Background WavePink WaveYellow Wave

R&E HOLDINGS LIMITED (03356524)

R&E HOLDINGS LIMITED (03356524) is an active UK company. incorporated on 21 April 1997. with registered office in Stone. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). R&E HOLDINGS LIMITED has been registered for 28 years. Current directors include BIRCH, Carl, LAW, Stuart Bryan.

Company Number
03356524
Status
active
Type
ltd
Incorporated
21 April 1997
Age
28 years
Address
Emerald Way, Stone, ST15 0SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BIRCH, Carl, LAW, Stuart Bryan
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&E HOLDINGS LIMITED

R&E HOLDINGS LIMITED is an active company incorporated on 21 April 1997 with the registered office located in Stone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). R&E HOLDINGS LIMITED was registered 28 years ago.(SIC: 22290)

Status

active

Active since 28 years ago

Company No

03356524

LTD Company

Age

28 Years

Incorporated 21 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PINCO 923 LIMITED
From: 21 April 1997To: 6 June 1997
Contact
Address

Emerald Way Stone Business Park Stone, ST15 0SR,

Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 12
Director Left
May 12
Director Left
Aug 12
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Oct 24
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Capital Update
Jul 25
Loan Cleared
Aug 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAW, Stuart Bryan

Active
Marlowe Road, NorthwichCW9 7GA
Secretary
Appointed 17 Apr 2009

BIRCH, Carl

Active
Emerald Way, StoneST15 0SR
Born February 1971
Director
Appointed 17 Feb 2011

LAW, Stuart Bryan

Active
Emerald Way, StoneST15 0SR
Born April 1968
Director
Appointed 17 Feb 2011

ASHLEY, Ryan Maxwell

Resigned
17 Whitgreave Lane, StaffordST18 9SJ
Secretary
Appointed 01 May 2006
Resigned 17 Apr 2009

TEARE, Stuart Peter Douglas

Resigned
Old Pole Farm Knutsford Road, NorthwichCW9 6NJ
Secretary
Appointed 10 Jun 1997
Resigned 30 Apr 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 21 Apr 1997
Resigned 10 Jun 1997

BARCLAY, Andrew Conway

Resigned
Moss Lane, ChipnallTF9 2RE
Born October 1950
Director
Appointed 17 Feb 2011
Resigned 18 Jun 2012

EALES, Darryl Charles

Resigned
7 Sycamore Drive, BirminghamB47 5QX
Born October 1960
Director
Appointed 10 Jun 1997
Resigned 22 Dec 2000

NELSON, David Alfred

Resigned
Weston Villa, ShrewsburySY4 2AA
Born May 1944
Director
Appointed 10 Jun 1997
Resigned 17 Feb 2012

TEARE, Stuart Peter Douglas

Resigned
Old Pole Farm Knutsford Road, NorthwichCW9 6NJ
Born April 1953
Director
Appointed 10 Jun 1997
Resigned 30 Apr 2006

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 21 Apr 1997
Resigned 10 Jun 1997

Persons with significant control

1

Polysource Holdings Group Limited

Active
Emerald Way, StoneST15 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2025
Fundings
Financials
Latest Activities

Filing History

123

Dissolution Application Strike Off Company
2 April 2026
DS01DS01
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Legacy
4 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Auditors Resignation Company
1 August 2013
AUDAUD
Auditors Resignation Company
9 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Legacy
5 May 2012
MG01MG01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Legacy
23 February 2011
MG01MG01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Resolution
22 December 2008
RESOLUTIONSResolutions
Auditors Resignation Company
9 June 2008
AUDAUD
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 April 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
155(6)a155(6)a
Legacy
8 January 2001
155(6)a155(6)a
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 2000
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
88(2)R88(2)R
Legacy
30 June 1997
88(2)R88(2)R
Legacy
30 June 1997
88(2)R88(2)R
Legacy
30 June 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
30 June 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
30 June 1997
MEM/ARTSMEM/ARTS
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
225Change of Accounting Reference Date
Legacy
16 June 1997
287Change of Registered Office
Memorandum Articles
16 June 1997
MEM/ARTSMEM/ARTS
Resolution
16 June 1997
RESOLUTIONSResolutions
Memorandum Articles
11 June 1997
MEM/ARTSMEM/ARTS
Resolution
11 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 1997
NEWINCIncorporation