REWARD MANUFACTURING COMPANY LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2PR

Company number 00644293
Status Active
Incorporation Date 11 December 1959
Company Type Private Limited Company
Address SACKVILLE MILLS, SACKVILLE STREET, SKIPTON, NORTH YORKSHIRE, BD23 2PR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 August 2016 with updates; Registration of charge 006442930005, created on 20 October 2015. The most likely internet sites of REWARD MANUFACTURING COMPANY LIMITED are www.rewardmanufacturingcompany.co.uk, and www.reward-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Cononley Rail Station is 2.7 miles; to Gargrave Rail Station is 3.9 miles; to Steeton & Silsden Rail Station is 4.9 miles; to Keighley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reward Manufacturing Company Limited is a Private Limited Company. The company registration number is 00644293. Reward Manufacturing Company Limited has been working since 11 December 1959. The present status of the company is Active. The registered address of Reward Manufacturing Company Limited is Sackville Mills Sackville Street Skipton North Yorkshire Bd23 2pr. . HOOPER, Sheila is a Secretary of the company. HOOPER, Jonathan Keith is a Director of the company. HOOPER, Keith Joseph is a Director of the company. Secretary FEATHER, John Peter has been resigned. Director LUCKETT, Howard James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HOOPER, Sheila
Appointed Date: 01 July 1996

Director
HOOPER, Jonathan Keith
Appointed Date: 20 June 2006
47 years old

Director
HOOPER, Keith Joseph

80 years old

Resigned Directors

Secretary
FEATHER, John Peter
Resigned: 01 July 1996

Director
LUCKETT, Howard James
Resigned: 19 November 1997
89 years old

Persons With Significant Control

Mr Keith Joseph Hooper
Notified on: 1 May 2016
80 years old
Nature of control: Ownership of shares – 75% or more

REWARD MANUFACTURING COMPANY LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Sep 2016
Confirmation statement made on 30 August 2016 with updates
22 Oct 2015
Registration of charge 006442930005, created on 20 October 2015
06 Oct 2015
Total exemption small company accounts made up to 30 April 2015
04 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 157,500

...
... and 79 more events
22 Sep 1987
Full accounts made up to 31 October 1986

22 Sep 1987
Return made up to 25/08/87; full list of members

19 Nov 1986
Director resigned;new director appointed

28 Jun 1986
Return made up to 23/05/86; full list of members

14 May 1986
Full accounts made up to 31 October 1985

REWARD MANUFACTURING COMPANY LIMITED Charges

20 October 2015
Charge code 0064 4293 0005
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 January 2014
Charge code 0064 4293 0004
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Keith Joseph Hooper, Sheila Hooper, Jonathan Keith Hooper, Sally-Jane Hooper and Chase De Vere Trustees Limited Acting in Their Capacity as Trustees of the Puritee Retirement Fund
Description: Notification of addition to or amendment of charge…
20 June 2012
Fixed and floating charge on book and other debts
Delivered: 22 June 2012
Status: Satisfied on 19 February 2013
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge all specified debts and other…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 42 sackville street skipton north yorkshire assigns the…
19 October 1989
Fixed and floating charge
Delivered: 26 October 1989
Status: Satisfied on 31 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…