Background WavePink WaveYellow Wave

REABROOK HOLDINGS LIMITED (09764371)

REABROOK HOLDINGS LIMITED (09764371) is an active UK company. incorporated on 7 September 2015. with registered office in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REABROOK HOLDINGS LIMITED has been registered for 10 years. Current directors include BREALEY, Anthony William, MINSHULL, Kathleen.

Company Number
09764371
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Reabrook Building Rawdon Road, Swadlincote, DE12 6DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BREALEY, Anthony William, MINSHULL, Kathleen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REABROOK HOLDINGS LIMITED

REABROOK HOLDINGS LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REABROOK HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09764371

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Reabrook Building Rawdon Road Moira Swadlincote, DE12 6DA,

Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Loan Cleared
Mar 17
Funding Round
Sept 18
Loan Secured
Sept 18
Director Joined
Mar 19
Loan Cleared
Dec 23
Share Issue
Jan 24
Director Left
Mar 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BREALEY, Anthony William

Active
Rawdon Road, SwadlincoteDE12 6DA
Born April 1957
Director
Appointed 07 Sept 2015

MINSHULL, Kathleen

Active
Rawdon Road, SwadlincoteDE12 6DA
Born September 1980
Director
Appointed 01 Mar 2019

WATKINS, Malcolm Peter

Resigned
Rawdon Road, SwadlincoteDE12 6DA
Born March 1954
Director
Appointed 07 Sept 2015
Resigned 31 Jan 2024

Persons with significant control

1

Rawdon Road, SwadlincoteDE12 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
3 January 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2018
PSC09Update to PSC Statements
Resolution
5 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2016
AA01Change of Accounting Reference Date
Resolution
16 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Incorporation Company
7 September 2015
NEWINCIncorporation