Background WavePink WaveYellow Wave

REPLAY MAINTENANCE LIMITED (01416487)

REPLAY MAINTENANCE LIMITED (01416487) is an active UK company. incorporated on 22 February 1979. with registered office in Newark. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. REPLAY MAINTENANCE LIMITED has been registered for 47 years. Current directors include AITCHISON, Anthony Andrew, COOK, Sean Anthony, HARRIS, Nicholas Andrew and 1 others.

Company Number
01416487
Status
active
Type
ltd
Incorporated
22 February 1979
Age
47 years
Address
Unit 13 Roseland Business Park, Newark, NG23 5FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
AITCHISON, Anthony Andrew, COOK, Sean Anthony, HARRIS, Nicholas Andrew, THOMSON, Colin Ian
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPLAY MAINTENANCE LIMITED

REPLAY MAINTENANCE LIMITED is an active company incorporated on 22 February 1979 with the registered office located in Newark. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. REPLAY MAINTENANCE LIMITED was registered 47 years ago.(SIC: 81222)

Status

active

Active since 47 years ago

Company No

01416487

LTD Company

Age

47 Years

Incorporated 22 February 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

PLAYTOP LIMITED
From: 17 October 2003To: 12 December 2003
PLAY TOP LIMITED
From: 31 December 1979To: 17 October 2003
UTTERWISE LIMITED
From: 22 February 1979To: 31 December 1979
Contact
Address

Unit 13 Roseland Business Park Long Bennington Newark, NG23 5FF,

Previous Addresses

Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF England
From: 3 June 2015To: 7 May 2025
Conica Jessop Way Newark Nottinghamshire NG24 2ER
From: 10 March 2015To: 3 June 2015
Brunel House Jessop Way Northern Road Industrial Newark Nottinghamshire NG24 2ER
From: 22 February 1979To: 10 March 2015
Timeline

25 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Dec 10
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Owner Exit
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Aug 24
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AITCHISON, Anthony Andrew

Active
Roseland Business Park, NewarkNG23 5FF
Born May 1974
Director
Appointed 29 Jan 2018

COOK, Sean Anthony

Active
21 Roseland Business Park, NewarkNG23 5FF
Born October 1972
Director
Appointed 27 Feb 2023

HARRIS, Nicholas Andrew

Active
Roseland Business Park, NewarkNG23 5FF
Born June 1971
Director
Appointed 29 Jan 2018

THOMSON, Colin Ian

Active
Roseland Business Park, NewarkNG23 5FF
Born September 1988
Director
Appointed 07 Jan 2026

BOND, Geoffrey Charles

Resigned
Burgage Manor, NottinghamNG25 0EP
Secretary
Appointed N/A
Resigned 01 Jun 1997

HILLS, Richard

Resigned
Barrowby Road, GranthamNG31 8AF
Secretary
Appointed 01 Jun 1997
Resigned 29 Oct 2024

ALLEN, Nigel Charles

Resigned
Blackford House, NewarkNG23 5PN
Born November 1955
Director
Appointed 20 May 2002
Resigned 29 Oct 2024

BOND, Geoffrey Charles

Resigned
Burgage Manor, NottinghamNG25 0EP
Born October 1939
Director
Appointed N/A
Resigned 20 May 2002

CARROLL, Robert

Resigned
21 Roseland Business Park, NewarkNG23 5FF
Born June 1961
Director
Appointed 20 Aug 2021
Resigned 29 Oct 2024

GOSS, Robert Stanley

Resigned
Nearton End, Milton KeynesMK17 0SL
Born October 1958
Director
Appointed 07 Sept 2009
Resigned 03 Dec 2010

HART, Amy

Resigned
Roseland Business Park, NewarkNG23 5FF
Born February 1980
Director
Appointed 01 Jan 2021
Resigned 15 Nov 2025

HILLS, Richard

Resigned
Barrowby Road, GranthamNG31 8AF
Born September 1962
Director
Appointed 28 Nov 2005
Resigned 29 Oct 2024

LAWRENCE, Charles Clifford Seager

Resigned
Cranleigh Park, NewarkNG24 4SP
Born February 1939
Director
Appointed N/A
Resigned 06 Apr 2017

MARTIN, Garry

Resigned
Yarborough Crescent, LincolnLN1 3NE
Born November 1972
Director
Appointed 01 Jan 2009
Resigned 29 Oct 2024

SPENCE, Steven

Resigned
21 Roseland Business Park, NewarkNG23 5FF
Born March 1974
Director
Appointed 29 Jan 2018
Resigned 06 Apr 2023

Persons with significant control

5

1 Active
4 Ceased
Roseland Business Park, NewarkNG23 5FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2021

Lawrenco Rm Ltd

Ceased
Lancaster House, Long BenningtonNG23 5FF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2017
Ceased 20 Aug 2021

Mr Nigel Charles Allen

Ceased
21 Roseland Business Park, NewarkNG23 5FF
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017

Mr Garry Martin

Ceased
21 Roseland Business Park, NewarkNG23 5FF
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017

Mr Charles Clifford Seager Lawrence

Ceased
21 Roseland Business Park, NewarkNG23 5FF
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Auditors Resignation Company
19 February 2026
AUDAUD
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
4 July 2006
123Notice of Increase in Nominal Capital
Legacy
4 April 2006
363aAnnual Return
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Legacy
20 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
25 July 1997
287Change of Registered Office
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363aAnnual Return
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
29 May 1996
363aAnnual Return
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
30 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363x363x
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
6 April 1993
363x363x
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
3 April 1992
363x363x
Legacy
28 June 1991
190190
Legacy
28 June 1991
353a353a
Legacy
28 June 1991
363x363x
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
15 January 1990
288288
Legacy
12 December 1989
225(1)225(1)
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
23 February 1989
225(1)225(1)
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Certificate Change Of Name Company
29 June 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 1979
NEWINCIncorporation
Miscellaneous
22 February 1979
MISCMISC