CHARLES REYNOLDS & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHARLES REYNOLDS & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02056650

Incorporation date

19/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon24/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/10/2024
Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to Lancaster House Lancaster House, Ackhurst Business Park Foxhole Road Chorley England PR7 1NY
dot icon30/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon28/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/07/2021
Termination of appointment of Glenn Martin Hamilton as a director on 2021-05-14
dot icon29/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon17/03/2020
Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2020-03-17
dot icon23/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/06/2019
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2019
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon19/11/2018
Satisfaction of charge 9 in full
dot icon19/11/2018
Satisfaction of charge 17 in full
dot icon19/11/2018
Satisfaction of charge 020566500028 in full
dot icon08/11/2018
Change of details for Pfm Group Ltd as a person with significant control on 2016-04-06
dot icon07/11/2018
Withdrawal of a person with significant control statement on 2018-11-07
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon14/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon03/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon03/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon03/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon03/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon29/09/2017
Notification of Pfm Group Ltd as a person with significant control on 2016-04-06
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Satisfaction of charge 26 in full
dot icon14/07/2016
Satisfaction of charge 25 in full
dot icon14/07/2016
Satisfaction of charge 22 in full
dot icon14/07/2016
Satisfaction of charge 19 in full
dot icon14/07/2016
Satisfaction of charge 18 in full
dot icon14/07/2016
Satisfaction of charge 24 in full
dot icon14/07/2016
Satisfaction of charge 23 in full
dot icon14/07/2016
Satisfaction of charge 21 in full
dot icon14/07/2016
Satisfaction of charge 10 in full
dot icon14/07/2016
Satisfaction of charge 15 in full
dot icon14/07/2016
Satisfaction of charge 13 in full
dot icon14/07/2016
Satisfaction of charge 16 in full
dot icon14/07/2016
Satisfaction of charge 14 in full
dot icon14/07/2016
Satisfaction of charge 8 in full
dot icon14/07/2016
Satisfaction of charge 12 in full
dot icon14/07/2016
Satisfaction of charge 11 in full
dot icon14/07/2016
Satisfaction of charge 7 in full
dot icon14/07/2016
Satisfaction of charge 20 in full
dot icon06/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon18/11/2014
Register inspection address has been changed from Evolution House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND England to Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/07/2014
Satisfaction of charge 020566500027 in full
dot icon18/06/2014
Registration of charge 020566500028
dot icon03/03/2014
Termination of appointment of Raymond Mchugh as a director
dot icon15/01/2014
Appointment of Mr Glenn Martin Hamilton as a director
dot icon15/01/2014
Appointment of Mr David John Philip Hesketh as a director
dot icon15/01/2014
Appointment of Mr David John Philip Hesketh as a secretary
dot icon15/01/2014
Termination of appointment of Peter Craddock as a director
dot icon15/01/2014
Termination of appointment of Philip Carr as a director
dot icon15/01/2014
Termination of appointment of Peter Craddock as a secretary
dot icon29/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon29/10/2013
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/08/2013
Registration of charge 020566500027
dot icon18/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 25
dot icon29/02/2012
Appointment of Peter Craddock as a secretary
dot icon29/02/2012
Termination of appointment of Anthony Morrow as a secretary
dot icon29/02/2012
Termination of appointment of Anthony Morrow as a director
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon25/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 23
dot icon09/08/2011
Appointment of Peter Martin Craddock as a director
dot icon05/07/2011
Duplicate mortgage certificatecharge no:22
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 22
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 21
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 20
dot icon05/04/2011
Director's details changed for Mr Anthony Jackson Morrow on 2011-01-01
dot icon05/04/2011
Secretary's details changed for Anthony Morrow on 2011-01-01
dot icon05/04/2011
Director's details changed for Philip Alexander Carr on 2011-01-01
dot icon08/03/2011
Termination of appointment of Charles Reynolds as a director
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 19
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 18
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 16
dot icon26/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register inspection address has been changed
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 15
dot icon03/08/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon11/06/2010
Duplicate mortgage certificatecharge no:14
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon16/02/2010
Termination of appointment of Lilian Reynolds as a secretary
dot icon16/02/2010
Appointment of Anthony Morrow as a secretary
dot icon16/02/2010
Appointment of Philip Alexander Carr as a director
dot icon16/02/2010
Appointment of Anthony Jackson Morrow as a director
dot icon16/02/2010
