WILLS & REYNOLDS LIMITED

Register to unlock more data on OkredoRegister

WILLS & REYNOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04454475

Incorporation date

05/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frome House 5 North Portway Close, Round Spinney, Northampton, Northamptonshire NN3 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon26/03/2026
Secretary's details changed for William George Reynolds on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr William George Reynolds on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr William George Reynolds on 2026-03-26
dot icon17/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Second filing of Confirmation Statement dated 2023-06-05
dot icon18/10/2023
Appointment of Mr Simon Edward Foale as a director on 2023-04-05
dot icon18/10/2023
Cessation of William George Reynolds as a person with significant control on 2023-04-05
dot icon18/10/2023
Notification of a person with significant control statement
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Notification of William George Reynolds as a person with significant control on 2022-05-03
dot icon21/06/2022
Withdrawal of a person with significant control statement on 2022-06-21
dot icon21/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon21/06/2022
Notification of a person with significant control statement
dot icon21/06/2022
Director's details changed for Mr Shaun James Cooper on 2022-05-03
dot icon20/06/2022
Cessation of Neil Andrew Osborne as a person with significant control on 2022-05-03
dot icon20/06/2022
Cessation of William George Reynolds as a person with significant control on 2022-05-03
dot icon20/06/2022
Appointment of Mr Shaun James Cooper as a director on 2022-05-03
dot icon12/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon20/03/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for William George Reynolds on 2013-10-02
dot icon05/06/2014
Director's details changed for William George Reynolds on 2013-10-02
dot icon15/01/2014
Registered office address changed from 12 Ashley Way Northampton NN3 3DZ on 2014-01-15
dot icon04/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon24/06/2010
Director's details changed for Neil Andrew Osborne on 2010-06-05
dot icon24/06/2010
Director's details changed for William George Reynolds on 2010-06-05
dot icon30/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 05/06/09; full list of members
dot icon15/06/2009
Director's change of particulars / neil osborne / 05/06/2009
dot icon17/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 05/06/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 05/06/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 05/06/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 05/06/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/07/2004
Return made up to 05/06/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/07/2003
Return made up to 05/06/03; full list of members
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Secretary resigned
dot icon05/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.26K
-
0.00
28.65K
-
2022
2
2.21K
-
0.00
42.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
05/06/2002 - 06/06/2002
2731
Mr William George Reynolds
Director
05/06/2002 - Present
3
Osborne, Neil Andrew
Director
05/06/2002 - Present
-
Reynolds, William George
Secretary
06/06/2002 - Present
-
Cooper, Shaun James
Director
03/05/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WILLS & REYNOLDS LIMITED

WILLS & REYNOLDS LIMITED is an(a) Active company incorporated on 05/06/2002 with the registered office located at Frome House 5 North Portway Close, Round Spinney, Northampton, Northamptonshire NN3 8RQ. There are currently 5 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 WILLS & REYNOLDS LIMITED?

toggle

WILLS & REYNOLDS LIMITED is currently Active. It was registered on 05/06/2002 .

Where is WILLS & REYNOLDS LIMITED located?

toggle

WILLS & REYNOLDS LIMITED is registered at Frome House 5 North Portway Close, Round Spinney, Northampton, Northamptonshire NN3 8RQ.

What does WILLS & REYNOLDS LIMITED do?

toggle

WILLS & REYNOLDS LIMITED operates in the Manufacture of plaster products for construction purposes (23.62 - SIC 2007) sector.

What is the latest filing for WILLS & REYNOLDS LIMITED?

toggle

The latest filing was on 26/03/2026: Secretary's details changed for William George Reynolds on 2026-03-26.