Background WavePink WaveYellow Wave

REYMERSTON HALL WEDDINGS LIMITED (15097705)

REYMERSTON HALL WEDDINGS LIMITED (15097705) is an active UK company. incorporated on 25 August 2023. with registered office in Nuneaton. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. REYMERSTON HALL WEDDINGS LIMITED has been registered for 2 years. Current directors include HOLBROOK, Elizabeth Margaret.

Company Number
15097705
Status
active
Type
ltd
Incorporated
25 August 2023
Age
2 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HOLBROOK, Elizabeth Margaret
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYMERSTON HALL WEDDINGS LIMITED

REYMERSTON HALL WEDDINGS LIMITED is an active company incorporated on 25 August 2023 with the registered office located in Nuneaton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. REYMERSTON HALL WEDDINGS LIMITED was registered 2 years ago.(SIC: 56210)

Status

active

Active since 2 years ago

Company No

15097705

LTD Company

Age

2 Years

Incorporated 25 August 2023

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Sept 23
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HOLBROOK, Elizabeth Margaret

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1962
Director
Appointed 31 Aug 2023

ABEL, Peter Sean

Resigned
Townsend Drive, NuneatonCV11 6RU
Born September 1968
Director
Appointed 25 Aug 2023
Resigned 28 Oct 2025

CAMPBELL, Charles Bernard Grant

Resigned
Townsend Drive, NuneatonCV11 6RU
Born May 1983
Director
Appointed 04 Nov 2025
Resigned 31 Jan 2026

GIRDLESTONE-TINGEY, Christopher Simon Peter

Resigned
Townsend Drive, NuneatonCV11 6RU
Born February 1992
Director
Appointed 04 Nov 2025
Resigned 31 Jan 2026

GIRDLESTONE-TINGEY, Jaymie

Resigned
Townsend Drive, NuneatonCV11 6RU
Born May 1991
Director
Appointed 04 Nov 2025
Resigned 31 Jan 2026

LEE, Kelly

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1979
Director
Appointed 25 Aug 2023
Resigned 15 Dec 2025

RHODES, Lucy Emelia

Resigned
Townsend Drive, NuneatonCV11 6RU
Born October 1995
Director
Appointed 25 Aug 2023
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Margaret Holbrook

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2026
Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2023
Ceased 31 Jan 2026
Fundings
Financials
Latest Activities

Filing History

20

Notification Of A Person With Significant Control
28 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Incorporation Company
25 August 2023
NEWINCIncorporation