Background WavePink WaveYellow Wave

REEDMONTE LIMITED (02947877)

REEDMONTE LIMITED (02947877) is an active UK company. incorporated on 12 July 1994. with registered office in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. REEDMONTE LIMITED has been registered for 31 years. Current directors include ATKINSON, Rebecca Ruth, BIRD, Andrew John.

Company Number
02947877
Status
active
Type
ltd
Incorporated
12 July 1994
Age
31 years
Address
Lawrence Batley Theatre, Huddersfield, HD1 2SP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ATKINSON, Rebecca Ruth, BIRD, Andrew John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEDMONTE LIMITED

REEDMONTE LIMITED is an active company incorporated on 12 July 1994 with the registered office located in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. REEDMONTE LIMITED was registered 31 years ago.(SIC: 56101)

Status

active

Active since 31 years ago

Company No

02947877

LTD Company

Age

31 Years

Incorporated 12 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Lawrence Batley Theatre Queen Street Huddersfield, HD1 2SP,

Previous Addresses

Legal Services Civic Centre I High Street Huddersfield West Yorkshire HD1 2NF England
From: 1 March 2017To: 11 December 2019
Civic Centre 1 Legal Services High Street Huddersfield West Yorkshire HD1 2NF
From: 14 May 2013To: 1 March 2017
Civic Centre Iii Legal Services 2Nd Floor Civic Centre Iii Huddersfield West Yorkshire HD1 2WZ
From: 12 July 1994To: 14 May 2013
Timeline

20 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Dec 09
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 22
Director Joined
May 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

RUHKALA, Emma Matilda

Active
Queen Street, HuddersfieldHD1 2SP
Secretary
Appointed 01 Nov 2021

ATKINSON, Rebecca Ruth

Active
Queen Street, HuddersfieldHD1 2SP
Born March 1990
Director
Appointed 23 May 2023

BIRD, Andrew John

Active
Queen Street, HuddersfieldHD1 2SP
Born April 1953
Director
Appointed 10 Dec 2019

BETTERIDGE, Susan

Resigned
127 Hill Top Lane, WakefieldWF3 1HT
Secretary
Appointed 29 Jun 2007
Resigned 16 Jun 2010

EMMS, John Edward

Resigned
23 Grange Drive, HuddersfieldHD8 9SF
Secretary
Appointed 21 Aug 1995
Resigned 29 Jun 2007

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 12 Jul 1994
Resigned 27 Jul 1994

MUSCROFT, Julie, Ms.

Resigned
Queen Street, HuddersfieldHD1 2SP
Secretary
Appointed 23 Sept 2013
Resigned 10 Dec 2019

O'BRIEN, Judith Mary

Resigned
Queen Street, HuddersfieldHD1 2SP
Secretary
Appointed 10 Dec 2019
Resigned 01 Nov 2021

REDFERN, Vanessa

Resigned
Civic Centre 1 Legal Services, HuddersfieldHD1 2NF
Secretary
Appointed 16 Jun 2010
Resigned 23 Sept 2013

VAUSE, Michael Rupert Godwin

Resigned
22 Beaumont Park Road, HuddersfieldHD4 5JS
Secretary
Appointed 27 Jul 1994
Resigned 13 Jul 1995

BRADSHAW, William John

Resigned
Clay Butts, HuddersfieldHD2 2FW
Born November 1960
Director
Appointed 15 Jul 2010
Resigned 20 May 2014

CHOTHIA, Yusuf

Resigned
Civic Centre 1 Legal Services, HuddersfieldHD1 2NF
Born December 1966
Director
Appointed 07 Dec 2015
Resigned 22 Nov 2016

COLLING, Patricia

Resigned
Civic Centre 1 Legal Services, HuddersfieldHD1 2NF
Born October 1946
Director
Appointed 12 Dec 2013
Resigned 05 Oct 2015

DYSON, Michael Frederick

Resigned
364 Wakefield Road, HuddersfieldHD5 8DY
Born December 1929
Director
Appointed 27 Jul 1994
Resigned 13 Dec 2006

ELSON, Anthony Kenneth

Resigned
Penistone Road, HuddersfieldHD8 0PE
Born June 1948
Director
Appointed 15 Jul 2010
Resigned 19 Nov 2013

ENGLAND, John Christopher

Resigned
28 Town Head, HuddersfieldHD9 6BW
Born January 1937
Director
Appointed 13 Dec 2006
Resigned 10 Dec 2018

FILLOUX-BENNETT, Henry

Resigned
Queen Street, HuddersfieldHD1 2SP
Born February 1983
Director
Appointed 10 Dec 2019
Resigned 30 Apr 2022

MERNAGH, John

Resigned
Ash Lea, SheepridgeHD2 1EX
Born May 1925
Director
Appointed 27 Jul 1994
Resigned 17 Jan 1996

MORTON-BROOK, Nina Joy

Resigned
Flat 2 Old Park Court, LeedsLS8 1JB
Born March 1961
Director
Appointed 26 Feb 2008
Resigned 02 Dec 2009

O'NEILL, Karen Lynette

Resigned
Queen Street, HuddersfieldHD1 2SP
Born December 1978
Director
Appointed 10 Dec 2018
Resigned 10 Dec 2019

POLLITT, Steven John

Resigned
Hepworth View, HuddersfieldHD7 1TL
Born June 1950
Director
Appointed 29 Nov 2004
Resigned 10 Dec 2018

RIPLEY, Denis

Resigned
20 Northfield Road, DewsburyWF13 2JX
Born December 1932
Director
Appointed 21 Aug 1995
Resigned 23 Jun 2006

VINCENT, Robert Warden

Resigned
Civic Centre 1 Legal Services, HuddersfieldHD1 2NF
Born September 1951
Director
Appointed 12 Dec 2013
Resigned 22 Nov 2016

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 12 Jul 1994
Resigned 27 Jul 1994

Persons with significant control

1

Civic Centre Iii, HuddersfieldHD1 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 March 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Auditors Resignation Company
16 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Change Sail Address Company With Old Address
30 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Move Registers To Registered Office Company
20 May 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Move Registers To Sail Company
7 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
287Change of Registered Office
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
8 November 2005
287Change of Registered Office
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Memorandum Articles
17 August 2004
MEM/ARTSMEM/ARTS
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
20 March 1997
363aAnnual Return
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
26 February 1996
288288
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
8 September 1995
288288
Legacy
6 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Resolution
7 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
88(2)R88(2)R
Legacy
16 August 1994
287Change of Registered Office
Legacy
16 August 1994
224224
Incorporation Company
12 July 1994
NEWINCIncorporation