Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE REYNOLDS GROUP LIMITED
Company Information for

THE REYNOLDS GROUP LIMITED

REYNOLDS RETREAT QUARRY HILL ROAD, BOROUGH GREEN, SEVENOAKS, TN15 8RQ,
Company Registration Number
03869342
Private Limited Company
Active

Company Overview

About The Reynolds Group Ltd
THE REYNOLDS GROUP LIMITED was founded on 1999-11-01 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". The Reynolds Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE REYNOLDS GROUP LIMITED
 
Legal Registered Office
REYNOLDS RETREAT QUARRY HILL ROAD
BOROUGH GREEN
SEVENOAKS
TN15 8RQ
Other companies in ME1
 
Filing Information
Company Number 03869342
Company ID Number 03869342
Date formed 1999-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/04/2016
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697399452  
Last Datalog update: 2023-12-06 16:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE REYNOLDS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE REYNOLDS GROUP LIMITED
The following companies were found which have the same name as THE REYNOLDS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Reynolds Group LLC 44 morningside dr Wheat Ridge CO 80215 Voluntarily Dissolved Company formed on the 2011-08-02
THE REYNOLDS GROUP LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 98006 Dissolved Company formed on the 2012-05-24
THE REYNOLDS GROUP, LTD. 1023 E HOPKINS AVE Aspen CO 81611 Voluntarily Dissolved Company formed on the 1998-04-22
THE REYNOLDS GROUP, LLC 8619 MONROE AVE - CINCINNATI OH 45242 Active Company formed on the 2001-06-29
THE REYNOLDS GROUP, LLC 5305 RIVER RD N STE B KEIZER OR 97303 Active Company formed on the 2016-06-06
THE REYNOLDS GROUP, LLC 3883 MIDSHORE DRIVE NAPLES FL 34109 Inactive Company formed on the 2014-12-04
THE REYNOLDS GROUP INC Delaware Unknown
THE REYNOLDS GROUP INC Delaware Unknown
THE REYNOLDS GROUP INC Georgia Unknown
THE REYNOLDS GROUP INC Georgia Unknown
THE REYNOLDS GROUP California Unknown
THE REYNOLDS GROUP INC North Carolina Unknown
The Reynolds Group Inc Maryland Unknown
The Reynolds Group Ltd Maryland Unknown
THE REYNOLDS GROUP OF LAKE PLACID, LLC 2051 SARANAC AVENUE SUITE 102A LAKE PLACID NY 12946 Active Company formed on the 2019-04-05
THE REYNOLDS GROUP LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Active Company formed on the 2020-02-07
THE REYNOLDS GROUP INC Missouri Unknown
THE REYNOLDS GROUP LLC 975 OAK ST STE 800 EUGENE OR 97401 Active Company formed on the 2021-12-10

Company Officers of THE REYNOLDS GROUP LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE HALL
Company Secretary 1999-11-01
WAYNE MALCOLM BOS
Director 2017-05-10
EMMA LOUISE HALL
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PHILIP HALL
Director 1999-11-01 2017-05-10
BUSINESS ASSIST LIMITED
Nominated Secretary 1999-11-01 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE HALL THE REYNOLDS ACADEMY OF PERFORMING ARTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Dissolved 2014-06-17
EMMA LOUISE HALL SUCCESS TRAINING LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Dissolved 2017-04-11
WAYNE MALCOLM BOS 8567 LIMITED Director 2017-05-10 CURRENT 2013-12-24 Active
WAYNE MALCOLM BOS THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED Director 2017-05-10 CURRENT 2009-11-06 Active - Proposal to Strike off
WAYNE MALCOLM BOS REYNOLDS FITNESS SPA'S LIMITED Director 2017-05-10 CURRENT 2011-03-28 Active
WAYNE MALCOLM BOS PROGILITY LIMITED Director 2012-08-21 CURRENT 1998-03-12 Active
EMMA LOUISE HALL THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active - Proposal to Strike off
EMMA LOUISE HALL THE REYNOLDS ACADEMY OF PERFORMING ARTS LIMITED Director 1999-10-29 CURRENT 1999-10-29 Dissolved 2014-06-17
EMMA LOUISE HALL SUCCESS TRAINING LIMITED Director 1999-10-29 CURRENT 1999-10-29 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-31AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31AA01Previous accounting period extended from 28/11/19 TO 30/11/19
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM 64 New Cavendish Street London W1G 8TB England
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-12-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AA01Current accounting period shortened from 29/11/18 TO 28/11/18
2019-08-29AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ England
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM Star House Star Hill Rochester Kent ME1 1UX
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MALCOLM BOS
2017-11-14PSC07CESSATION OF JASON PHILIP HALL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON PHILIP HALL
2017-06-08AP01DIRECTOR APPOINTED WAYNE MALCOLM BOS
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-22AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-22AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-20AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 01/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILIP HALL / 01/11/2013
2013-11-20CH03SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE HALL on 2013-11-01
2013-07-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-13RES01ALTER ARTICLES 15/10/2012
2012-11-13SH0115/10/12 STATEMENT OF CAPITAL GBP 200
2012-09-05AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-15MEM/ARTSARTICLES OF ASSOCIATION
2012-03-15RES01ALTER ARTICLES 19/01/2012
2012-03-15RES01ALTER ARTICLES 19/01/2012
2012-02-10RES13INCORP NEW SUBSIDUARY COMPANY 29/01/2012
2012-01-04AR0101/11/11 FULL LIST
2011-07-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-12AR0101/11/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 01/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILIP HALL / 01/11/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE HALL / 01/11/2010
2010-06-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-08AR0101/11/09 FULL LIST
2009-07-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-11363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-11363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-19363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/04
2004-12-03363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: SMITH MALHOTRA BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-19363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-16288cDIRECTOR'S PARTICULARS CHANGED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 104 HIGH STREET MILTON REGIS SITTINGBOURNE KENT ME10 2AN
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-12363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-11-21363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04288bSECRETARY RESIGNED
1999-11-0488(2)RAD 01/11/99--------- £ SI 98@1=98 £ IC 2/100
1999-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to THE REYNOLDS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE REYNOLDS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-02-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE REYNOLDS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE REYNOLDS GROUP LIMITED registering or being granted any patents
Domain Names

THE REYNOLDS GROUP LIMITED owns 1 domain names.

reynoldsgroup.co.uk  

Trademarks
We have not found any records of THE REYNOLDS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE REYNOLDS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-06-17 GBP £8,000
Kent County Council 2016-06-17 GBP £8,000
Kent County Council 2015-10-19 GBP £4,000 Specialists Fees
Kent County Council 2015-10-19 GBP £4,000 Specialists Fees
London Borough of Bexley 2012-07-23 GBP £4,810
London Borough of Bexley 2012-03-27 GBP £5,200
London Borough of Bexley 2012-01-06 GBP £4,200
London Borough of Bexley 2011-12-01 GBP £5,200
London Borough of Bexley 2011-08-04 GBP £5,085

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE REYNOLDS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE REYNOLDS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE REYNOLDS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.