Company NameReserve Limited
DirectorKate Louise Goodman
Company StatusActive
Company Number04907177
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Kate Louise Goodman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 32 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
Secretary NameMr James Barrie Chilton
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleManager
Correspondence Address8 Norman Road
Sale
Cheshire
M33 3DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 32 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kate Louise Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth£40,919
Cash£58,177
Current Liabilities£150,025

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
20 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
8 December 2020Registered office address changed from 97 Alderley Road Wilmslow SK9 1PT England to Unit 32 Stretford Motorway Estate Stretford Manchester M32 0ZH on 8 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
4 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 August 2017Director's details changed for Mrs Kate Louise Goodman on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Kate Louise Goodman on 18 August 2017 (2 pages)
30 June 2017Registered office address changed from 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE England to 97 Alderley Road Wilmslow SK9 1PT on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE England to 97 Alderley Road Wilmslow SK9 1PT on 30 June 2017 (1 page)
29 November 2016Director's details changed for Mrs Kate Louise Goodman on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Kate Louise Goodman on 29 November 2016 (2 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 April 2016Registered office address changed from 17 Summerfields Lytham St. Annes Lancashire FY8 2TR to 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 17 Summerfields Lytham St. Annes Lancashire FY8 2TR to 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE on 15 April 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Director's details changed for Mrs Kate Goodman on 18 October 2013 (2 pages)
25 October 2013Director's details changed for Mrs Kate Goodman on 18 October 2013 (2 pages)
25 October 2013Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU on 25 October 2013 (1 page)
25 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU on 25 October 2013 (1 page)
25 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 October 2008Return made up to 22/09/08; full list of members (3 pages)
14 October 2008Return made up to 22/09/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 October 2007Return made up to 22/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 22/09/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2006Return made up to 22/09/06; full list of members (2 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 22/09/06; full list of members (2 pages)
21 October 2005Return made up to 22/09/05; full list of members (3 pages)
21 October 2005Return made up to 22/09/05; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 December 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2004Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2004Registered office changed on 31/10/04 from: 196 marsland rd sale cheshire M33 3NE (1 page)
31 October 2004Registered office changed on 31/10/04 from: 196 marsland rd sale cheshire M33 3NE (1 page)
14 October 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
14 October 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
22 September 2003Incorporation (9 pages)
22 September 2003Incorporation (9 pages)