Termination of appointment of Edwin Lee as a secretary
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 12
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon16/12/2009
Duplicate mortgage certificatecharge no:9
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Auditor's resignation
dot icon15/12/2009
Registered office address changed from Associates House 118 East Barnet Road New Barnet Hertfordshire EN4 8RE on 2009-12-15
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon15/10/2009
Director's details changed for Raymond John Mchugh on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Charles Edward Valentine Reynolds on 2009-10-01
dot icon26/05/2009
Full accounts made up to 2009-03-31
dot icon22/10/2008
Return made up to 09/10/08; full list of members
dot icon15/07/2008
Full accounts made up to 2008-03-31
dot icon25/01/2008
£ ic 376000/308001 21/12/07 £ sr 67999@1=67999
dot icon02/01/2008
New secretary appointed
dot icon19/10/2007
Return made up to 09/10/07; no change of members
dot icon06/09/2007
Full accounts made up to 2007-03-31
dot icon25/05/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 09/10/06; full list of members
dot icon10/11/2005
Return made up to 09/10/05; full list of members
dot icon02/07/2005
Full accounts made up to 2005-03-31
dot icon18/10/2004
Return made up to 09/10/04; full list of members
dot icon14/07/2004
Full accounts made up to 2004-03-31
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 09/10/03; full list of members
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Nc inc already adjusted 28/02/03
dot icon19/03/2003
Director resigned
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 09/10/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 09/10/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon20/10/2000
Return made up to 09/10/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Return made up to 09/10/99; full list of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon01/10/1998
Return made up to 09/10/98; full list of members
dot icon06/07/1998
Director resigned
dot icon22/10/1997
Return made up to 09/10/97; no change of members
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon02/06/1997
New secretary appointed
dot icon14/05/1997
Secretary resigned
dot icon20/10/1996
Return made up to 09/10/96; no change of members
dot icon30/08/1996
Full accounts made up to 1996-03-31
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon07/11/1995
Return made up to 09/10/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 09/10/94; full list of members
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon30/11/1993
Return made up to 09/10/93; no change of members
dot icon22/10/1992
Return made up to 09/10/92; change of members
dot icon08/07/1992
Director's particulars changed
dot icon02/06/1992
Full accounts made up to 1992-03-31
dot icon16/04/1992
Full accounts made up to 1991-03-31
dot icon03/02/1992
Annual return made up to 09/10/91
dot icon06/01/1992
Return made up to 09/10/91; full list of members
dot icon28/07/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Return made up to 14/06/90; full list of members
dot icon19/11/1990
New director appointed
dot icon19/11/1990
Director resigned;new director appointed
dot icon19/11/1990
New director appointed
dot icon16/02/1990
Particulars of mortgage/charge
dot icon08/11/1989
Return made up to 09/10/89; full list of members
dot icon04/10/1989
Return made up to 31/12/88; full list of members
dot icon27/09/1989
Director resigned
dot icon22/09/1989
Director resigned
dot icon28/07/1989
Full accounts made up to 1989-03-31
dot icon15/06/1989
Wd 09/06/89 ad 06/04/87-09/02/88 £ si 110498@1=110498 £ ic 2/110500
dot icon03/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1989
Particulars of mortgage/charge
dot icon13/10/1988
Accounts made up to 1988-03-31
dot icon14/09/1988
Addendum to annual accounts
dot icon14/09/1988
Return made up to 31/12/87; full list of members
dot icon25/08/1988
£ nc 12500/400000
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New secretary appointed;new director appointed
dot icon14/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Registered office changed on 02/12/87 from: 118 east barnet road new barnet hertfordshire EN4 8RE
dot icon07/09/1987
Registered office changed on 07/09/87 from: gordon house 1-6 station road mill hill london NW7 2JU
dot icon03/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1986
Registered office changed on 14/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/09/1986
Incorporation
dot icon19/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, Anthony Jackson
Director
02/12/2009 - 20/02/2012
58
Mchugh, Raymond John
Director
23/05/2007 - 27/02/2014
3
Craddock, Peter Martin
Director
01/08/2011 - 18/12/2013
73
Hesketh, David John Philip
Director
19/12/2013 - Present
123
Carr, Philip Alexander
Director
02/12/2009 - 18/12/2013
42

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES REYNOLDS & ASSOCIATES LIMITED

CHARLES REYNOLDS & ASSOCIATES LIMITED is an(a) Active company incorporated on 19/09/1986 with the registered office located at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES REYNOLDS & ASSOCIATES LIMITED?

toggle

CHARLES REYNOLDS & ASSOCIATES LIMITED is currently Active. It was registered on 19/09/1986 .

Where is CHARLES REYNOLDS & ASSOCIATES LIMITED located?

toggle

CHARLES REYNOLDS & ASSOCIATES LIMITED is registered at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does CHARLES REYNOLDS & ASSOCIATES LIMITED do?

toggle

CHARLES REYNOLDS & ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARLES REYNOLDS & ASSOCIATES LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-17 with no updates.