

C. G. REYNOLDS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C. G. REYNOLDS LIMITED have?

toggle

C. G. REYNOLDS LIMITED had 47 employees in 2023.

What is the latest filing for C. G. REYNOLDS LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from 50 Cato St 50 Cato St Birmingham West Midlands B7 4TS England to 50 Cato Street Birmingham B7 4TS on 2026-04-30.