Company NameRexington Limited
DirectorsRichard Paul Holland and Lewis Richard Edward Holland
Company StatusActive
Company Number00730364
CategoryPrivate Limited Company
Incorporation Date20 July 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Paul Holland
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Place
The Street, Darsham
Saxmundham
Suffolk
IP17 3QA
Secretary NameMr Lewis Holland
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw House, Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Director NameMr Lewis Richard Edward Holland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(53 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw House, Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH

Location

Registered AddressShaw House, Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

100k at £1Rexington Developments LTD
100.00%
Ordinary
1 at £1Mr Richard Paul Holland
0.00%
Ordinary

Financials

Year2014
Net Worth£888,118
Cash£20,315
Current Liabilities£86,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

28 September 1981Delivered on: 2 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 millgate stockport title no: gm 171144. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1980Delivered on: 15 July 1980
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Option agreement relating to sale and purchase of land at alcester street, and moseley street, digbeth birmingham, west midlands.
Outstanding
14 December 1978Delivered on: 19 December 1978
Persons entitled: Hambro Provident Assurance Limited.

Classification: Further charge
Secured details: £15,000.
Particulars: Property comprised in two mortgages dated 8/9/75 & 26/10/78.
Outstanding
26 October 1978Delivered on: 27 October 1978
Persons entitled: Hambro Provident Assurance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 8-9-75.
Particulars: Land and buildings on the south east side of philips road, blackburn title no: la 35723.
Outstanding
18 October 1977Delivered on: 2 November 1977
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at green lane industrial estate, stockport, greater manchester.
Outstanding
9 September 1975Delivered on: 10 September 1975
Persons entitled: Lloyds Bank PLC

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises on the south east side of phillips road., Blackburn.
Outstanding
28 September 1988Delivered on: 13 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land k/a smallshaw industrial estate burnley title no:- 468890 together with all fixtures thereon. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1984Delivered on: 28 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being at heath street smethwick warley west midlands t/n wr 20307 (part).
Outstanding
26 March 1984Delivered on: 27 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as or being land at heath street smethwick warley west midlands t/n dm 305175.
Outstanding
23 February 1984Delivered on: 28 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4 bramhall moor lane industrial estate, bramhall, stockport, greater manchester t/n gm 282322. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1983Delivered on: 15 October 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 and 4 millgate stockport greater manchester title no - gm 171144.
Outstanding
8 September 1975Delivered on: 9 September 1975
Persons entitled: Unitholders Provident Assurance LTD.

Classification: Legal charge
Secured details: £90,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land & premises on the south east side of phillips road blackburn land & premises fronting rivulet rd, wrexham, clywd north wales.
Outstanding
17 September 1981Delivered on: 22 September 1981
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bramhall moor industrial park bramhall moor lane hazel grove stockport greater manchester.
Fully Satisfied
28 November 1980Delivered on: 15 December 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of philips road industrial estate, blackburn title no la 393911 la 357523.
Fully Satisfied
10 November 1983Delivered on: 15 October 1983
Satisfied on: 4 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9, 10, 11 market place and 2-10 even: nos. Mealhouse brow stockport greater manchester title no ch 10219.
Fully Satisfied
11 October 1983Delivered on: 15 October 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 10 & 10A little underbank stockport greater manchester title no. Gm 246835.
Fully Satisfied
26 March 1984Delivered on: 27 March 1983
Satisfied on: 23 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as or being off moseley street & alcester street birmingham west midlands. T/n wm 242118 & wm 243790.
Fully Satisfied
11 March 1982Delivered on: 8 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.H. property 9, 10 & 11 market place stockport and 2/10 (even nos) mealhouse brow stockport greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1982Delivered on: 13 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Smallshaw industrial estate, burnley, lancashire.
Fully Satisfied

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
22 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Richard Paul Holland as a director on 4 December 2022 (1 page)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 December 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 September 2019Secretary's details changed for Mr Lewis Holland on 27 September 2019 (1 page)
27 September 2019Director's details changed for Mr Lewis Richard Edward Holland on 27 September 2019 (2 pages)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
6 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
4 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Appointment of Mr Lewis Richard Edward Holland as a director on 31 December 2015 (2 pages)
23 May 2016Appointment of Mr Lewis Richard Edward Holland as a director on 31 December 2015 (2 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100,000
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Richard Paul Holland on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Richard Paul Holland on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Richard Paul Holland on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2007Return made up to 30/11/06; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Return made up to 30/11/06; full list of members (3 pages)
1 February 2007Location of debenture register (1 page)
1 February 2007Registered office changed on 01/02/07 from: shaw house, 54 bramhall lane south, bramhall stockport cheshire SK7 1AH (1 page)
1 February 2007Location of debenture register (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Director's particulars changed (1 page)
1 December 2006Registered office changed on 01/12/06 from: lowfield house, c/o clarkes 222 wellington road south stockport cheshire SK2 6RS (1 page)
1 December 2006Registered office changed on 01/12/06 from: lowfield house, c/o clarkes 222 wellington road south stockport cheshire SK2 6RS (1 page)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Location of register of members (1 page)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
18 January 2006Location of register of members (1 page)
18 January 2006Registered office changed on 18/01/06 from: c/o clarke leah & co 222 wellington road south stockport cheshire SK2 6RS (1 page)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Registered office changed on 18/01/06 from: c/o clarke leah & co 222 wellington road south stockport cheshire SK2 6RS (1 page)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 December 2004Return made up to 30/11/04; full list of members (6 pages)
3 December 2004Return made up to 30/11/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 December 1999Return made up to 30/11/99; full list of members (6 pages)
1 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 December 1998Return made up to 10/12/98; full list of members (6 pages)
14 December 1998Return made up to 10/12/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 December 1997Return made up to 10/12/97; no change of members (4 pages)
3 December 1997Return made up to 10/12/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 December 1996Return made up to 10/12/96; full list of members (6 pages)
5 December 1996Return made up to 10/12/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 November 1995Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1995Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 May 1995Registered office changed on 15/05/95 from: the old guild hall church corner wrentham suffolk NR34 7LX (1 page)
15 May 1995Registered office changed on 15/05/95 from: the old guild hall church corner wrentham suffolk NR34 7LX (1 page)
20 July 1962Certificate of incorporation (1 page)
20 July 1962Certificate of incorporation (1 page)