UKBizDB.co.uk

REEDMONTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reedmonte Limited. The company was founded 29 years ago and was given the registration number 02947877. The firm's registered office is in HUDDERSFIELD. You can find them at Lawrence Batley Theatre, Queen Street, Huddersfield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:REEDMONTE LIMITED
Company Number:02947877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP

Secretary01 November 2021Active
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP

Director23 May 2023Active
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP

Director10 December 2019Active
127 Hill Top Lane, West Ardsley, Wakefield, WF3 1HT

Secretary29 June 2007Active
23 Grange Drive, Emley, Huddersfield, HD8 9SF

Secretary21 August 1995Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary12 July 1994Active
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP

Secretary23 September 2013Active
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP

Secretary10 December 2019Active
Civic Centre 1 Legal Services, High Street, Huddersfield, HD1 2NF

Secretary16 June 2010Active
22 Beaumont Park Road, Lockwood, Huddersfield, HD4 5JS

Secretary27 July 1994Active
9, Clay Butts, Birky, Huddersfield, HD2 2FW

Director15 July 2010Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director12 July 1994Active
Civic Centre 1 Legal Services, High Street, Huddersfield, HD1 2NF

Director07 December 2015Active
Civic Centre 1 Legal Services, High Street, Huddersfield, HD1 2NF

Director12 December 2013Active
364 Wakefield Road, Huddersfield, HD5 8DY

Director27 July 1994Active
96, Penistone Road, Kirkburton, Huddersfield, HD8 0PE

Director15 July 2010Active
28 Town Head, Honley, Huddersfield, HD9 6BW

Director13 December 2006Active
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP

Director10 December 2019Active
Ash Lea, 19 Ash Meadow Close, Sheepridge, HD2 1EX

Director27 July 1994Active
Flat 2 Old Park Court, 85 Old Park Road, Leeds, LS8 1JB

Director26 February 2008Active
Lawrence Batley Theatre, Queen Street, Huddersfield, England, HD1 2SP

Director10 December 2018Active
Hepworth View, Far Lane, Holmfirth, Huddersfield, HD7 1TL

Director29 November 2004Active
20 Northfield Road, Dewsbury, WF13 2JX

Director21 August 1995Active
Civic Centre 1 Legal Services, High Street, Huddersfield, HD1 2NF

Director12 December 2013Active

People with Significant Control

Kirklees Theatre Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Legal Services, Civic Centre Iii, Huddersfield, England, HD1 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-11-01Officers

Appoint person secretary company with name date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

Change sail address company with old address new address.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person secretary company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.