Company NameReel Appeal Limited
Company StatusActive
Company Number05139751
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Martin Anthony Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(same day as company formation)
RoleIt Auditor
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Hartshead Street
Lees
Oldham
OL4 5EE
Secretary NameMr Martin Anthony Lewis
NationalityBritish
StatusCurrent
Appointed27 May 2004(same day as company formation)
RoleIt Auditor
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Hartshead Street
Lees
Oldham
OL4 5EE
Director NameMr Barry James Lewis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(10 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Hartshead Street
Lees
Oldham
OL4 5EE
Director NameMrs Susan Jane Lewis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Hartshead Street
Lees
Oldham
OL4 5EE
Director NameMrs Kay Louise Lewis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 St Albans Avenue
Ashton Under Lyne
Lancashire
OL6 8XN
Director NameMr Daniel Edward Parkin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Hartshead Street
Lees
Oldham
OL4 5EE
Director NameMr Timothy Matthew Parkin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Hartshead Street
Lees
Oldham
OL4 5EE
Director NameMrs Kay Louise Lewis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2024(19 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Hartshead Street
Lees
Oldham
OL4 5EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.reelappeal.co.uk/
Email address[email protected]
Telephone0161 6206764
Telephone regionManchester

Location

Registered AddressUnits 3 & 4 Hartshead Street
Lees
Oldham
OL4 5EE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

2k at £1Barry James Lewis
33.33%
Ordinary
1000 at £1Daniel Edward Parkin
16.67%
Ordinary
1000 at £1John Colin Graham
16.67%
Ordinary
1000 at £1Susan Lewis
16.67%
Ordinary
1000 at £1Timothy Matthew Parkin
16.67%
Ordinary

Financials

Year2014
Net Worth£317,912
Cash£77,092
Current Liabilities£191,832

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
20 May 2021Resolutions
  • RES13 ‐ Contract proposed to be made which to purchase will purchase company the company be authorised 26/02/2021
(2 pages)
23 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
12 March 2020Cessation of Barry James Lewis as a person with significant control on 26 February 2020 (1 page)
12 March 2020Notification of Hartshead Holdings Limited as a person with significant control on 26 February 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
11 February 2019Amended total exemption full accounts made up to 30 June 2018 (11 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
5 April 2018Termination of appointment of Daniel Edward Parkin as a director on 29 March 2018 (1 page)
5 April 2018Termination of appointment of Timothy Matthew Parkin as a director on 29 March 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,000
(6 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,000
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Registered office address changed from Unit 3 Milking Green Hartshead Street Lees Oldham OL4 5EE to Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Unit 3 Milking Green Hartshead Street Lees Oldham OL4 5EE to Units 3 & 4 Hartshead Street Lees Oldham OL4 5EE on 24 June 2015 (1 page)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,000
(6 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,000
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6,000
(6 pages)
30 May 2014Secretary's details changed for Mr Martin Anthony Lewis on 1 January 2014 (1 page)
30 May 2014Director's details changed for Mr Martin Anthony Lewis on 1 January 2014 (2 pages)
30 May 2014Director's details changed for Mr Barry James Lewis on 1 January 2014 (2 pages)
30 May 2014Secretary's details changed for Mr Martin Anthony Lewis on 1 January 2014 (1 page)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6,000
(6 pages)
30 May 2014Director's details changed for Mr Barry James Lewis on 1 January 2014 (2 pages)
30 May 2014Director's details changed for Mr Martin Anthony Lewis on 1 January 2014 (2 pages)
30 May 2014Director's details changed for Mr Martin Anthony Lewis on 1 January 2014 (2 pages)
30 May 2014Secretary's details changed for Mr Martin Anthony Lewis on 1 January 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Director's details changed for Mr Daniel Edward Parkin on 1 August 2012 (2 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
13 June 2013Director's details changed for Mr Timothy Matthew Parkin on 1 September 2012 (2 pages)
13 June 2013Director's details changed for Mr Daniel Edward Parkin on 1 August 2012 (2 pages)
13 June 2013Director's details changed for Mr Daniel Edward Parkin on 1 August 2012 (2 pages)
13 June 2013Director's details changed for Mr Timothy Matthew Parkin on 1 September 2012 (2 pages)
13 June 2013Director's details changed for Mr Timothy Matthew Parkin on 1 September 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 May 2012Director's details changed for Mr Timothy Matthew Parkin on 1 February 2012 (2 pages)
28 May 2012Director's details changed for Mr Timothy Matthew Parkin on 1 February 2012 (2 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
28 May 2012Director's details changed for Mr Timothy Matthew Parkin on 1 February 2012 (2 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Director's details changed for Mr Daniel Edward Parkin on 5 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Timothy Matthew Parkin on 5 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Timothy Matthew Parkin on 5 January 2011 (2 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
5 July 2011Director's details changed for Mr Timothy Matthew Parkin on 5 January 2011 (2 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
5 July 2011Director's details changed for Mr Daniel Edward Parkin on 5 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Daniel Edward Parkin on 5 January 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Barry James Lewis on 26 May 2010 (2 pages)
28 June 2010Director's details changed for Daniel Edward Parkin on 26 May 2010 (2 pages)
28 June 2010Director's details changed for Barry James Lewis on 26 May 2010 (2 pages)
28 June 2010Director's details changed for Daniel Edward Parkin on 26 May 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (5 pages)
27 May 2009Return made up to 26/05/09; full list of members (5 pages)
26 May 2009Director's change of particulars / timothy parkin / 02/04/2009 (2 pages)
26 May 2009Director's change of particulars / timothy parkin / 02/04/2009 (2 pages)
26 May 2009Director and secretary's change of particulars / martin lewis / 10/10/2008 (2 pages)
26 May 2009Director and secretary's change of particulars / martin lewis / 10/10/2008 (2 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (5 pages)
2 June 2008Return made up to 27/05/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 June 2007Return made up to 27/05/07; full list of members (4 pages)
12 June 2007Return made up to 27/05/07; full list of members (4 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 June 2006Return made up to 27/05/06; full list of members (4 pages)
5 June 2006Registered office changed on 05/06/06 from: unit 3 milking gren sawmills hartshead st lees, oldham lancashire OL4 5EE (1 page)
5 June 2006Return made up to 27/05/06; full list of members (4 pages)
5 June 2006Registered office changed on 05/06/06 from: unit 3 milking gren sawmills hartshead st lees, oldham lancashire OL4 5EE (1 page)
10 May 2006Registered office changed on 10/05/06 from: unit 4 townsfield street greenacres oldham lancashire OL4 1EH (1 page)
10 May 2006Registered office changed on 10/05/06 from: unit 4 townsfield street greenacres oldham lancashire OL4 1EH (1 page)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 June 2005Return made up to 27/05/05; full list of members (4 pages)
13 June 2005Return made up to 27/05/05; full list of members (4 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
17 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
17 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
26 July 2004Ad 27/05/04--------- £ si 5999@1=5999 £ ic 1/6000 (3 pages)
26 July 2004Ad 27/05/04--------- £ si 5999@1=5999 £ ic 1/6000 (3 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
27 May 2004Incorporation (30 pages)
27 May 2004Incorporation (30 pages)