C.R. REYNOLDS LIMITED
NORTH FERRIBY C.R. REYNOLDS (CONSTRUCTION) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3HH

Company number 01772107
Status Active
Incorporation Date 23 November 1983
Company Type Private Limited Company
Address GIBSON LANE, MELTON, NORTH FERRIBY, NORTH HUMBERSIDE, HU14 3HH
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42130 - Construction of bridges and tunnels, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mr Neil Crawford as a director on 19 December 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of C.R. REYNOLDS LIMITED are www.crreynolds.co.uk, and www.c-r-reynolds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Barton-on-Humber Rail Station is 4.3 miles; to Barrow Haven Rail Station is 6 miles; to Scunthorpe Rail Station is 10.7 miles; to Barnetby Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Reynolds Limited is a Private Limited Company. The company registration number is 01772107. C R Reynolds Limited has been working since 23 November 1983. The present status of the company is Active. The registered address of C R Reynolds Limited is Gibson Lane Melton North Ferriby North Humberside Hu14 3hh. . REYNOLDS, Fiona Ruth is a Secretary of the company. CRAWFORD, Neil is a Director of the company. GAZE, Andrew is a Director of the company. REYNOLDS, Christopher Robert is a Director of the company. REYNOLDS, Fiona Ruth is a Director of the company. Director BROOKS, Martin Geoffrey has been resigned. Director BURNETT, Kevin Arthur has been resigned. Director CRAWFORD, Neil Ashley has been resigned. Director DOUGLAS, Trevor Ian has been resigned. Director FAIRFIELD, Andrew James has been resigned. Director KITCHEN, James Robert has been resigned. The company operates in "Construction of roads and motorways".


Current Directors


Director
CRAWFORD, Neil
Appointed Date: 19 December 2016
51 years old

Director
GAZE, Andrew
Appointed Date: 01 February 2006
57 years old

Director

Director
REYNOLDS, Fiona Ruth

64 years old

Resigned Directors

Director
BROOKS, Martin Geoffrey
Resigned: 20 May 2007
Appointed Date: 01 February 2006
62 years old

Director
BURNETT, Kevin Arthur
Resigned: 31 July 2012
Appointed Date: 01 March 1995
71 years old

Director
CRAWFORD, Neil Ashley
Resigned: 09 June 2011
Appointed Date: 19 October 2010
51 years old

Director
DOUGLAS, Trevor Ian
Resigned: 30 September 2009
Appointed Date: 01 February 2000
63 years old

Director
FAIRFIELD, Andrew James
Resigned: 04 April 2008
Appointed Date: 01 February 2006
57 years old

Director
KITCHEN, James Robert
Resigned: 18 February 2013
Appointed Date: 19 October 2010
46 years old

Persons With Significant Control

Mr Christopher Reynolds
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

C.R. REYNOLDS LIMITED Events

11 Apr 2017
Full accounts made up to 30 September 2016
03 Jan 2017
Appointment of Mr Neil Crawford as a director on 19 December 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
07 Jun 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
05 Apr 2016
Full accounts made up to 30 June 2015
...
... and 88 more events
07 Dec 1987
Return made up to 04/11/87; full list of members

13 Feb 1987
Particulars of mortgage/charge

23 Dec 1986
Full accounts made up to 30 June 1986

23 Dec 1986
Return made up to 15/09/86; full list of members

23 Nov 1983
Incorporation

C.R. REYNOLDS LIMITED Charges

6 April 2009
Charge of deposit
Delivered: 8 April 2009
Status: Satisfied on 22 June 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 June 1990
Legal mortgage
Delivered: 11 June 1990
Status: Satisfied on 30 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and cottages at smiths coalyard rise terrace…
4 February 1987
Legal mortgage
Delivered: 13 February 1987
Status: Satisfied on 30 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land at dairy coates industrial estate, kingston upon…
3 July 1985
Mortgage debenture
Delivered: 9 July 1985
Status: Satisfied on 30 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…